Shortcuts

Transtas Holdings Limited

Type: NZ Limited Company (Ltd)
9429040531861
NZBN
88266
Company Number
Registered
Company Status
Current address
284 Remuera Road
Remuera
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Jun 2002
Level 3, 12 Huron Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 10 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 11500
Individual Perkins, Bruce Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 11500
Individual Masfen, Peter Hanbury Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 11500
Individual Coote, Peter Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 11500
Individual Vickers, Peter Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 11500
Individual Ferguson, Roderick Herne Bay
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 11500
Individual George, Ross Leonard Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 11500
Individual Limbrick, Michael John Parnell
Auckland
1052
New Zealand
Shares Allocation #8 Number of Shares: 11500
Individual Cormack, Leslie Gavin Parnell
Auckland
1052
New Zealand
Shares Allocation #9 Number of Shares: 11500
Individual De Castro, Timothy Keith Merivale
Christchurch
8014
New Zealand
Shares Allocation #10 Number of Shares: 11500
Individual Tapper, Kenneth Langs Beach
North Auckland
0582
New Zealand
Shares Allocation #11 Number of Shares: 11500
Individual Thurston, William George Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Roger A St C Remuera
Auckland
1050
New Zealand
Individual Gardner, James Graham Remuera
Auckland
1050
New Zealand
Individual Saunders, Timothy Ernest Corbett Rd 2
Amberley
7482
New Zealand
Individual Coote, Peter Branford Parnell
Auckland
Individual Brown, Roger Allan St Clair Epsom
Auckland 3
Individual Tapper, Kenneth John Purcell Remuera
Auckland 5
Individual Perkins, Bruce Redvers Remuera
Auckland
Individual Crawford, Reid Waiuku
Individual Howard, Nicholas Clendon Mt Eden
Auckland
1024
New Zealand
Individual Saunders, Timothy Ernest Corbett R D 1
Howick, Auckland
Individual Cormack, Michael Campbell Mcintosh Remuera
Auckland 5
Individual Mcneil, Thomas Bruce Neil Remuera
Auckland
1050
New Zealand
Individual Ferguson, Roderick Stuart Herne Bay
Auckland 1
Individual Clatworthy, Geoffrey John Remuera
Auckland 5
Individual Aston, Anthony Westray Remuera
Auckland
1050
New Zealand
Individual Masfen, Peter Hanbury Parnell
Auckland 1
Individual Vickers, Peter Remuera
Auckland 5
Individual Greville, Peter John Graham Parnell
Auckland
Directors

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

Nearby companies

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