Pbt Transport Limited, a registered company, was registered on 16 Aug 1988. 9429039432933 is the NZBN it was issued. "Delivery service - road" (business classification I461010) is how the company was categorised. This company has been managed by 11 directors: Christopher Desmond Western - an active director whose contract started on 01 Sep 2013,
Pieter Jacques Venter - an active director whose contract started on 02 Oct 2017,
Matthew William Donald Riley - an active director whose contract started on 02 Oct 2017,
Brendon Thomas - an inactive director whose contract started on 19 Sep 2018 and was terminated on 22 Jan 2024,
Peter Ernest Baker - an inactive director whose contract started on 01 Sep 1992 and was terminated on 10 Apr 2018.
Last updated on 17 Feb 2024, BizDb's database contains detailed information about 1 address: P O Box 12 732, Penrose, Auckland, 1642 (category: postal, office).
Pbt Transport Limited had been using 263 Ti Rakau Drive, East Tamaki, Auckland as their registered address up until 11 Nov 1999.
Other names used by the company, as we found at BizDb, included: from 18 Jul 1994 to 09 Sep 2005 they were called Peter Baker Transport Limited, from 11 Jun 1990 to 18 Jul 1994 they were called Peter Baker Transport (1989) Limited and from 16 Aug 1988 to 11 Jun 1990 they were called Garis Enterprises Limited.
One entity owns all company shares (exactly 400000 shares) - Pbt Group Limited - located at 1642, Mt Wellington, Auckland.
Other active addresses
Address #4: 18-20 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand
Office address used from 22 Oct 2019
Principal place of activity
18-20 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 263 Ti Rakau Drive, East Tamaki, Auckland
Registered address used from 11 Nov 1999 to 11 Nov 1999
Address #2: 263 Ti Rakau Road, East Tamaki, Auckland
Physical address used from 26 May 1999 to 26 May 1999
Address #3: 57-59 Sydney St, Petone, Wellington
Registered address used from 18 Aug 1997 to 11 Nov 1999
Basic Financial info
Total number of Shares: 400000
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Pbt Group Limited Shareholder NZBN: 9429046305237 |
Mt Wellington Auckland 1060 New Zealand |
03 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Western, Christopher Desmond |
Mairangi Bay Auckland |
16 Aug 1988 - 03 Oct 2017 |
Individual | Baker, Peter Ernest |
Campbells Bay Auckland 0630 New Zealand |
16 Aug 1988 - 03 Oct 2017 |
Ultimate Holding Company
Christopher Desmond Western - Director
Appointment date: 01 Sep 2013
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2013
Pieter Jacques Venter - Director
Appointment date: 02 Oct 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 02 Oct 2017
Matthew William Donald Riley - Director
Appointment date: 02 Oct 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Oct 2017
Brendon Thomas - Director (Inactive)
Appointment date: 19 Sep 2018
Termination date: 22 Jan 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Jul 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Sep 2018
Peter Ernest Baker - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 10 Apr 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 23 Mar 2014
Steven George Baker - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 02 Oct 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 23 Aug 2016
Tony Frederick Mountford - Director (Inactive)
Appointment date: 16 Dec 1994
Termination date: 29 Apr 2008
Address: Westhaven, Christchurch,
Address used since 16 Dec 1994
Christopher Desmond Western - Director (Inactive)
Appointment date: 01 Aug 1998
Termination date: 29 Apr 2008
Address: Mairangi Bay, North Shore City,
Address used since 01 Aug 1998
John Gerard Fenwick - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 26 Sep 2007
Address: St Heliers, Auckland,
Address used since 22 Oct 2004
Simon John Lange - Director (Inactive)
Appointment date: 15 Mar 1993
Termination date: 12 Jun 1996
Address: Epsom, Auckland,
Address used since 15 Mar 1993
Duane Alexander Mcfarlane - Director (Inactive)
Appointment date: 15 Mar 1993
Termination date: 02 Dec 1994
Address: Paraparaumu,
Address used since 15 Mar 1993
The Toy Library Howick & Pakuranga Incorporated
2/2 Trugood Drive
Eastern Rentals 2011 Limited
Suite 2, 2 Trugood Drive
M & H Motors Limited
257 Ti Rakau Drive
Botanylife Community Trust
272e Ti Rakau Drive
P & S Autocentre Limited
7 Trugood Drive
T.m.k. Packers Limited
2/20 Trugood Drive
Brij Lal Transport Limited
Unit 28, 2 Bishop Dunn Place
Carr & Haslam Limited
24 Gabador Place
Gill Transport Limited
Unit 13b
Keith Trading Limited
15 Nephin Place
Phoenix Carriers Limited
Suite 3
Pita 2015 Limited
40 A Marriot Road