Transways Logistics International (Nz) Limited, a registered company, was started on 21 Jan 1988. 9429039490469 is the NZ business number it was issued. The company has been supervised by 8 directors: Alan Leigh Falconer - an active director whose contract began on 05 May 2000,
Benjamin Kyle Langshaw - an active director whose contract began on 01 Nov 2017,
James William Dooling - an active director whose contract began on 01 Nov 2017,
Kwai Ping Lee - an inactive director whose contract began on 05 May 2000 and was terminated on 24 Oct 2017,
Colin Andrew Davies - an inactive director whose contract began on 05 May 2000 and was terminated on 01 Nov 2003.
Last updated on 25 May 2025, BizDb's database contains detailed information about 1 address: Level 1, The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 (type: physical, service).
Transways Logistics International (Nz) Limited had been using 131 Montgomerie Road, Mangere, Auckland as their physical address until 19 Apr 2018.
Other names used by this company, as we identified at BizDb, included: from 13 Mar 1996 to 01 Apr 2008 they were called Transways Express (Nz) Limited, from 21 Jan 1988 to 13 Mar 1996 they were called Laser Freight Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Acn 057 873 426 - Transways Group Pty Limited - located at 2013, Waterloo Nsw 2015, , Australia.
Previous addresses
Address: 131 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 12 Jun 2015 to 19 Apr 2018
Address: 68 Ascot Road, Airport Oaks, Auckland, 2022 New Zealand
Registered address used from 30 Jul 2009 to 12 Jun 2015
Address: 68 Ascot Road, Airport Oaks,, Auckland 2022 New Zealand
Physical address used from 30 Jul 2009 to 12 Jun 2015
Address: 107a Ti Rakau Drive, Pakuranga, Auckland
Physical & registered address used from 17 Mar 1997 to 30 Jul 2009
Address: 109a Ti Rakau Drive, Pakuranga, Auckland
Registered address used from 14 Apr 1994 to 17 Mar 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Acn 057 873 426 - Transways Group Pty Limited |
Waterloo Nsw 2015 , Australia Australia |
21 Jan 1988 - |
Ultimate Holding Company
Alan Leigh Falconer - Director
Appointment date: 05 May 2000
ASIC Name: Transways Group Pty Ltd
Address: Templestowe, Vic 3106, Australia
Address used since 12 Sep 2008
Address: Waterloo, New South Wales, 2017 Australia
Address: Waterloo, New South Wales, 2017 Australia
Benjamin Kyle Langshaw - Director
Appointment date: 01 Nov 2017
ASIC Name: Transways Group Pty Ltd
Address: Bicton, WA 6157 Australia
Address used since 01 Nov 2017
Address: Waterloo, New South Wales, 2017 Australia
James William Dooling - Director
Appointment date: 01 Nov 2017
ASIC Name: Transways Group Pty Ltd
Address: Peakhurst, New South Wales, 2017 Australia
Address used since 01 Nov 2017
Address: Waterloo, New South Wales, 2017 Australia
Kwai Ping Lee - Director (Inactive)
Appointment date: 05 May 2000
Termination date: 24 Oct 2017
ASIC Name: Transways Group Pty Ltd
Address: Castle Cove, New South Wales, 2069 Australia
Address used since 21 Jul 2015
Address: Waterloo, New South Wales, 2017 Australia
Address: Waterloo, New South Wales, 2017 Australia
Colin Andrew Davies - Director (Inactive)
Appointment date: 05 May 2000
Termination date: 01 Nov 2003
Address: Padstow, Nsw 2211, Australia,
Address used since 05 May 2000
Murray Ian Alexander Johnston - Director (Inactive)
Appointment date: 21 Jan 1988
Termination date: 05 May 2000
Address: Pakuranga, Auckland,
Address used since 21 Jan 1988
Clare Mary Johnston - Director (Inactive)
Appointment date: 16 Mar 1990
Termination date: 03 Oct 1996
Address: Pakuranga, Auckland,
Address used since 16 Mar 1990
Willem Van Heusden - Director (Inactive)
Appointment date: 21 Jan 1988
Termination date: 16 Mar 1990
Address: Eden Terrace, Auckland,
Address used since 21 Jan 1988
Fire Safety Equipment Limited
588 Chapel Road
Best Property Care Limited
The Lane, Level 1, Botany Centre
F Darracott-cankovic Limited
Level 1, The Lane, Botany Town Centre
Enable Work Solutions Limited
Level 1, The Lane, Botany Centre
Prov3.5-6 Limited
Level 1, The Lane, Botany Centre
B P Roofing Limited
Level 1, Botany Centre