Shortcuts

Top Tranz Limited

Type: NZ Limited Company (Ltd)
9429039290038
NZBN
445100
Company Number
Registered
Company Status
I529230
Industry classification code
Freight Forwarding Including Goods Handling - Road
Industry classification description
Current address
31 Aintree Avenue
Airport Oaks
Mangere, Auckland
Other (Address For Share Register) address (Address For Share Register) used since 15 Dec 2005
596 Oruarangi Road
Mangere
Auckland 2022
New Zealand
Service & physical address used since 06 Jul 2018
596 Oruarangi Road
Mangere
Auckland 2022
New Zealand
Registered address used since 09 Jul 2018

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).

Addresses

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

Contact info
64 9 9184315
10 Oct 2018 Phone
admin@toptranz.co.nz
10 Oct 2018 Email
Financial Data

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
Shares Allocation Number of Shares: 9998
Individual De Kort, Marcus Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kerry (new Zealand) Limited
Shareholder NZBN: 9429039733559
Company Number: 305737
Entity Fluidex Transport Limited
Shareholder NZBN: 9429039108180
Company Number: 507086
Entity Fluidex Transport Limited
Shareholder NZBN: 9429039108180
Company Number: 507086
Individual Galbraith, Anthony Phillip Dinsdale
Hamilton
Entity Fluidex Transport Limited
Shareholder NZBN: 9429039108180
Company Number: 507086
Individual Ayson, Brian Scott Titirangi
Auckland
Individual De Kort, Marcus R D 1
West Melton
Individual Norton, David Albert Papamoa
Tauranga
Entity Fluidex Transport Limited
Shareholder NZBN: 9429039108180
Company Number: 507086
Individual De Kort, Marcus Old West Coast Road
Rd 1, West Melton

New Zealand
Entity Kerry (new Zealand) Limited
Shareholder NZBN: 9429039733559
Company Number: 305737
Directors

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

Nearby companies

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

Similar companies

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