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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 284 | |||
Individual | Lithgow, Kerrin Ann |
Westmere Auckland 1022 New Zealand |
18 Apr 2017 - |
Individual | Rae, Nicholas James |
Westmere Auckland 1022 New Zealand |
21 Apr 2008 - |
Individual | Riley, Andrew James |
Queenwood Hamilton 3210 New Zealand |
27 Aug 2010 - |
Shares Allocation #2 Number of Shares: 158 | |||
Individual | Lithgow, Kerrin Ann |
Westmere Auckland 1022 New Zealand |
18 Apr 2017 - |
Individual | Rae, Nicholas James |
Westmere Auckland 1022 New Zealand |
21 Apr 2008 - |
Individual | Riley, Andrew James |
Stanley Point Auckland 0624 New Zealand |
27 Aug 2010 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Rae, Nicholas James |
Westmere Auckland 1022 New Zealand |
21 Apr 2008 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Lithgow, Kerrin Ann |
Westmere Auckland 1022 New Zealand |
18 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hucker, Robert Bruce |
Hobson Towers West 26-28 Hobson Street, Auckland New Zealand |
07 Mar 2007 - 27 Aug 2010 |
Individual | Lithgow, Kerrin-ann |
Westmere Auckland 1022 New Zealand |
27 Aug 2010 - 18 Apr 2017 |
Individual | Rae, Barry James |
Freemans Bay Auckland |
24 Mar 1988 - 27 Aug 2010 |
Individual | Rae, Annette Judith |
Freemans Bay Auckland |
24 Mar 1988 - 27 Aug 2010 |
Individual | Sheridan, Bruce |
Hamilton |
07 Sep 2004 - 07 Sep 2004 |
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
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