Shortcuts

Transfleet Equipment Limited

Type: NZ Limited Company (Ltd)
9429039998514
NZBN
207036
Company Number
Registered
Company Status
Current address
9 Hamilton Road
Herne Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 10 Apr 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 8640
Individual Gillies, Matthew David Ponsonby
Auckland
1011
New Zealand
Entity (NZ Limited Company) G C Trustee Services Limited
Shareholder NZBN: 9429037652678
Ponsonby
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 27350
Individual Gillies, Arthur David East Tamaki Heights
Auckland
2016
New Zealand
Entity (NZ Limited Company) G C Trustee Services Limited
Shareholder NZBN: 9429037652678
Ponsonby
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 27350
Entity (NZ Limited Company) G C Trustee Services Limited
Shareholder NZBN: 9429037652678
Ponsonby
Auckland

New Zealand
Individual Gillies, Margaret L East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Gillies, Arthur David East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Gillies, Margaret L East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #6 Number of Shares: 8640
Individual Eccles, Michael John Wiri
Auckland
2104
New Zealand
Individual Eccles, Gail Maree Wiri
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillies, Arthur David Howick
Auckland
Individual Gillies, Arthur David Howick
Auckland
Individual Gill, David Leonard Dannemora
Manukau 2016

New Zealand
Individual Gillies, Margaret L Howick
Auckland
Individual Gillies, Margaret L Howick
Auckland
Individual David Leonard, Gill Howick
Auckland
Individual Gill, David Leonard Dannemora
Manukau 2016

New Zealand
Individual Gill, David Leonard Howick
Auckland
Directors

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

Nearby companies

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