Shortcuts

Transurban Limited

Type: NZ Limited Company (Ltd)
9429039469014
NZBN
387458
Company Number
Registered
Company Status
Current address
2/143 Wellesley Street West
Auckland New Zealand
Registered address used since 30 Sep 1996
2/143 Wellesley Street West
Auckland New Zealand
Physical & service address used since 09 Sep 1997

Transurban Limited, a registered company, was registered on 24 Mar 1988. 9429039469014 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Nicholas James Rae - an active director whose contract began on 16 Apr 2008,
Annette Judith Rae - an inactive director whose contract began on 22 Nov 1988 and was terminated on 31 Mar 2010,
Barry James Rae - an inactive director whose contract began on 22 Nov 1988 and was terminated on 28 Aug 2009.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 2/143 Wellesley Street West, Auckland (types include: physical, service).
Transurban Limited had been using 2 Fitzroy Street, Ponsonby, Auckland as their physical address until 09 Sep 1997.
Other names used by this company, as we found at BizDb, included: from 26 Mar 1999 to 21 Apr 2008 they were named Barry Rae Transurban Limited, from 24 Mar 1988 to 26 Mar 1999 they were named Barry Rae Consultants Architects & Planners Limited.
A total of 1000 shares are allocated to 8 shareholders (4 groups). The first group is comprised of 284 shares (28.4 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 158 shares (15.8 per cent). Lastly the third share allotment (300 shares 30 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2 Fitzroy Street, Ponsonby, Auckland

Physical address used from 09 Sep 1997 to 09 Sep 1997

Address #2: 2 Fitzroy Street, Ponsonby, Auckland

Registered address used from 30 Sep 1996 to 30 Sep 1996

Address #3: 28 Collingwood Street, Freemans Bay, Auckland

Registered address used from 07 Sep 1993 to 30 Sep 1996

Address #4: 36 Thackeray Street, Hamilton

Registered address used from 20 May 1992 to 07 Sep 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 284
Individual Lithgow, Kerrin Ann Westmere
Auckland
1022
New Zealand
Individual Rae, Nicholas James Westmere
Auckland
1022
New Zealand
Individual Riley, Andrew James Queenwood
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 158
Individual Lithgow, Kerrin Ann Westmere
Auckland
1022
New Zealand
Individual Rae, Nicholas James Westmere
Auckland
1022
New Zealand
Individual Riley, Andrew James Stanley Point
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Rae, Nicholas James Westmere
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Lithgow, Kerrin Ann Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hucker, Robert Bruce Hobson Towers West
26-28 Hobson Street, Auckland

New Zealand
Individual Lithgow, Kerrin-ann Westmere
Auckland
1022
New Zealand
Individual Rae, Barry James Freemans Bay
Auckland
Individual Rae, Annette Judith Freemans Bay
Auckland
Individual Sheridan, Bruce Hamilton
Directors

Nicholas James Rae - Director

Appointment date: 16 Apr 2008

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Mar 2009


Annette Judith Rae - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 31 Mar 2010

Address: Freemans Bay, Auckland,

Address used since 22 Nov 1988


Barry James Rae - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 28 Aug 2009

Address: Freemans Bay, Auckland,

Address used since 22 Nov 1988

Nearby companies

Mantenere Group Limited
2/137 Wellesley Street

Fonua Law Limited
2/145 Wellesley Street West

Symbiosis Slimming Limited
Suite 7, 192 Victoria Street

Vibration Training Limited
7/192 Victoria Street West

The Entrust Foundation
Unit 5

Victoria Park Flowers Limited
Suite 2, 194 Victoria Street