Transtas Holdings Limited, a registered company, was started on 13 Aug 1973. 9429040531861 is the NZBN it was issued. This company has been managed by 42 directors: Peter Hanbury Masfen - an active director whose contract began on 20 Jun 1989,
Leslie Gavin Cormack - an active director whose contract began on 14 Jul 2005,
Peter Stanley Vickers - an active director whose contract began on 11 Jul 2016,
Kenneth John Purcell Tapper - an active director whose contract began on 11 Jul 2017,
Peter Branford Coote - an active director whose contract began on 08 Jul 2019.
Updated on 13 May 2025, BizDb's database contains detailed information about 1 address: Level 3, 12 Huron Street, Takapuna, Auckland, 0622 (category: registered, physical).
Transtas Holdings Limited had been using Level 1, 1 Princes Street, Auckland as their physical address up until 10 Jul 2020.
A total of 161000 shares are allocated to 11 shareholders (11 groups). The first group includes 11500 shares (7.14 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 11500 shares (7.14 per cent). Finally there is the next share allocation (11500 shares 7.14 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, 1 Princes Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Aug 2010 to 10 Jul 2020
Address #2: Level 1, 1 Princes Street, Auckland New Zealand
Physical & registered address used from 30 Apr 2009 to 25 Aug 2010
Address #3: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland
Physical & registered address used from 22 Jun 2007 to 30 Apr 2009
Address #4: C/- Cecilia Clarke & Associates Ltd, 18 Morgan Street, Newmarket, Auckland
Physical address used from 15 Dec 2000 to 22 Jun 2007
Address #5: Peacock Perkins, 5th Flr 57 Symonds St, Auckland
Registered address used from 15 Dec 2000 to 22 Jun 2007
Address #6: C/- Peacock Perkins, Chartered Accountants, Level 5/57 Symonds Street, Auckland
Physical address used from 15 Dec 2000 to 15 Dec 2000
Address #7: C/- Ernst & Whinney, 15th Floor National Mutual Centre, Shortland Street, Auckland
Registered address used from 25 Jul 1991 to 15 Dec 2000
Basic Financial info
Total number of Shares: 161000
Annual return filing month: July
Annual return last filed: 08 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 11500 | |||
| Individual | Perkins, Bruce |
Remuera Auckland 1050 New Zealand |
29 Jul 2013 - |
| Shares Allocation #2 Number of Shares: 11500 | |||
| Individual | Masfen, Peter Hanbury |
Parnell Auckland 1052 New Zealand |
29 Jul 2013 - |
| Shares Allocation #3 Number of Shares: 11500 | |||
| Individual | Coote, Peter |
Parnell Auckland 1052 New Zealand |
29 Jul 2013 - |
| Shares Allocation #4 Number of Shares: 11500 | |||
| Individual | Vickers, Peter |
Auckland 1050 New Zealand |
29 Jul 2013 - |
| Shares Allocation #5 Number of Shares: 11500 | |||
| Individual | Ferguson, Roderick |
Herne Bay Auckland 1011 New Zealand |
29 Jul 2013 - |
| Shares Allocation #6 Number of Shares: 11500 | |||
| Individual | George, Ross Leonard |
Remuera Auckland 1050 New Zealand |
13 Aug 1973 - |
| Shares Allocation #7 Number of Shares: 11500 | |||
| Individual | Limbrick, Michael John |
Parnell Auckland 1052 New Zealand |
13 Aug 1973 - |
| Shares Allocation #8 Number of Shares: 11500 | |||
| Individual | Cormack, Leslie Gavin |
Parnell Auckland 1052 New Zealand |
13 Aug 1973 - |
| Shares Allocation #9 Number of Shares: 11500 | |||
| Individual | De Castro, Timothy Keith |
Merivale Christchurch 8014 New Zealand |
13 Aug 1973 - |
| Shares Allocation #10 Number of Shares: 11500 | |||
| Individual | Tapper, Kenneth |
Langs Beach North Auckland 0582 New Zealand |
29 Jul 2013 - |
| Shares Allocation #11 Number of Shares: 11500 | |||
| Individual | Thurston, William George |
Remuera Auckland 1050 New Zealand |
13 Aug 1973 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, Roger A St C |
Remuera Auckland 1050 New Zealand |
29 Jul 2013 - 10 Mar 2025 |
| Individual | Gardner, James Graham |
Remuera Auckland 1050 New Zealand |
13 Aug 1973 - 10 Mar 2025 |
| Individual | Saunders, Timothy Ernest Corbett |
Rd 2 Amberley 7482 New Zealand |
13 Jun 2008 - 16 Jun 2017 |
| Individual | Coote, Peter Branford |
Parnell Auckland |
13 Aug 1973 - 05 Sep 2005 |
| Individual | Brown, Roger Allan St Clair |
Epsom Auckland 3 |
13 Aug 1973 - 05 Sep 2005 |
| Individual | Tapper, Kenneth John Purcell |
Remuera Auckland 5 |
13 Aug 1973 - 05 Sep 2005 |
| Individual | Perkins, Bruce Redvers |
Remuera Auckland |
13 Aug 1973 - 05 Sep 2005 |
| Individual | Crawford, Reid |
Waiuku |
13 Aug 1973 - 05 Sep 2005 |
| Individual | Howard, Nicholas Clendon |
Mt Eden Auckland 1024 New Zealand |
13 Aug 1973 - 11 Jun 2021 |
| Individual | Saunders, Timothy Ernest Corbett |
R D 1 Howick, Auckland |
13 Aug 1973 - 18 Jun 2007 |
| Individual | Cormack, Michael Campbell Mcintosh |
Remuera Auckland 5 |
13 Aug 1973 - 05 Sep 2005 |
| Individual | Mcneil, Thomas Bruce Neil |
Remuera Auckland 1050 New Zealand |
13 Aug 1973 - 29 Jul 2013 |
| Individual | Ferguson, Roderick Stuart |
Herne Bay Auckland 1 |
13 Aug 1973 - 05 Sep 2005 |
| Individual | Clatworthy, Geoffrey John |
Remuera Auckland 5 |
13 Aug 1973 - 05 Sep 2005 |
| Individual | Aston, Anthony Westray |
Remuera Auckland 1050 New Zealand |
30 Jun 2004 - 22 Jul 2020 |
| Individual | Masfen, Peter Hanbury |
Parnell Auckland 1 |
13 Aug 1973 - 05 Sep 2005 |
| Individual | Vickers, Peter |
Remuera Auckland 5 |
13 Aug 1973 - 05 Sep 2005 |
| Individual | Greville, Peter John Graham |
Parnell Auckland |
13 Aug 1973 - 05 Sep 2005 |
Peter Hanbury Masfen - Director
Appointment date: 20 Jun 1989
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Aug 2010
Leslie Gavin Cormack - Director
Appointment date: 14 Jul 2005
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Nov 2005
Peter Stanley Vickers - Director
Appointment date: 11 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jul 2016
Kenneth John Purcell Tapper - Director
Appointment date: 11 Jul 2017
Address: Langs Beach, North Auckland, 0582 New Zealand
Address used since 03 Aug 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Jul 2017
Peter Branford Coote - Director
Appointment date: 08 Jul 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Jul 2019
Bruce Redvers Perkins - Director
Appointment date: 02 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Aug 2021
William George Thurston - Director
Appointment date: 02 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Aug 2021
Anthony Westray Aston - Director (Inactive)
Appointment date: 04 Mar 2013
Termination date: 19 Jan 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2016
William George Thurston - Director (Inactive)
Appointment date: 09 Jul 2018
Termination date: 08 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jun 2019
Ross Leonard George - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 09 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jul 2016
Timothy De Castro - Director (Inactive)
Appointment date: 16 Jul 2009
Termination date: 11 Jul 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 30 Jul 2015
William George Thurston - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 11 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jul 2013
James Graham Gardner - Director (Inactive)
Appointment date: 05 Aug 2015
Termination date: 11 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2015
Michael Limbrick - Director (Inactive)
Appointment date: 27 Jun 2011
Termination date: 01 Jul 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Jun 2011
Roger Alan St Clair Brown - Director (Inactive)
Appointment date: 04 Mar 2013
Termination date: 01 Jul 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Mar 2013
Geoffrey John Clatworthy - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 05 Dec 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jun 2008
Bruce Perkins - Director (Inactive)
Appointment date: 13 Jul 2009
Termination date: 31 Jul 2012
Address: Remuera, Auckland,
Address used since 13 Jul 2009
Ross Leonard George - Director (Inactive)
Appointment date: 07 Jul 2008
Termination date: 27 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jul 2008
Thomas Bruce Neil Mcneill - Director (Inactive)
Appointment date: 12 Jul 2007
Termination date: 19 Jul 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jul 2007
Peter Vickers - Director (Inactive)
Appointment date: 13 Jul 2006
Termination date: 13 Jul 2009
Address: Remuera, Auckland,
Address used since 13 Jul 2006
Geoffery John Clathworthy - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 03 Jun 2008
Address: Remuera, Auckland,
Address used since 20 Jun 1989
Peter Branford Coote - Director (Inactive)
Appointment date: 14 Jul 2005
Termination date: 12 Jul 2007
Address: Parnell, Auckland,
Address used since 14 Jul 2005
Roderick Stuart Ferguson - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 13 Jul 2006
Address: Herne Bay 1,
Address used since 20 Jun 1989
William George Thurston - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 14 Jul 2005
Address: Remuera, Auckland,
Address used since 01 Apr 1996
Roger Allan St Clair Brown - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Epsom, Auckland,
Address used since 20 Jun 1989
Reid Crawford - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Waiuku,
Address used since 20 Jun 1989
Ross Leonard George - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Remuera, Auckland,
Address used since 20 Jun 1989
Kenneth John Purcell Tapper - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Remuera, Auckland,
Address used since 20 Jun 1989
Peter John Graham Greville - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Parnell, Auckland,
Address used since 20 Jun 1989
Nicholas Clendon Howard - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Nw Atlanta, Georgia, Usa,
Address used since 20 Jun 1989
Peter Vickers - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Remuera, Auckland,
Address used since 17 Aug 2004
Timothy E C Saunders - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Rd 1, Howick,
Address used since 20 Jun 1989
Bruce Redvers Perkins - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Parnell, Auckland,
Address used since 20 Jun 1989
James Graham Gardner - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Remuera, Auckland,
Address used since 20 Jun 1989
Timothy Keith De Castro - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Fendalton, Christchurch 8005,
Address used since 31 May 2002
Leslie Gavin Cormack - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Parnell, Auckland,
Address used since 20 Jun 1989
Michael Campbell Mcintosh Cormack - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Remuera, Auckland,
Address used since 31 May 2002
Thomas Bruce Neil Mcneil - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Remuera, Auckland,
Address used since 20 Jun 1989
Anthony Westray Aston - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Parnell, Auckland,
Address used since 12 Jun 2003
Michael John Limbrick - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 24 Mar 2005
Address: Parnell, Auckland,
Address used since 20 Jun 1989
Peter Branford Coote - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 24 Mar 2005
Address: Parnell, Auckland,
Address used since 01 Apr 1996
Oliver Charles Nathan - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 01 Jan 1994
Address: Remuera,
Address used since 20 Jun 1989
Timandra Limited
1 Princes Street
City South Limited
Level 1, Princes Building
Crystals Limited
1 Princes Street
Crystalsnz Limited
1 Princes Street
Tesco Limited
1 Princes Street
Kendall Wakeman Limited
Level 1