Traffitech Group Limited, a registered company, was launched on 21 Sep 1987. 9429039544605 is the NZ business number it was issued. The company has been managed by 5 directors: Grant Ashley Copland - an active director whose contract started on 19 Nov 1993,
Reno Wijnstok - an active director whose contract started on 12 Jun 1995,
Tracey Lee Copland - an inactive director whose contract started on 12 Jun 1995 and was terminated on 28 Jul 2000,
John Leslie Elton - an inactive director whose contract started on 21 Sep 1987 and was terminated on 19 Nov 1993,
Lyn Geraldine Elton - an inactive director whose contract started on 21 Sep 1987 and was terminated on 19 Nov 1993.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 31 Maurice Road, Penrose, Auckland, 1061 (types include: office, delivery).
Traffitech Group Limited had been using 8 Hotunui Drive, Mt Wellington, Auckland, 1060 as their registered address up until 30 Apr 2015.
Old names used by the company, as we established at BizDb, included: from 21 Sep 1987 to 18 Mar 2015 they were called Springleigh Holdings Limited.
A total of 1566000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 783000 shares (50 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 783000 shares (50 per cent).
Principal place of activity
31 Maurice Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 8 Hotunui Drive, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 02 Dec 2009 to 30 Apr 2015
Address #2: 8 Hotunui Drive, Mount Wellington, Auckland
Physical & registered address used from 06 Dec 2002 to 02 Dec 2009
Address #3: Level 1 Building 5 Central Park, 666 Great South Road, Penrose, Auckland
Registered address used from 16 Jan 2001 to 06 Dec 2002
Address #4: Copland & Associates, Ground Floor, Bain, Clarkson House, 2 Kalmia Str, Ellerslie, Auckland
Registered address used from 12 May 2000 to 16 Jan 2001
Address #5: Level 1 Building 5 Central Park, 666 Great South Road, Penrose, Auckland
Physical address used from 12 May 2000 to 06 Dec 2002
Address #6: Copland & Associates, Ground Floor,, 2 Kalmia Street, Ellerslie, Auckland
Physical address used from 12 May 2000 to 12 May 2000
Address #7: Copland & Associates, Ground Floor, Bain Clarkson House, 2 Kalmia Street, Ellerslie, Auckland
Physical address used from 07 Jun 1996 to 12 May 2000
Address #8: 2nd Floor, Group Rentals House, 636 Great South Road, Ellerslie, Auckland
Registered address used from 07 Jun 1996 to 12 May 2000
Address #9: 2nd Floor Group Rentals House, 363 Great South Road, Ellerslie, Auckland
Physical address used from 25 Sep 1995 to 07 Jun 1996
Address #10: 2nd Floor, Parkview Tower, 28 Davies Ave, Manukau City
Registered address used from 09 Dec 1993 to 07 Jun 1996
Address #11: 4th Floor, Parkview Tower, 28 Davies Ave, Manukau City
Registered address used from 10 Jan 1992 to 09 Dec 1993
Basic Financial info
Total number of Shares: 1566000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 783000 | |||
Entity (NZ Limited Company) | Murano Trustee Company Limited Shareholder NZBN: 9429046501950 |
Remuera Auckland 1050 New Zealand |
07 Dec 2017 - |
Shares Allocation #2 Number of Shares: 783000 | |||
Individual | Wijnstok, Reno |
Mairangi Bay Auckland 0630 New Zealand |
21 Sep 1987 - |
Individual | Wijnstok, Dennise |
Mairangi Bay Auckland 0630 New Zealand |
21 Sep 1987 - |
Individual | Butler, Paul Lindsay |
Mairangi Bay Auckland 0630 New Zealand |
21 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copland, Tracy Lee |
Remuera Auckland 1050 New Zealand |
21 Sep 1987 - 10 Nov 2021 |
Individual | Copland, Tracy Lee |
Remuera Auckland 1050 New Zealand |
21 Sep 1987 - 10 Nov 2021 |
Individual | Copland, Grant Ashley |
Remuera Auckland 1050 New Zealand |
21 Sep 1987 - 10 Nov 2021 |
Individual | Copland, Grant Ashley |
Remuera Auckland 1050 New Zealand |
21 Sep 1987 - 10 Nov 2021 |
Entity | Waterford Investments Limited Shareholder NZBN: 9429037197285 Company Number: 1048898 |
21 Sep 1987 - 09 May 2013 | |
Entity | Waterford Investments Limited Shareholder NZBN: 9429037197285 Company Number: 1048898 |
21 Sep 1987 - 09 May 2013 | |
Entity | Murano Holdings Limited Shareholder NZBN: 9429038454899 Company Number: 685134 |
21 Sep 1987 - 09 May 2013 | |
Entity | Murano Holdings Limited Shareholder NZBN: 9429038454899 Company Number: 685134 |
21 Sep 1987 - 09 May 2013 | |
Individual | Jafee, Kevin |
Remuera Auckland 1050 New Zealand |
21 Sep 1987 - 07 Dec 2017 |
Grant Ashley Copland - Director
Appointment date: 19 Nov 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2015
Reno Wijnstok - Director
Appointment date: 12 Jun 1995
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 29 Apr 2014
Tracey Lee Copland - Director (Inactive)
Appointment date: 12 Jun 1995
Termination date: 28 Jul 2000
Address: Remuera, Auckland,
Address used since 12 Jun 1995
John Leslie Elton - Director (Inactive)
Appointment date: 21 Sep 1987
Termination date: 19 Nov 1993
Address: Glendowie,
Address used since 21 Sep 1987
Lyn Geraldine Elton - Director (Inactive)
Appointment date: 21 Sep 1987
Termination date: 19 Nov 1993
Address: Glendowie,
Address used since 21 Sep 1987
Innovative Parking Solutions Limited
31 Maurice Road
Traffitech Limited
31 Maurice Road
Harding Traffic Limited
31 Maurice Road
Directionz Limited
31 Maurice Road
Signfix Systems Limited
31 Maurice Road
Proline Plastics Limited
31 Maurice Road