Shortcuts

Progress Transport Limited

Type: NZ Limited Company (Ltd)
9429040125718
NZBN
185413
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical address used since 25 Mar 2021

Progress Transport Limited, a registered company, was registered on 03 Oct 1962. 9429040125718 is the NZBN it was issued. This company has been supervised by 6 directors: Philip Victor Sandford - an active director whose contract started on 29 Nov 2013,
Albert Lawrence Sandford - an inactive director whose contract started on 29 Nov 2013 and was terminated on 09 Feb 2020,
Mark Edwin Bentham - an inactive director whose contract started on 01 Feb 1990 and was terminated on 29 Nov 2013,
Donna Gay Bentham - an inactive director whose contract started on 01 Apr 2008 and was terminated on 29 Nov 2013,
Raymond Charles Thompson - an inactive director whose contract started on 01 Feb 1990 and was terminated on 01 Apr 2008.
Last updated on 18 Apr 2022, BizDb's database contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Progress Transport Limited had been using Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland as their registered address until 25 Mar 2021.
All company shares (1000000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Sandford Trustee Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Jennifer Sandford (an individual) located at Hawera postcode 4678,
Philip Sandford (a director) located at Rd 28, Hawera postcode 4678.

Addresses

Previous addresses

Address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 17 Mar 2014 to 25 Mar 2021

Address: Herbert Morton Ltd, 19 Victoria Street, Cambridge New Zealand

Registered & physical address used from 04 Jul 2008 to 17 Mar 2014

Address: C/o Ernst & Young, Wel Energy Building, 5th Floor, Cnr Victoria & London Streets, Hamilton

Registered address used from 19 Apr 2000 to 04 Jul 2008

Address: C/o Ernst & Young, Cnr Victoria And London Streets, Wel Energy Building, 5th Floor, Hamilton

Physical address used from 19 Apr 2000 to 19 Apr 2000

Address: Staples Rodway, Cnr Victoria And London Streets, Wel Energy Building, 5th Floor, Hamilton

Physical address used from 19 Apr 2000 to 04 Jul 2008

Address: C/o Ernst & Young, Cnr Victoria And London Streets, Wel Energy Building, 4th Floor, Hamilton

Physical address used from 22 Apr 1998 to 19 Apr 2000

Address: C/o Ernst & Young, Wel Energy Building, 4th Floor, Cnr Victoria & London Streets, Hamilton

Registered address used from 22 Apr 1998 to 19 Apr 2000

Address: Ernst & Young, Cnr Victoria & London Streets,, Hamilton.

Registered address used from 24 Dec 1996 to 22 Apr 1998

Address: Ernst & Young House,, Cnr Victoria & London Streets,, Hamilton.

Registered address used from 07 Apr 1994 to 24 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Annual return last filed: 17 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Sandford Trustee Limited
Shareholder NZBN: 9429049178753
New Plymouth
New Plymouth
4310
New Zealand
Individual Jennifer Anne Sandford Hawera
4678
New Zealand
Director Philip Victor Sandford Rd 28
Hawera
4678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Harts Gauld Trustees Limited
Shareholder NZBN: 9429037193331
Company Number: 1050096
East Tamaki
Auckland
2013
New Zealand
Individual Kevin Paul Forgeson Te Kuiti

New Zealand
Individual Kevin Paul Forgeson Pio Pio
Individual Raymond Charles Thompson Pio Pio
Individual Raymond Charles Thompson Pio Pio
Individual Mark Edwain Bentham Pio Pio

New Zealand
Individual Donna Gay Bentham Pio Pio
Individual Donna Gay Bentham Pio Pio

New Zealand
Individual Wai Hana Thompson Pio Pio
Individual Patrick Bentham Piopio

New Zealand
Individual Wai Hana Thompson Pio Pio
Individual Mark Edwin Bentham Pio Pio
Entity Sandford Bros Limited
Shareholder NZBN: 9429040174037
Company Number: 170716
Auroa

New Zealand
Individual Albert Lawrence Sandford Rd 14
Hawera
4674
New Zealand
Individual Mark Edwin Bentham Pio Pio
Entity Kdw Professional Trustees Limited
Shareholder NZBN: 9429033186993
Company Number: 1976097
Individual Raymond Bruce Thompson Whangamata
Entity Kdw Professional Trustees Limited
Shareholder NZBN: 9429033186993
Company Number: 1976097
Individual Donna Gay Bentham Pio Pio
Directors

Philip Victor Sandford - Director

Appointment date: 29 Nov 2013

Address: Rd 28, Hawera, 4678 New Zealand

Address used since 29 Nov 2013


Albert Lawrence Sandford - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 09 Feb 2020

Address: Rd 14, Hawera, 4674 New Zealand

Address used since 29 Nov 2013


Mark Edwin Bentham - Director (Inactive)

Appointment date: 01 Feb 1990

Termination date: 29 Nov 2013

Address: Piopio, Piopio, 3912 New Zealand

Address used since 29 Mar 2010


Donna Gay Bentham - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 29 Nov 2013

Address: Piopio, Piopio, 3912 New Zealand

Address used since 29 Mar 2010


Raymond Charles Thompson - Director (Inactive)

Appointment date: 01 Feb 1990

Termination date: 01 Apr 2008

Address: Pio Pio,

Address used since 01 Feb 1990


Raymond Bruce Thompson - Director (Inactive)

Appointment date: 01 Feb 1990

Termination date: 01 Apr 2008

Address: Whangamata,

Address used since 01 Feb 1990

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive