Cool Tranz 2014 Limited was incorporated on 07 Jul 2014 and issued an NZ business identifier of 9429041302644. The registered LTD company has been supervised by 3 directors: Graham Robert Rule - an active director whose contract started on 07 Jul 2014,
Peter Andrew Suckling - an active director whose contract started on 27 Mar 2017,
Robert John Whittington - an inactive director whose contract started on 07 Jul 2014 and was terminated on 31 Jan 2018.
As stated in our data (last updated on 19 Mar 2024), the company registered 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, registered).
Up to 25 May 2021, Cool Tranz 2014 Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 99 shares are held by 3 entities, namely:
Kendons Trust Services (Rule Burgess) Limited (an entity) located at Addington, Christchurch postcode 8024,
Burgess, Angela Shirley (an individual) located at Sumner, Christchurch postcode 8081,
Rule, Graham Robert (an individual) located at Sumner, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Rule, Graham Robert - located at Sumner, Christchurch. Cool Tranz 2014 Limited was classified as "Road freight transport service" (business classification I461040).
Previous address
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 07 Jul 2014 to 25 May 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Kendons Trust Services (rule Burgess) Limited Shareholder NZBN: 9429050462490 |
Addington Christchurch 8024 New Zealand |
04 Aug 2022 - |
Individual | Burgess, Angela Shirley |
Sumner Christchurch 8081 New Zealand |
07 Jul 2014 - |
Individual | Rule, Graham Robert |
Sumner Christchurch 8081 New Zealand |
07 Jul 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rule, Graham Robert |
Sumner Christchurch 8081 New Zealand |
07 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawes, Charlotte Jane |
Waimairi Beach Christchurch 8083 New Zealand |
07 Jul 2014 - 01 Mar 2018 |
Individual | Pani, Judith Clare |
Sumner Christchurch 8081 New Zealand |
07 Jul 2014 - 04 Aug 2022 |
Individual | Pani, Judith Clare |
Sumner Christchurch 8081 New Zealand |
07 Jul 2014 - 04 Aug 2022 |
Individual | Whittington, Robert John |
Waimairi Beach Christchurch 8083 New Zealand |
07 Jul 2014 - 01 Mar 2018 |
Individual | Sansom, Debbie Jean |
Woolston Christchurch 8023 New Zealand |
07 Jul 2014 - 01 Mar 2018 |
Individual | Whittington, Robert John |
Waimairi Beach Christchurch 8083 New Zealand |
07 Jul 2014 - 01 Mar 2018 |
Graham Robert Rule - Director
Appointment date: 07 Jul 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 21 Mar 2017
Peter Andrew Suckling - Director
Appointment date: 27 Mar 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 27 Mar 2017
Robert John Whittington - Director (Inactive)
Appointment date: 07 Jul 2014
Termination date: 31 Jan 2018
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 21 Mar 2017
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Banks Peninsula Transport (2006) Limited
25 Mandeville St
Bascik Transport Limited
8-10 Matipo St
Cheviot Transport 2017 Limited
25 Mandeville Street
Cullinan Transport Limited
119 Blenheim Road
Inwood Transport Limited
47 Mandeville Street
Vuleta Haulage Limited
119 Blenheim Road