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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 54000 | |||
| Individual | Crawford, Michael |
Hamilton East Hamilton 3216 New Zealand |
01 Mar 2006 - |
| Individual | Jamieson, Michelle |
Rd 8 Hamilton 3288 New Zealand |
19 Jun 2023 - |
| Individual | Jamieson, Craig Ian |
Rd 8 Hamilton 3288 New Zealand |
16 Oct 2006 - |
| Shares Allocation #2 Number of Shares: 54000 | |||
| Individual | Crawford, Michael |
Hamilton East Hamilton 3216 New Zealand |
01 Mar 2006 - |
| Individual | Cornes, Greg |
Rd 2 Ohaupo 3882 New Zealand |
01 Mar 2006 - |
| Shares Allocation #3 Number of Shares: 31990 | |||
| Individual | Stevenson, Ruth |
Te Rapa Hamilton 3200 New Zealand |
01 Mar 2006 - |
| Individual | Crawford, Michael |
Hamilton East Hamilton 3216 New Zealand |
01 Mar 2006 - |
| Individual | Stevenson, Ian Martin |
Te Rapa Hamilton 3200 New Zealand |
01 Mar 2006 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Stevenson, Wendy |
Rd 4 Hamilton 3284 New Zealand |
01 Mar 2006 - |
| Shares Allocation #5 Number of Shares: 219980 | |||
| Individual | Crawford, Michael |
Hamilton East Hamilton 3216 New Zealand |
01 Mar 2006 - |
| Individual | Stevenson, Michael John |
Rd 4 Hamilton 3284 New Zealand |
16 Apr 1957 - |
| Individual | Stevenson, Wendy |
Rd 4 Hamilton 3284 New Zealand |
01 Mar 2006 - |
| Shares Allocation #6 Number of Shares: 10 | |||
| Individual | Stevenson, Ian Martin |
Te Rapa Hamilton 3200 New Zealand |
16 Apr 1957 - |
| Shares Allocation #7 Number of Shares: 10 | |||
| Individual | Stevenson, Michael John |
Rd 4 Hamilton 3284 New Zealand |
16 Apr 1957 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Box, Charles William |
Hamilton |
16 Apr 1957 - 01 Jul 2011 |
| Individual | Box, Beth |
Hamilton New Zealand |
01 Mar 2006 - 01 Jul 2011 |
| Individual | Naylor, Graham |
Hamilton East Hamilton 3216 New Zealand |
01 Mar 2006 - 29 Jul 2013 |
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
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