Shortcuts

Transport & General Engineering Co Limited

Type: NZ Limited Company (Ltd)
9429040137230
NZBN
180202
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 13 Mar 2020

Transport & General Engineering Co Limited, a registered company, was started on 16 Apr 1957. 9429040137230 is the NZ business number it was issued. The company has been supervised by 5 directors: Michael John Stevenson - an active director whose contract began on 06 Nov 1995,
Craig Ian Jamieson - an active director whose contract began on 20 Sep 2016,
Greg Cornes - an active director whose contract began on 20 Sep 2016,
Ian Martin Stevenson - an inactive director whose contract began on 08 Oct 1985 and was terminated on 18 Jun 2024,
Charles William Box - an inactive director whose contract began on 08 Oct 1985 and was terminated on 01 Apr 2011.
Last updated on 17 May 2025, the BizDb data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Transport & General Engineering Co Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 13 Mar 2020.
A total of 360000 shares are allotted to 14 shareholders (7 groups). The first group consists of 54000 shares (15%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 54000 shares (15%). Finally we have the third share allocation (31990 shares 8.89%) made up of 3 entities.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 25 Feb 2016 to 13 Mar 2020

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 20 May 2009 to 25 Feb 2016

Address: Deloitte, Fonterra House, 80 London St, Hamilton

Physical & registered address used from 04 Mar 2004 to 20 May 2009

Address: 5th Level,, Beattie Rickman Centre, Cnr, Bryce And Anglesea Streets,, Hamilton.

Registered address used from 31 Oct 2001 to 04 Mar 2004

Address: 5th Level,, Touche Ross Centre,, Cnr, Bryce & Anglesea Streets,, Hamilton.

Registered address used from 22 Apr 1994 to 31 Oct 2001

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Same As Registered Office

Physical address used from 17 Feb 1992 to 04 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 360000

Annual return filing month: February

Annual return last filed: 19 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 54000
Individual Crawford, Michael Hamilton East
Hamilton
3216
New Zealand
Individual Jamieson, Michelle Rd 8
Hamilton
3288
New Zealand
Individual Jamieson, Craig Ian Rd 8
Hamilton
3288
New Zealand
Shares Allocation #2 Number of Shares: 54000
Individual Crawford, Michael Hamilton East
Hamilton
3216
New Zealand
Individual Cornes, Greg Rd 2
Ohaupo
3882
New Zealand
Shares Allocation #3 Number of Shares: 31990
Individual Stevenson, Ruth Te Rapa
Hamilton
3200
New Zealand
Individual Crawford, Michael Hamilton East
Hamilton
3216
New Zealand
Individual Stevenson, Ian Martin Te Rapa
Hamilton
3200
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Stevenson, Wendy Rd 4
Hamilton
3284
New Zealand
Shares Allocation #5 Number of Shares: 219980
Individual Crawford, Michael Hamilton East
Hamilton
3216
New Zealand
Individual Stevenson, Michael John Rd 4
Hamilton
3284
New Zealand
Individual Stevenson, Wendy Rd 4
Hamilton
3284
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Stevenson, Ian Martin Te Rapa
Hamilton
3200
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Stevenson, Michael John Rd 4
Hamilton
3284
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Box, Charles William Hamilton
Individual Box, Beth Hamilton

New Zealand
Individual Naylor, Graham Hamilton East
Hamilton
3216
New Zealand
Directors

Michael John Stevenson - Director

Appointment date: 06 Nov 1995

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 05 Feb 2014


Craig Ian Jamieson - Director

Appointment date: 20 Sep 2016

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 23 Feb 2023

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 12 Jun 2018

Address: Hamilton, 3288 New Zealand

Address used since 20 Sep 2016


Greg Cornes - Director

Appointment date: 20 Sep 2016

Address: Rd 2, Ohaupo, 3882 New Zealand

Address used since 12 Jun 2018

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 20 Sep 2016

Address: St Andrews, Hamilton, 3200 New Zealand

Address used since 14 Jun 2017


Ian Martin Stevenson - Director (Inactive)

Appointment date: 08 Oct 1985

Termination date: 18 Jun 2024

Address: Te Rapa, Hamilton, 3200 New Zealand

Address used since 12 Nov 2021

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 25 Feb 2010


Charles William Box - Director (Inactive)

Appointment date: 08 Oct 1985

Termination date: 01 Apr 2011

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 25 Feb 2010

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Somerset Brewing Company Limited
24 Anzac Parade