Shortcuts

Transanz Nz Limited

Type: NZ Limited Company (Ltd)
9429041108475
NZBN
4977339
Company Number
Registered
Company Status
113505036
GST Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
Unit 5
1-3 West Coast Road
Kelston 0602
New Zealand
Postal & office & delivery address used since 29 Sep 2020
Unit 5
1-3 West Coast Rd
Kelston 0602
New Zealand
Physical & service & registered address used since 07 Oct 2020

Transanz Nz Limited was registered on 21 Feb 2014 and issued an NZBN of 9429041108475. The registered LTD company has been managed by 2 directors: Raymond Mark Shale - an active director whose contract began on 21 Feb 2014,
Mary Louise Savage - an active director whose contract began on 14 Oct 2015.
According to BizDb's information (last updated on 07 Apr 2024), the company filed 1 address: Unit 5, 1-3 West Coast Rd, Kelston, 0602 (type: physical, service).
Up until 07 Oct 2020, Transanz Nz Limited had been using 3A, 38 James Cook Drive, Newmarket as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Shale, Raymond Mark (a director) located at Victoria postcode 3194. Transanz Nz Limited was categorised as "Clothing wholesaling" (business classification F371210).

Addresses

Principal place of activity

Unit 5, 1-3 West Coast Road, Kelston, 0602 New Zealand


Previous addresses

Address #1: 3a, 38 James Cook Drive, Newmarket, 3192 New Zealand

Registered & physical address used from 01 Oct 2019 to 07 Oct 2020

Address #2: 3a, 38 James Cook Drive, Newmarket, 3192 New Zealand

Registered & physical address used from 02 Oct 2018 to 01 Oct 2019

Address #3: Level 2, 43 High Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Feb 2014 to 02 Oct 2018

Contact info
61 428 052588
23 Sep 2019 Phone
mark@transanz.com.au
23 Sep 2019 nzbn-reserved-invoice-email-address-purpose
mark@transanz.com.au
24 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Shale, Raymond Mark Victoria
3194
Australia
Directors

Raymond Mark Shale - Director

Appointment date: 21 Feb 2014

Address: Victoria, 3194 Australia

Address used since 21 Feb 2014


Mary Louise Savage - Director

Appointment date: 14 Oct 2015

ASIC Name: Transanz Pty Ltd

Address: Mentone, Victoria, 3194 Australia

Address used since 14 Oct 2015

Address: Cheltenham, Victoria, 3192 Australia

Address: Cheltenham, Victoria, 3192 Australia

Similar companies

Fifty Seven High Street Limited
5c/55-57 High Street, Cbd

Helly Hansen New Zealand Limited
Level 8 Aig Building

Michael Guo International Trade Limited
Shopm4 47high St

Sass Clothing Limited
C/-level 11, Brookfields Lawyers

Sidelife Limited
59 High Street

Ug Manufacturing Co (nz)
151 Queen Street