Shortcuts

Owens Transport Limited

Type: NZ Limited Company (Ltd)
9429040110882
NZBN
188786
Company Number
Registered
Company Status
Current address
2 Railway Lane
Otahuhu
Auckland 1062
New Zealand
Registered & physical & service address used since 05 Jul 2007
P O Box 14 038
Panmure
Auckland 1741
New Zealand
Postal address used since 17 Oct 2022
2 Railway Lane
Otahuhu
Auckland 1062
New Zealand
Office & delivery address used since 17 Oct 2022

Owens Transport Limited, a registered company, was launched on 16 Aug 1967. 9429040110882 is the NZ business identifier it was issued. The company has been supervised by 11 directors: Timothy Guy Williams - an active director whose contract started on 09 Feb 2004,
Donald Robert Braid - an active director whose contract started on 01 Jun 2006,
Bruce George Plested - an active director whose contract started on 07 Jul 2006,
Carl Gascoigne Oliver Howard-Smith - an inactive director whose contract started on 07 Jul 2006 and was terminated on 31 Jul 2023,
Brett Frederick Wilson - an inactive director whose contract started on 08 Oct 1997 and was terminated on 03 Feb 2004.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 14 038, Panmure, Auckland, 1741 (type: postal, office).
Owens Transport Limited had been using Mainfreight Lane, Otahuhu, Auckland 1062 as their physical address until 05 Jul 2007.
Past names for this company, as we established at BizDb, included: from 18 Feb 1991 to 26 May 2000 they were named Owens Road Transport Limited, from 22 Aug 1974 to 18 Feb 1991 they were named Trailways Transport Limited and from 16 Aug 1967 to 22 Aug 1974 they were named Swift Rail (N.z.) Limited.
One entity controls all company shares (exactly 4570000 shares) - Owens Group Limited - located at 1741, Otahuhu, Auckland 1062.

Addresses

Principal place of activity

2 Railway Lane, Otahuhu, Auckland, 1062 New Zealand


Previous addresses

Address #1: Mainfreight Lane, Otahuhu, Auckland 1062

Physical & registered address used from 19 Jun 2007 to 05 Jul 2007

Address #2: 2 Railway Lane, Otahuhu, Auckland 1062

Registered & physical address used from 09 Oct 2006 to 19 Jun 2007

Address #3: C/-mainfreight Limited, 12 -14 Southdown Lane, Penrose, Auckland 1006

Registered address used from 07 Dec 2004 to 09 Oct 2006

Address #4: C/-mainfreight Limited, 473 Great South Road, Penrose, Auckland 1006

Physical address used from 07 Dec 2004 to 09 Oct 2006

Address #5: 1st Floor, Owens House, 6 Harrison Rd, Mt Wellington, Auckland

Registered & physical address used from 26 Feb 2002 to 07 Dec 2004

Address #6: 130 Kerrs Road, Manukau City, Auckland

Registered address used from 19 Jul 2000 to 26 Feb 2002

Address #7: 130 Kerrs Road, Manukau City, Auckland

Physical address used from 19 Jul 2000 to 19 Jul 2000

Address #8: Owens Transport Ltd, 102 Mays Road, Penrose, Auckland

Physical address used from 19 Jul 2000 to 26 Feb 2002

Address #9: , 130 Kerrs Road, Manukau City, Auckland

Registered address used from 16 Jan 1997 to 19 Jul 2000

Contact info
www.mainfreight.com
17 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 4570000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4570000
Entity (NZ Limited Company) Owens Group Limited
Shareholder NZBN: 9429040538648
Otahuhu
Auckland 1062

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Owens Transport Holdings Limited
Shareholder NZBN: 9429040086781
Company Number: 192620
Entity Owens Transport Holdings Limited
Shareholder NZBN: 9429040086781
Company Number: 192620

Ultimate Holding Company

21 Jul 1991
Effective Date
Mainfreight Limited
Name
Ltd
Type
102720
Ultimate Holding Company Number
NZ
Country of origin
2 Railway Lane
Otahuhu
Auckland 1062
New Zealand
Address
Directors

Timothy Guy Williams - Director

Appointment date: 09 Feb 2004

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Mar 2019

Address: Howick, Auckland, 2014 New Zealand

Address used since 09 Feb 2004


Donald Robert Braid - Director

Appointment date: 01 Jun 2006

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 28 May 2010


Bruce George Plested - Director

Appointment date: 07 Jul 2006

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 28 May 2010


Carl Gascoigne Oliver Howard-smith - Director (Inactive)

Appointment date: 07 Jul 2006

Termination date: 31 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Mar 2012


Brett Frederick Wilson - Director (Inactive)

Appointment date: 08 Oct 1997

Termination date: 03 Feb 2004

Address: 135 Grafton Rd, Grafton, Auckland,

Address used since 08 Oct 1997


David Aylmer Ritchie - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 04 Nov 2003

Address: Remuera, Auckland,

Address used since 29 Jul 2002


Philip Glyn Pritchard - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 29 Jul 2002

Address: Eastern Beach, Auckland,

Address used since 31 Jan 2001


Ian Charles Newman - Director (Inactive)

Appointment date: 13 Aug 1999

Termination date: 31 Jan 2001

Address: Mairangi Bay, Auckland,

Address used since 13 Aug 1999


Rodger Herbert Fisher - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 16 Jun 1999

Address: 5 The Promenade, Takapuna, Auckland,

Address used since 10 Mar 1992


Bruce John Dabb - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 26 Sep 1997

Address: Remuera, Auckland,

Address used since 01 Apr 1995


John Nolan O'loghlen - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 31 Mar 1995

Address: Remuera, Auckland,

Address used since 10 Mar 1992

Nearby companies