Shortcuts

Transporting New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040932712
NZBN
12528
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
Level 3
Ipayroll House
93 Boulcott St, Wellington New Zealand
Registered & physical & service address used since 10 Jan 2007
P O Box 1778
Wellington 6140
New Zealand
Postal address used since 01 Nov 2019
Level 3
Ipayroll House, 93 Boulcott St
Wellington 6011
New Zealand
Office address used since 01 Nov 2019

Transporting New Zealand Limited, a registered company, was started on 02 Mar 1960. 9429040932712 is the number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company was classified. The company has been supervised by 50 directors: Deborah Ann Brenssell - an active director whose contract began on 26 Oct 2016,
Warwick Kenneth Wilshier - an active director whose contract began on 31 Jul 2018,
Brett Lindsay Hamilton - an active director whose contract began on 02 Nov 2021,
Gregory Alexander Pert - an active director whose contract began on 29 Nov 2022,
Peter Gerard Heagney - an active director whose contract began on 29 Nov 2022.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 1778, Wellington, 6140 (types include: postal, office).
Transporting New Zealand Limited had been using 93 Boulcott St, 3Rd Floor, Newspapaer House, Wellington as their registered address until 10 Jan 2007.
Other names for the company, as we identified at BizDb, included: from 02 Mar 1960 to 01 Jun 2021 they were named Transport House Limited.
A single entity controls all company shares (exactly 6000 shares) - Ia Ara Aotearoa Transporting New Zealand Incorporated - located at 6140, Wellington Central, Wellington.

Addresses

Other active addresses

Address #4: Level 3, Ipayroll House, 93 Boulcott St,, Wellington, 6011 New Zealand

Delivery address used from 01 Nov 2019

Principal place of activity

Level 3, Ipayroll House, 93 Boulcott St, Wellington, 6011 New Zealand


Previous addresses

Address #1: 93 Boulcott St, 3rd Floor, Newspapaer House, Wellington

Registered address used from 03 Sep 1998 to 10 Jan 2007

Address #2: 3rd Floor Newspaper House, 93a Boulcott Street, Wellington

Physical address used from 13 Jun 1997 to 10 Jan 2007

Contact info
64 4 4723877
01 Nov 2019 Main
forum@rtf.nz
Email
info@transporting.nz
02 Nov 2021 General
No website
Website
https://www.transporting.nz/
02 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Other (Other) Ia Ara Aotearoa Transporting New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Road Transport Forum New Zealand Incorporated
Company Number: 215632
Ipayroll House
93 Boulcott St, Wellington
Entity Road Transport Forum New Zealand Incorporated
Company Number: 215632
Ipayroll House
93 Boulcott St, Wellington

Ultimate Holding Company

31 Oct 2022
Effective Date
Ia Ara Aotearoa Transporting New Zealand Incorporated
Name
Incorp_society
Type
215632
Ultimate Holding Company Number
NZ
Country of origin
Directors

Deborah Ann Brenssell - Director

Appointment date: 26 Oct 2016

Address: Boulcott, Lower Hutt, 5011 New Zealand

Address used since 26 Oct 2016


Warwick Kenneth Wilshier - Director

Appointment date: 31 Jul 2018

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 31 Jul 2018


Brett Lindsay Hamilton - Director

Appointment date: 02 Nov 2021

Address: Rd 4, Invercargill, 9874 New Zealand

Address used since 02 Nov 2021


Gregory Alexander Pert - Director

Appointment date: 29 Nov 2022

Address: Tauranga, 3110 New Zealand

Address used since 29 Nov 2022


Peter Gerard Heagney - Director

Appointment date: 29 Nov 2022

Address: Blenheim, 7201 New Zealand

Address used since 29 Nov 2022


Neil Reid - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 29 Nov 2022

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 10 Oct 2014


Sean Padraic Rooney - Director (Inactive)

Appointment date: 20 Feb 2018

Termination date: 29 Nov 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Feb 2018


Mark George Purdue - Director (Inactive)

Appointment date: 24 Nov 2020

Termination date: 02 Nov 2021

Address: Georgetown, Invercargill, 9812 New Zealand

Address used since 24 Nov 2020


Steven Ray Doughty - Director (Inactive)

Appointment date: 12 Feb 2002

Termination date: 05 Oct 2021

Address: Northpark, Manukau, 2013 New Zealand

Address used since 28 Nov 2009


Kenneth James Winsloe - Director (Inactive)

Appointment date: 15 Jul 2008

Termination date: 05 Oct 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 10 Oct 2014


Gregory Alexander Pert - Director (Inactive)

Appointment date: 16 Sep 2012

Termination date: 05 Oct 2021

Address: Tauranga Central, 3110 New Zealand

Address used since 23 Sep 2019

Address: Tauranga, 3110 New Zealand

Address used since 16 Sep 2012


Donald James Wilson - Director (Inactive)

Appointment date: 23 Sep 2019

Termination date: 05 Oct 2021

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 23 Sep 2019


Warren Hamilton - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 24 Nov 2020

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 20 Sep 2011


Calven Bonney - Director (Inactive)

Appointment date: 02 Dec 1997

Termination date: 22 Sep 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 28 Nov 2009


Anthony Vincent Cummins - Director (Inactive)

Appointment date: 26 Oct 2016

Termination date: 31 Jul 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 26 Oct 2016


Glenn Carroll - Director (Inactive)

Appointment date: 15 Sep 2009

Termination date: 09 Nov 2017

Address: Rd7, Palmerston North, 4477 New Zealand

Address used since 03 Nov 2015


Graham Jack Sheldrake - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 26 Oct 2016

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 10 Oct 2014


John Leslie Anderson - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 26 Oct 2016

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 10 Oct 2014


Derek Dumbar - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 10 Oct 2014

Address: Mount Maunganui, 3116 New Zealand

Address used since 28 Nov 2009


Anthony Frederick Hamilton - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 10 Oct 2014

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 20 Sep 2011


Craig Turner - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 16 Sep 2012

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 17 Sep 2010


John David Hickman - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 20 Sep 2011

Address: Rd 42, Waitara, 4382 New Zealand

Address used since 28 Nov 2009


Mark Hugh Wareing - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 20 Sep 2011

Address: Methven 7730,

Address used since 22 Apr 2010


Scott O'donnell - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 20 Sep 2011

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 17 Sep 2010


Simin Kenneth Tapper - Director (Inactive)

Appointment date: 11 Sep 2004

Termination date: 17 Sep 2010

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 28 Nov 2009


Peter Sutherland - Director (Inactive)

Appointment date: 15 Sep 2009

Termination date: 17 Sep 2010

Address: Rd 1, Dunedin,

Address used since 15 Sep 2009


Craig Roland Turner - Director (Inactive)

Appointment date: 16 Sep 2000

Termination date: 15 Sep 2009

Address: Rd 9 Maunu, Whangarei,

Address used since 24 Sep 2003


Murray Lyall Maslin - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 15 Sep 2009

Address: R D 7, Gore,

Address used since 14 Sep 2007


David Hugh Macgregor Jackson - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 15 Jul 2008

Address: Timaru,

Address used since 14 Sep 2007


Warren Hamilton - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 14 Sep 2007

Address: Cromwell,

Address used since 19 May 1997


William John Emmerson - Director (Inactive)

Appointment date: 19 Sep 2001

Termination date: 14 Sep 2007

Address: R D 5, Hastings,

Address used since 19 Sep 2001


Ralph Stark - Director (Inactive)

Appointment date: 20 Sep 2003

Termination date: 14 Sep 2007

Address: Lyttleton,

Address used since 20 Sep 2003


Tony Gebbie - Director (Inactive)

Appointment date: 11 Sep 2004

Termination date: 14 Sep 2007

Address: Rangiora,

Address used since 11 Sep 2004


Ray Inns - Director (Inactive)

Appointment date: 02 Dec 1997

Termination date: 11 Sep 2004

Address: Westmorland, Christchurch,

Address used since 02 Dec 1997


Graham Jack Sheldrake - Director (Inactive)

Appointment date: 16 Sep 1998

Termination date: 11 Sep 2004

Address: Acacia Bay, Taupo,

Address used since 24 Sep 2003


Michael John Aberhart - Director (Inactive)

Appointment date: 20 Sep 2000

Termination date: 14 Sep 2003

Address: Ennerglyn, Nelson,

Address used since 20 Sep 2000


Bob Flanagan - Director (Inactive)

Appointment date: 02 Dec 1997

Termination date: 20 Dec 2001

Address: Penrose, Auckland,

Address used since 02 Dec 1997


Graeme Bolger - Director (Inactive)

Appointment date: 02 Oct 1995

Termination date: 20 Sep 2001

Address: Gore,

Address used since 02 Oct 1995


Jeffrey Roland Hazlewood - Director (Inactive)

Appointment date: 06 Oct 1996

Termination date: 19 Sep 2001

Address: Romesdale Road, Papakowhai,

Address used since 06 Oct 1996


Richard Riley - Director (Inactive)

Appointment date: 06 Oct 1993

Termination date: 20 Sep 2000

Address: Fendalton, Christchurch,

Address used since 06 Oct 1993


Simon Reid - Director (Inactive)

Appointment date: 02 Oct 1995

Termination date: 16 Sep 1998

Address: Mauno, R D 9, Whangarei,

Address used since 02 Oct 1995


Lewis Robert Clotworthy - Director (Inactive)

Appointment date: 02 Oct 1995

Termination date: 16 Sep 1998

Address: Papatoetoe, Auckland,

Address used since 02 Oct 1995


John Leslie Anderson - Director (Inactive)

Appointment date: 06 Oct 1993

Termination date: 06 Oct 1996

Address: Lower Hutt,

Address used since 06 Oct 1993


Ian Richard Ward - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 02 Oct 1995

Address: Matakana,

Address used since 20 Oct 1992


Anthony Colin Rutherford - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 02 Oct 1995

Address: Palmerston North,

Address used since 20 Oct 1992


Peter Wylie - Director (Inactive)

Appointment date: 06 Oct 1993

Termination date: 02 Oct 1995

Address: East Taieri,

Address used since 06 Oct 1993


Ian Herbert Roy Guise - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 05 Sep 1995

Address: Invercargill,

Address used since 30 Sep 1991


Trevor James Goodwin - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 05 Sep 1995

Address: Wanganui,

Address used since 30 Sep 1991


Lachlan Ross Griffen - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 05 Sep 1995

Address: Governors Bay, Lyttelton R D,

Address used since 20 Oct 1992


Christopher Lewis Baigent - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 05 Sep 1995

Address: Wakefield, Nelson,

Address used since 20 Oct 1992

Nearby companies

Young Enterprise Trust
Level 2

Pacwell Trust
Level 15, Grand Plimmer Towers

Nz Managed It Limited
Level 1, Ipayroll House

The Organisation Development Company Limited
7a/93 Boulcott Street

Desktop Technology Services Limited
Level 1, Ipayroll House

Monsoon Poon Auckland Limited
99 Boulcott Street

Similar companies

Chremata Limited
4th Floor

Hope Gibbons Finance Limited
Level 7 , 7-11 Dixon St,

King Kit Limited
Level 1

Primesite Properties (fitzherbert St) Limited
Level 10

Seaview Self Storage Limited
Level 6, 10 Customhouse Quay

Shock Limited
C-martin Jarvie Pkf