Transmission House Limited, a registered company, was incorporated on 30 Jun 1986. 9429039735393 is the NZ business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been classified. This company has been managed by 4 directors: Todd James Robbins - an active director whose contract started on 29 Sep 2023,
Wayne Patrick Robbins - an inactive director whose contract started on 26 Jun 1991 and was terminated on 25 Jan 2024,
Roger Wayne Donovan - an inactive director whose contract started on 09 Feb 1993 and was terminated on 15 May 1998,
Ian David Wilson - an inactive director whose contract started on 26 Jun 1991 and was terminated on 09 Feb 1993.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 47 Vickery Street, Te Rapa, Hamilton, 3200 (types include: office, delivery).
Transmission House Limited had been using 11 Lake Road, Hamilton as their registered address up until 01 Dec 2001.
A total of 95000 shares are allotted to 8 shareholders (3 groups). The first group is comprised of 66500 shares (70 per cent) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 9500 shares (10 per cent). Finally we have the third share allotment (19000 shares 20 per cent) made up of 3 entities.
Principal place of activity
47 Vickery Street, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 11 Lake Road, Hamilton
Registered & physical address used from 01 Dec 2001 to 01 Dec 2001
Address #2: Unit 2, 13 Lake Road, Hamilton
Registered address used from 08 Feb 1995 to 01 Dec 2001
Basic Financial info
Total number of Shares: 95000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66500 | |||
Entity (NZ Limited Company) | J W Trustees Limited Shareholder NZBN: 9429037803087 |
Corner Boundary Road And Victoria Street Hamilton |
30 Jun 1986 - |
Individual | Robbins, Glenys Joy |
Rd 1 Taupiri 3791 New Zealand |
30 Jun 1986 - |
Shares Allocation #2 Number of Shares: 9500 | |||
Individual | White, Mark Kingsly |
Glenview Hamilton 3206 New Zealand |
23 Sep 2020 - |
Entity (NZ Limited Company) | Sparrow Trustee Company White Limited Shareholder NZBN: 9429048220507 |
Hamilton Central Hamilton 3204 New Zealand |
23 Sep 2020 - |
Individual | White, Anna Kate |
Glenview Hamilton 3206 New Zealand |
23 Sep 2020 - |
Shares Allocation #3 Number of Shares: 19000 | |||
Individual | Robbins, Hayley Joelean |
Chedworth Hamilton 3210 New Zealand |
09 Dec 2013 - |
Individual | Robbins, Todd James |
Chedworth Hamilton 3210 New Zealand |
09 Dec 2013 - |
Entity (NZ Limited Company) | J W Trustees No.7 Limited Shareholder NZBN: 9429030295537 |
Hamilton Null 3200 New Zealand |
09 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robbins, Wayne Patrick |
Rd 1 Taupiri 3791 New Zealand |
30 Jun 1986 - 25 Jan 2024 |
Individual | Robbins, Wayne Patrick |
R D 1 Hamilton New Zealand |
30 Jun 1986 - 25 Jan 2024 |
Individual | Robbins, Wayne Patrick |
R D 1 Hamilton New Zealand |
30 Jun 1986 - 25 Jan 2024 |
Individual | Robbins, Wayne Patrick |
R D 1 Hamilton New Zealand |
30 Jun 1986 - 25 Jan 2024 |
Individual | Robbins, Wayne Patrick |
Rd 1 Taupiri 3791 New Zealand |
30 Jun 1986 - 25 Jan 2024 |
Individual | Robbins, Wayne Patrick |
Rd 1 Taupiri 3791 New Zealand |
30 Jun 1986 - 25 Jan 2024 |
Todd James Robbins - Director
Appointment date: 29 Sep 2023
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 29 Sep 2023
Wayne Patrick Robbins - Director (Inactive)
Appointment date: 26 Jun 1991
Termination date: 25 Jan 2024
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 02 Dec 2016
Roger Wayne Donovan - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 15 May 1998
Address: Hamilton,
Address used since 09 Feb 1993
Ian David Wilson - Director (Inactive)
Appointment date: 26 Jun 1991
Termination date: 09 Feb 1993
Address: Hamilton,
Address used since 26 Jun 1991
Phoenix Plumbing Limited
13c Lake Road
Taz Design Limited
15b Lake Road
P & H Building Limited
11 Haig Street
Automotive Solutions [hamilton] Limited
11 Haig Street
Anda Auto Service Comapny Limited
8a Haig Street
Tbm Trustees Limited
1 Taniwha Street
3 Swans Limited
28 Empire Street
Besmore Healthlife & Homelife Limited
90b Commerce Street
Kiwi Shade & Banner Limited
34a Somerset Street
S&n Waikato Services Limited
197 Maeroa Road
Worldship New Zealand Limited
Suite 5, 27 Norton Road
Zend Nonwoven Co Limited
1/27 Norton Rd