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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000000 | |||
| Entity (NZ Limited Company) | Sandford Trustee Limited Shareholder NZBN: 9429049178753 |
New Plymouth New Plymouth 4310 New Zealand |
27 May 2021 - |
| Individual | Jennifer Anne Sandford |
Hawera 4678 New Zealand |
08 Sep 2020 - |
| Director | Philip Victor Sandford |
Rd 28 Hawera 4678 New Zealand |
29 Nov 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Harts Gauld Trustees Limited Shareholder NZBN: 9429037193331 Company Number: 1050096 |
East Tamaki Auckland 2013 New Zealand |
08 Sep 2020 - 27 May 2021 |
| Individual | Kevin Paul Forgeson |
Te Kuiti New Zealand |
03 Oct 1962 - 29 Nov 2013 |
| Individual | Kevin Paul Forgeson |
Pio Pio |
03 Oct 1962 - 29 Nov 2013 |
| Individual | Raymond Charles Thompson |
Pio Pio |
03 Oct 1962 - 21 Jun 2006 |
| Individual | Raymond Charles Thompson |
Pio Pio |
03 Oct 1962 - 21 Jun 2006 |
| Individual | Mark Edwain Bentham |
Pio Pio New Zealand |
03 Oct 1962 - 29 Nov 2013 |
| Individual | Donna Gay Bentham |
Pio Pio |
03 Oct 1962 - 29 Nov 2013 |
| Individual | Donna Gay Bentham |
Pio Pio New Zealand |
03 Oct 1962 - 29 Nov 2013 |
| Individual | Wai Hana Thompson |
Pio Pio |
03 Oct 1962 - 21 Jun 2006 |
| Individual | Patrick Bentham |
Piopio New Zealand |
15 Jul 2008 - 29 Nov 2013 |
| Individual | Wai Hana Thompson |
Pio Pio |
03 Oct 1962 - 21 Jun 2006 |
| Individual | Mark Edwin Bentham |
Pio Pio |
08 Jul 2009 - 29 Nov 2013 |
| Entity | Sandford Bros Limited Shareholder NZBN: 9429040174037 Company Number: 170716 |
Auroa New Zealand |
29 Nov 2013 - 08 Sep 2020 |
| Individual | Albert Lawrence Sandford |
Rd 14 Hawera 4674 New Zealand |
29 Nov 2013 - 08 Sep 2020 |
| Individual | Mark Edwin Bentham |
Pio Pio |
03 Oct 1962 - 21 Jun 2006 |
| Entity | Kdw Professional Trustees Limited Shareholder NZBN: 9429033186993 Company Number: 1976097 |
15 Jul 2008 - 29 Nov 2013 | |
| Individual | Raymond Bruce Thompson |
Whangamata |
03 Oct 1962 - 21 Jun 2006 |
| Entity | Kdw Professional Trustees Limited Shareholder NZBN: 9429033186993 Company Number: 1976097 |
15 Jul 2008 - 29 Nov 2013 | |
| Individual | Donna Gay Bentham |
Pio Pio |
08 Jul 2009 - 29 Nov 2013 |
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
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