Transfleet Equipment Limited was incorporated on 19 Sep 1983 and issued an NZBN of 9429039998514. This registered LTD company has been run by 5 directors: Margaret Louisa Gillies - an active director whose contract started on 30 Apr 1990,
Arthur David Gillies - an active director whose contract started on 30 Apr 1990,
Margaret L Gillies - an active director whose contract started on 30 Apr 1990,
Matthew David Gillies - an active director whose contract started on 11 Sep 2023,
Brian E Mcdonald - an inactive director whose contract started on 30 Apr 1990 and was terminated on 04 May 1999.
As stated in our information (updated on 17 May 2025), this company registered 1 address: 9 Hamilton Road, Herne Bay, Auckland, 1011 (types include: physical, registered).
Up to 10 Apr 2015, Transfleet Equipment Limited had been using C/O Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland as their registered address.
BizDb identified more names used by this company: from 19 Sep 1983 to 12 Mar 1984 they were called Transport Equipment Limited.
A total of 72000 shares are allocated to 6 groups (10 shareholders in total). When considering the first group, 8640 shares are held by 2 entities, namely:
Gillies, Matthew David (an individual) located at Ponsonby, Auckland postcode 1011,
G C Trustee Services Limited (an entity) located at Ponsonby, Auckland.
The 2nd group consists of 2 shareholders, holds 37.99% shares (exactly 27350 shares) and includes
Gillies, Arthur David - located at East Tamaki Heights, Auckland,
G C Trustee Services Limited - located at Ponsonby, Auckland.
The 3rd share allotment (27350 shares, 37.99%) belongs to 2 entities, namely:
G C Trustee Services Limited, located at Ponsonby, Auckland (an entity),
Gillies, Margaret L, located at East Tamaki Heights, Auckland (an individual).
Previous addresses
Address: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 17 Dec 2004 to 10 Apr 2015
Address: 18 Broadway, New Market, Auckland
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 17 Dec 2004
Address: 18 Broadway, Newmarket, Auckland
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address: -
Physical address used from 18 Feb 1992 to 01 Sep 1997
Basic Financial info
Total number of Shares: 72000
Annual return filing month: March
Annual return last filed: 23 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8640 | |||
| Individual | Gillies, Matthew David |
Ponsonby Auckland 1011 New Zealand |
28 Sep 2016 - |
| Entity (NZ Limited Company) | G C Trustee Services Limited Shareholder NZBN: 9429037652678 |
Ponsonby Auckland New Zealand |
31 Mar 2015 - |
| Shares Allocation #2 Number of Shares: 27350 | |||
| Individual | Gillies, Arthur David |
East Tamaki Heights Auckland 2016 New Zealand |
21 Jun 2010 - |
| Entity (NZ Limited Company) | G C Trustee Services Limited Shareholder NZBN: 9429037652678 |
Ponsonby Auckland New Zealand |
31 Mar 2015 - |
| Shares Allocation #3 Number of Shares: 27350 | |||
| Entity (NZ Limited Company) | G C Trustee Services Limited Shareholder NZBN: 9429037652678 |
Ponsonby Auckland New Zealand |
31 Mar 2015 - |
| Individual | Gillies, Margaret L |
East Tamaki Heights Auckland 2016 New Zealand |
21 Jun 2010 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Gillies, Arthur David |
East Tamaki Heights Auckland 2016 New Zealand |
21 Jun 2010 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Individual | Gillies, Margaret L |
East Tamaki Heights Auckland 2016 New Zealand |
21 Jun 2010 - |
| Shares Allocation #6 Number of Shares: 8640 | |||
| Individual | Eccles, Michael John |
Wiri Auckland 2104 New Zealand |
28 Sep 2016 - |
| Individual | Eccles, Gail Maree |
Wiri Auckland 2104 New Zealand |
28 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gillies, Arthur David |
Howick Auckland |
19 Sep 1983 - 21 Jun 2010 |
| Individual | Gillies, Arthur David |
Howick Auckland |
19 Sep 1983 - 21 Jun 2010 |
| Individual | Gill, David Leonard |
Dannemora Manukau 2016 New Zealand |
21 Jun 2010 - 31 Mar 2015 |
| Individual | Gillies, Margaret L |
Howick Auckland |
19 Sep 1983 - 21 Jun 2010 |
| Individual | Gillies, Margaret L |
Howick Auckland |
19 Sep 1983 - 21 Jun 2010 |
| Individual | David Leonard, Gill |
Howick Auckland |
19 Sep 1983 - 21 Jun 2010 |
| Individual | Gill, David Leonard |
Dannemora Manukau 2016 New Zealand |
21 Jun 2010 - 31 Mar 2015 |
| Individual | Gill, David Leonard |
Howick Auckland |
19 Sep 1983 - 27 Jun 2010 |
Margaret Louisa Gillies - Director
Appointment date: 30 Apr 1990
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 03 Apr 2020
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 30 Mar 2016
Arthur David Gillies - Director
Appointment date: 30 Apr 1990
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 03 Apr 2020
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 30 Mar 2016
Margaret L Gillies - Director
Appointment date: 30 Apr 1990
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 30 Mar 2016
Matthew David Gillies - Director
Appointment date: 11 Sep 2023
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 11 Sep 2023
Brian E Mcdonald - Director (Inactive)
Appointment date: 30 Apr 1990
Termination date: 04 May 1999
Address: Howick, Auckland,
Address used since 30 Apr 1990
Elecsyn Limited
9 Hamilton Road
42 Holdings Limited
9 Hamilton Road
Wedge Design Limited
9 Hamilton Road
Art Of Property Limited
9 Hamilton Road
Amber Trustee Limited
9 Hamilton Road
Blue Banana Limited
9 Hamilton Road