Transport Repair Holdings Limited, a registered company, was started on 15 Sep 2017. 9429046360427 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. This company has been managed by 4 directors: Michael John Webster - an active director whose contract began on 15 Sep 2017,
Jason Richard Popplewell - an active director whose contract began on 09 Nov 2017,
Brent Daryl Soper - an active director whose contract began on 09 Nov 2017,
John Edward Scobie - an active director whose contract began on 09 Nov 2017.
Updated on 15 Apr 2024, our data contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (types include: registered, physical).
Transport Repair Holdings Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address up until 16 Jul 2020.
A total of 100038 shares are issued to 15 shareholders (8 groups). The first group is comprised of 41486 shares (41.47 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1102 shares (1.1 per cent). Finally there is the third share allotment (1102 shares 1.1 per cent) made up of 2 entities.
Previous addresses
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Apr 2020 to 16 Jul 2020
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Aug 2018 to 08 Apr 2020
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Nov 2017 to 07 Aug 2018
Address: 22 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Sep 2017 to 24 Nov 2017
Basic Financial info
Total number of Shares: 100038
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41486 | |||
Entity (NZ Limited Company) | Landsborough Trustee Services No 32 Limited Shareholder NZBN: 9429051166984 |
Upper Riccarton Christchurch 8041 New Zealand |
18 Sep 2023 - |
Individual | Webster, Megan Jane |
Parklands Christchurch 8083 New Zealand |
16 Nov 2017 - |
Director | Webster, Michael John |
Parklands Christchurch 8083 New Zealand |
15 Sep 2017 - |
Shares Allocation #2 Number of Shares: 1102 | |||
Individual | Mcclymont, Graham Wayne |
Cromwell 9310 New Zealand |
30 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1102 | |||
Individual | Lindstrom, Andrew Leigh |
Witherlea Blenheim 7201 New Zealand |
30 Nov 2022 - |
Individual | Lindstrom, Sorayah Danielle |
Witherlea Blenheim 7201 New Zealand |
30 Nov 2022 - |
Shares Allocation #4 Number of Shares: 27571 | |||
Entity (NZ Limited Company) | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 |
Gore 9710 New Zealand |
16 Nov 2017 - |
Individual | Popplewell, Jason Richard |
Gore 9772 New Zealand |
16 Nov 2017 - |
Shares Allocation #5 Number of Shares: 8217 | |||
Director | Soper, Brent Daryl |
Cromwell 9384 New Zealand |
26 Aug 2020 - |
Individual | Soper, Sarah Elizabeth |
Rd 2 Cromwell 9384 New Zealand |
16 Mar 2018 - |
Shares Allocation #6 Number of Shares: 7254 | |||
Individual | Scobie, Elizabeth Ann |
Russley Christchurch 8042 New Zealand |
24 Sep 2021 - |
Director | Scobie, John Edward |
Russley Christchurch 8042 New Zealand |
16 Nov 2017 - |
Shares Allocation #7 Number of Shares: 3600 | |||
Individual | Gibb, Antony William |
Ascot Invercargill 9810 New Zealand |
08 Oct 2020 - |
Shares Allocation #8 Number of Shares: 9706 | |||
Individual | Doorey, Alison Eileen |
Gore Gore 9710 New Zealand |
16 Nov 2017 - |
Individual | Doorey, Kane Brent |
Gore Gore 9710 New Zealand |
16 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Transport Repair Holdings Limited Shareholder NZBN: 9429046360427 Company Number: 6448132 |
09 Oct 2018 - 02 Sep 2019 | |
Individual | Stevenson, Benjamin Claude |
Gore Gore 9710 New Zealand |
16 Nov 2017 - 09 Oct 2018 |
Entity | Jason Mechanical Limited Shareholder NZBN: 9429030538962 Company Number: 3973839 |
16 Nov 2017 - 09 Sep 2020 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
16 Nov 2017 - 18 Sep 2023 |
Entity | Transport Repair Holdings Limited Shareholder NZBN: 9429046360427 Company Number: 6448132 |
30 Nov 2021 - 30 Nov 2022 | |
Individual | Stevenson, Mikaela Gamma |
Gore Gore 9710 New Zealand |
16 Nov 2017 - 09 Oct 2018 |
Entity | Transport Repair Holdings Limited Shareholder NZBN: 9429046360427 Company Number: 6448132 |
09 Sep 2020 - 29 Nov 2021 | |
Individual | Mcdonald, Sarah Elizabeth |
Forbury Dunedin 9012 New Zealand |
16 Nov 2017 - 16 Mar 2018 |
Entity | Jason Mechanical Limited Shareholder NZBN: 9429030538962 Company Number: 3973839 |
16 Nov 2017 - 09 Sep 2020 | |
Entity | Transport Repair Holdings Limited Shareholder NZBN: 9429046360427 Company Number: 6448132 |
62 Riccarton Road Christchurch 8011 New Zealand |
09 Sep 2020 - 29 Nov 2021 |
Individual | Soper, Brent Donald |
Rd 2 Cromwell 9384 New Zealand |
16 Nov 2017 - 26 Aug 2020 |
Individual | Haugh, Kevin Terehita |
Rd 5 Ohoka 7475 New Zealand |
16 Nov 2017 - 29 Nov 2021 |
Entity | Transport Repair Holdings Limited Shareholder NZBN: 9429046360427 Company Number: 6448132 |
62 Riccarton Road Christchurch 8011 New Zealand |
09 Sep 2020 - 29 Nov 2021 |
Entity | Transport Repair Holdings Limited Shareholder NZBN: 9429046360427 Company Number: 6448132 |
Mayfield Blenheim 7201 New Zealand |
09 Oct 2018 - 02 Sep 2019 |
Entity | Fowler Mechanical Limited Shareholder NZBN: 9429030538962 Company Number: 3973839 |
Avenal Invercargill 9810 New Zealand |
16 Nov 2017 - 09 Sep 2020 |
Individual | Soper, Brent Donald |
Rd 2 Cromwell 9384 New Zealand |
16 Nov 2017 - 26 Aug 2020 |
Michael John Webster - Director
Appointment date: 15 Sep 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 15 Sep 2017
Jason Richard Popplewell - Director
Appointment date: 09 Nov 2017
Address: Gore, 9772 New Zealand
Address used since 09 Nov 2017
Brent Daryl Soper - Director
Appointment date: 09 Nov 2017
Address: Cromwell, 9384 New Zealand
Address used since 01 Mar 2019
Address: Forbury, Dunedin, 9012 New Zealand
Address used since 09 Nov 2017
John Edward Scobie - Director
Appointment date: 09 Nov 2017
Address: Russley, Christchurch, 8042 New Zealand
Address used since 16 Mar 2018
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Boc New Zealand Holdings Limited
C/o B O C New Zealand Gases Limited
Greenlane Properties Limited
12 Main Street
Seaview Capital Limited
1/3 Alfred Street
Skylab Holdings Limited
2 Alfred Street
Sun Chung Trading Group Limited
43 High Street
Tundra 4wd Nz Limited
21 Main Street