Top Tranz Limited was incorporated on 04 Sep 1989 and issued an NZBN of 9429039290038. This registered LTD company has been managed by 16 directors: Marcus De Kort - an active director whose contract began on 21 May 2002,
Chad Rountree - an active director whose contract began on 23 Jul 2020,
Galina Liberty Loftus-Brigham - an inactive director whose contract began on 24 Jan 2012 and was terminated on 27 Jan 2012,
Janette Helen Dulihanty - an inactive director whose contract began on 24 Jan 2012 and was terminated on 27 Jan 2012,
Anthony Phillip Galbraith - an inactive director whose contract began on 11 Apr 2004 and was terminated on 20 Jan 2012.
According to our information (updated on 20 Apr 2024), the company uses 1 address: 596 Oruarangi Road, Mangere, Auckland, 2022 (type: registered, physical).
Up to 09 Jul 2018, Top Tranz Limited had been using 31 Aintree Avenue, Mangere, Auckland as their registered address.
A total of 9998 shares are allotted to 1 group (1 sole shareholder). In the first group, 9998 shares are held by 1 entity, namely:
De Kort, Marcus (an individual) located at Mangere, Auckland postcode 2022. Top Tranz Limited was categorised as "Freight forwarding including goods handling - road" (ANZSIC I529230).
Previous addresses
Address #1: 31 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Registered address used from 20 Sep 2012 to 09 Jul 2018
Address #2: 31 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Physical address used from 20 Sep 2012 to 06 Jul 2018
Address #3: 204 Archers Road, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 02 Nov 2011 to 20 Sep 2012
Address #4: 31 Aintree Avenue, Airport Oaks, Mangere, Auckland New Zealand
Registered & physical address used from 15 Dec 2005 to 02 Nov 2011
Address #5: 393 Ellerslie Panmure Highway, Mt Wellington, Auckland
Physical & registered address used from 30 Oct 2004 to 15 Dec 2005
Address #6: 1st Floor, 715 Mt Albert Road, Royal Oak, Auckland
Physical address used from 23 Oct 2001 to 23 Oct 2001
Address #7: First Floor, 470 Manukau Road, Epsom, Auckland
Physical address used from 23 Oct 2001 to 30 Oct 2004
Address #8: 1st Floor, 715 Mt Albert Road, Royal Oak, Auckland
Registered address used from 23 Oct 2001 to 30 Oct 2004
Address #9: 114 New Windsor Rd, Avondale
Registered address used from 10 Apr 1995 to 23 Oct 2001
Basic Financial info
Total number of Shares: 9998
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9998 | |||
Individual | De Kort, Marcus |
Mangere Auckland 2022 New Zealand |
03 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kerry (new Zealand) Limited Shareholder NZBN: 9429039733559 Company Number: 305737 |
04 Sep 1989 - 03 Aug 2010 | |
Entity | Fluidex Transport Limited Shareholder NZBN: 9429039108180 Company Number: 507086 |
09 Dec 2005 - 03 Aug 2010 | |
Entity | Fluidex Transport Limited Shareholder NZBN: 9429039108180 Company Number: 507086 |
03 Aug 2010 - 25 Jan 2012 | |
Individual | Galbraith, Anthony Phillip |
Dinsdale Hamilton |
12 Oct 2004 - 06 Dec 2005 |
Entity | Fluidex Transport Limited Shareholder NZBN: 9429039108180 Company Number: 507086 |
09 Dec 2005 - 03 Aug 2010 | |
Individual | Ayson, Brian Scott |
Titirangi Auckland |
04 Sep 1989 - 12 Oct 2004 |
Individual | De Kort, Marcus |
R D 1 West Melton |
04 Sep 1989 - 06 Dec 2005 |
Individual | Norton, David Albert |
Papamoa Tauranga |
13 Oct 2003 - 27 Jun 2010 |
Entity | Fluidex Transport Limited Shareholder NZBN: 9429039108180 Company Number: 507086 |
03 Aug 2010 - 25 Jan 2012 | |
Individual | De Kort, Marcus |
Old West Coast Road Rd 1, West Melton New Zealand |
06 Dec 2005 - 03 Aug 2010 |
Entity | Kerry (new Zealand) Limited Shareholder NZBN: 9429039733559 Company Number: 305737 |
04 Sep 1989 - 03 Aug 2010 |
Marcus De Kort - Director
Appointment date: 21 May 2002
Address: Mangere, Auckland, 2022 New Zealand
Address used since 01 Oct 2014
Address: Mangere, Auckland, 2022 New Zealand
Address used since 19 Jun 2019
Chad Rountree - Director
Appointment date: 23 Jul 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 23 Jul 2020
Galina Liberty Loftus-brigham - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 27 Jan 2012
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 24 Jan 2012
Janette Helen Dulihanty - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 27 Jan 2012
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 24 Jan 2012
Anthony Phillip Galbraith - Director (Inactive)
Appointment date: 11 Apr 2004
Termination date: 20 Jan 2012
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 11 Apr 2004
Scott Wallace Weitemeyer - Director (Inactive)
Appointment date: 11 Mar 2009
Termination date: 02 Aug 2010
Address: Auchenflower, 4106, Brisbane, Australia,
Address used since 11 Mar 2009
Matthew Robin Ross - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 11 Mar 2009
Address: Remuera, Auckland,
Address used since 11 Sep 2007
Hughbert Oliver Spence - Director (Inactive)
Appointment date: 20 Mar 2002
Termination date: 11 Sep 2007
Address: Remuera, Auckland,
Address used since 20 Mar 2002
Brian Oliver Ayson - Director (Inactive)
Appointment date: 11 Jan 1990
Termination date: 15 Nov 2005
Address: Titirangi, Auckland,
Address used since 11 Jan 1990
David Albert Norton - Director (Inactive)
Appointment date: 20 Mar 2002
Termination date: 11 Apr 2004
Address: Papamoa, Tauranga,
Address used since 20 Mar 2002
Paul Thomas Cooper - Director (Inactive)
Appointment date: 11 Jan 1990
Termination date: 21 May 2002
Address: Papatoetoe, Auckland,
Address used since 11 Jan 1990
Glenn David Jones - Director (Inactive)
Appointment date: 24 Jul 1997
Termination date: 01 Mar 2002
Address: Forrest Hill,
Address used since 24 Jul 1997
David Albert Norton - Director (Inactive)
Appointment date: 11 Jan 1990
Termination date: 28 Sep 2001
Address: Drury, Auckland,
Address used since 11 Jan 1990
Brian Oliver Meller - Director (Inactive)
Appointment date: 11 Jan 1990
Termination date: 29 Sep 1999
Address: Weymouth, Auckland,
Address used since 11 Jan 1990
Philip Mark Holdaway - Director (Inactive)
Appointment date: 11 Jan 1990
Termination date: 31 Dec 1994
Address: Coatesville,
Address used since 11 Jan 1990
Wayne Stewart Phillips - Director (Inactive)
Appointment date: 11 Jan 1990
Termination date: 10 Feb 1993
Address: Remuera, Auckland,
Address used since 11 Jan 1990
Choice Foodfares Limited
35 Aintree Avenue
A B Food Industries Limited
35 Aintree Avenue
Muriwai Valley Foods Limited
35 Aintree Avenue
Bad Baker Limited
35 Aintree Avenue
Snackwell Foods Limited
35 Aintree Ave
A B Foods Leasing Limited
35 Aintree Avenue
Auckland Vehicle Deliveries Limited
8-14 Mt Richmond Drive
Car Haulaways Limited
8-14 Mt Richmond Drive
Lcr Group ( Nz ) Limited
19 Ashcroft Avenue
Mammoth Transport Limited
142 Trafalgar Street
Nationwide Transport Limited
8-14 Mt Richmond Drive
Stellar International Limited
41 Andrew Baxter Drive