Shortcuts

Traffitech Group Limited

Type: NZ Limited Company (Ltd)
9429039544605
NZBN
364021
Company Number
Registered
Company Status
Current address
31 Maurice Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 30 Apr 2015
31 Maurice Road
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 16 Nov 2020
Po Box 14111
Panmure
Auckland 1741
New Zealand
Postal address used since 16 Nov 2020

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).

Addresses

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

Contact info
64 9 9301250
06 Nov 2018 Phone
traffitech.nz
Website
www.traffitech.nz
16 Nov 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 783000
Entity (NZ Limited Company) Murano Trustee Company Limited
Shareholder NZBN: 9429046501950
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 783000
Individual Wijnstok, Reno Mairangi Bay
Auckland
0630
New Zealand
Individual Wijnstok, Dennise Mairangi Bay
Auckland
0630
New Zealand
Individual Butler, Paul Lindsay Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copland, Tracy Lee Remuera
Auckland
1050
New Zealand
Individual Copland, Tracy Lee Remuera
Auckland
1050
New Zealand
Individual Copland, Grant Ashley Remuera
Auckland
1050
New Zealand
Individual Copland, Grant Ashley Remuera
Auckland
1050
New Zealand
Entity Waterford Investments Limited
Shareholder NZBN: 9429037197285
Company Number: 1048898
Entity Waterford Investments Limited
Shareholder NZBN: 9429037197285
Company Number: 1048898
Entity Murano Holdings Limited
Shareholder NZBN: 9429038454899
Company Number: 685134
Entity Murano Holdings Limited
Shareholder NZBN: 9429038454899
Company Number: 685134
Individual Jafee, Kevin Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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