Shortcuts

Traffic Management Academy Limited

Type: NZ Limited Company (Ltd)
9429041292433
NZBN
5327741
Company Number
Registered
Company Status
114387556
GST Number
No Abn Number
Australian Business Number
M692375
Industry classification code
Traffic Engineering Service
Industry classification description
Current address
Level 2, 173 Captain Springs Road
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 13 Feb 2018
Po Box 13379
Onehunga
Auckland 1643
New Zealand
Postal address used since 09 Apr 2019
Level 2
173 Captain Springs Road, Onehunga
Auckland 1061
New Zealand
Office address used since 09 Apr 2019

Traffic Management Academy Limited, a registered company, was incorporated on 24 Jun 2014. 9429041292433 is the NZ business identifier it was issued. "Traffic engineering service" (business classification M692375) is how the company has been categorised. The company has been run by 4 directors: Marius Conrad Van Der Merwe - an active director whose contract began on 24 Jun 2014,
Britte Anetta Van Der Merwe - an active director whose contract began on 24 Jun 2014,
David Francis Tilton - an inactive director whose contract began on 24 Jun 2014 and was terminated on 05 Jun 2015,
Amie Jane Tilton - an inactive director whose contract began on 24 Jun 2014 and was terminated on 05 Jun 2015.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 77B Station Road, Penrose, Auckland, 1061 (type: registered, service).
Traffic Management Academy Limited had been using 310C Glenvar Road, Torbay, Auckland as their physical address up to 13 Feb 2018.
A total of 100 shares are allocated to 6 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 1 share (1 per cent). Finally the 3rd share allotment (1 share 1 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: Level 2, 173 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Delivery address used from 09 Apr 2019

Address #5: 77b Station Road, Penrose, Auckland, 1061 New Zealand

Registered & service address used from 27 Jan 2023

Principal place of activity

310c Glenvar Road, Torbay, Auckland, 0630 New Zealand


Previous addresses

Address #1: 310c Glenvar Road, Torbay, Auckland, 0630 New Zealand

Physical & registered address used from 06 Jul 2015 to 13 Feb 2018

Address #2: 14 Fernbank Lane, Greenhithe, Auckland, 0632 New Zealand

Physical & registered address used from 28 Apr 2015 to 06 Jul 2015

Address #3: 12 Kervil Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand

Physical & registered address used from 24 Jun 2014 to 28 Apr 2015

Contact info
64 21 02421023
05 Apr 2018 Phone
accounts@tmacademy.co.nz
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
accounts@tmacademy.co.nz
05 Apr 2018 Email
tmacademy.co.nz
05 Apr 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Director Van Der Merwe, Britte Anetta Penrose
Auckland
1061
New Zealand
Director Van Der Merwe, Marius Conrad Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Van Der Merwe, Marius Conrad Penrose
Auckland
1061
New Zealand
Director Van Der Merwe, Britte Anetta Penrose
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Van Der Merwe, Marius Conrad Penrose
Auckland
1061
New Zealand
Director Van Der Merwe, Britte Anetta Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tilton, Amie Jane Greenhithe
Auckland
0632
New Zealand
Individual Tilton, David Francis Greenhithe
Auckland
0632
New Zealand
Director David Francis Tilton Greenhithe
Auckland
0632
New Zealand
Director Amie Jane Tilton Greenhithe
Auckland
0632
New Zealand
Directors

Marius Conrad Van Der Merwe - Director

Appointment date: 24 Jun 2014

Address: Penrose, Auckland, 1061 New Zealand

Address used since 05 Apr 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 05 Apr 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 24 Jun 2014


Britte Anetta Van Der Merwe - Director

Appointment date: 24 Jun 2014

Address: Penrose, Auckland, 1061 New Zealand

Address used since 05 Apr 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 05 Apr 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 24 Jun 2014


David Francis Tilton - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 05 Jun 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 20 Apr 2015


Amie Jane Tilton - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 05 Jun 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 20 Apr 2015

Nearby companies

Mackay Management Limited
310a Glenvar Road

Positive Direction Nz Limited
321 Glenvar Road

J&z Products Limited
Flat 1, 302 Glenvar Road

Kidstuff New Zealand Limited
306 Glenvar Road

Okura Glen Stormwater Management Company Limited
351 Glenvar Road

Hazelwood Properties Limited
1/336 Glenvar Road

Similar companies

Arrive Limited
16 Whiting Grove

Da Vinci Transport Planning Limited
Unit E 2/100 Bush Road

Ml Traffic Engineers Limited
12a Craig Road

Rg Group Limited
36 Toroa Street

Vision Solutions Limited
243 Hobsonville Road

Wgpnz Limited
4 Northcross Drive