Shortcuts

Transmission Consultants Limited

Type: NZ Limited Company (Ltd)
9429039209733
NZBN
473758
Company Number
Registered
Company Status
Current address
Level 1, 10 Heather Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 14 Aug 2020

Transmission Consultants Limited, a registered company, was launched on 17 Jul 1990. 9429039209733 is the business number it was issued. The company has been run by 2 directors: Patricia Jane Johnston - an active director whose contract started on 30 Jul 1990,
Phillip Lyle Johnston - an active director whose contract started on 30 Jul 1990.
Last updated on 07 May 2025, our data contains detailed information about 1 address: Level 1, 10 Heather Street, Parnell, Auckland, 1052 (type: physical, registered).
Transmission Consultants Limited had been using Ellis Gould, Level 7 Vero Centre, 48 Shortland Street, Auckland as their registered address up to 14 Aug 2020.
Past names for this company, as we established at BizDb, included: from 17 Jul 1990 to 31 Jul 2020 they were named Guilt Investments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Ellis Gould, Level 7 Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 01 Oct 2018 to 14 Aug 2020

Address: Ellis Gould, Level 7 Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 24 Aug 2018 to 14 Aug 2020

Address: Ellis Gould, Level 31, Anz Centre, 23-29 Albert Street, Auckland New Zealand

Physical address used from 02 Sep 2003 to 24 Aug 2018

Address: Ellis Gould, Level 31 Anz Centre, 23-29 Albert Street, Auckland New Zealand

Registered address used from 02 Sep 2003 to 01 Oct 2018

Address: 11th Floor, Quay Tower, 29 Customs St West, Auckland

Physical address used from 20 Aug 1998 to 02 Sep 2003

Address: 11th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 30 Jun 1997 to 02 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Johnston, Phillip Lyle Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Johnston, Patricia Jane Point Chevalier
Auckland
1022
New Zealand
Directors

Patricia Jane Johnston - Director

Appointment date: 30 Jul 1990

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 07 Aug 2024

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 06 Apr 2023

Address: 431 Parnell Road, Parnell, Auckland, 1052 New Zealand

Address used since 20 Aug 2014


Phillip Lyle Johnston - Director

Appointment date: 30 Jul 1990

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 06 Apr 2023

Address: 431 Parnell Road, Parnell, Auckland, New Zealand

Address used since 01 Apr 2006

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build