Transquip Limited was started on 16 Dec 2015 and issued a business number of 9429042116622. The registered LTD company has been run by 3 directors: Lincoln John Townshend - an active director whose contract started on 16 Dec 2015,
Richard Peter Townshend - an active director whose contract started on 16 Dec 2015,
Mark Anthony Townshend - an active director whose contract started on 16 Dec 2015.
According to our information (last updated on 18 Mar 2024), this company filed 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Up until 08 Jun 2018, Transquip Limited had been using 369 High Street, Rangiora, Rangiora as their registered address.
A total of 9000 shares are issued to 7 groups (7 shareholders in total). When considering the first group, 2879 shares are held by 1 entity, namely:
Rp & Cg Townshend Trustee Co Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 31.99% shares (exactly 2879 shares) and includes
Mht Trustee Co Limited - located at Christchurch Central, Christchurch.
The next share allocation (360 shares, 4%) belongs to 1 entity, namely:
Parkhill Townshend Trustee Co Limited, located at Christchurch (an entity). Transquip Limited was classified as "Wholesale trade nec" (business classification F373970).
Previous address
Address: 369 High Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 16 Dec 2015 to 08 Jun 2018
Basic Financial info
Total number of Shares: 9000
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2879 | |||
Entity (NZ Limited Company) | Rp & Cg Townshend Trustee Co Limited Shareholder NZBN: 9429032717297 |
Christchurch Central Christchurch 8013 New Zealand |
16 Jun 2021 - |
Shares Allocation #2 Number of Shares: 2879 | |||
Entity (NZ Limited Company) | Mht Trustee Co Limited Shareholder NZBN: 9429032717167 |
Christchurch Central Christchurch 8013 New Zealand |
16 Jun 2021 - |
Shares Allocation #3 Number of Shares: 360 | |||
Entity (NZ Limited Company) | Parkhill Townshend Trustee Co Limited Shareholder NZBN: 9429032712247 |
Christchurch 8013 New Zealand |
24 May 2022 - |
Shares Allocation #4 Number of Shares: 2879 | |||
Entity (NZ Limited Company) | L & S Townshend Trustee Co Limited Shareholder NZBN: 9429032707083 |
Christchurch 8013 New Zealand |
16 Jun 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Townshend, Mark Anthony |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Townshend, Lincoln John |
Thames Thames 3500 New Zealand |
16 Dec 2015 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Townshend, Richard Peter |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Townshend, Brian Peter |
Rangiora Rangiora 7400 New Zealand |
16 Jun 2021 - 24 May 2022 |
Lincoln John Townshend - Director
Appointment date: 16 Dec 2015
Address: Thames, Thames, 3500 New Zealand
Address used since 08 Mar 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 May 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 16 Dec 2015
Richard Peter Townshend - Director
Appointment date: 16 Dec 2015
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 May 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 16 Dec 2015
Mark Anthony Townshend - Director
Appointment date: 16 Dec 2015
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 16 Dec 2015
Diederich Limited
369 High Street
Computer Room Solutions Limited
369 High Street
Legacy Agriculture Limited
369 High Street
Mds Diesel Specialists (2013) Limited
369 High Street
Stewart Contracting Canterbury Limited
369 High Street
Lindon Gears Limited
369 High Street
Industrial Import Limited
21 Rowse Street
Jdt Flat Pack Homes Limited
23 Kingsbury Avenue
Kerry Godinet Marketing Limited
7 Littles Lane
Property Maintenance 2022 Limited
15 Ballinger Place
Urban Hygiene Nz Limited
570 Lineside Road
Watermark Products Limited
6 Blake Street