Shortcuts

Transways Logistics International (nz) Limited

Type: NZ Limited Company (Ltd)
9429039490469
NZBN
380314
Company Number
Registered
Company Status
Current address
Level 1, The Lane, Botany Centre
588 Chapel Road, East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 19 Apr 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Acn 057 873 426 - Transways Group Pty Limited Waterloo Nsw 2015
, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Transways Group Pty Limited
Name
Company
Type
57873426
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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