Alltranz Limited (issued an NZ business number of 9429030967625) was registered on 08 Sep 2011. 3 addresses are in use by the company: Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 (type: registered, physical). Level 4, Zurich House, 21 Queen Street, Auckland had been their physical address, up until 13 Aug 2020. Alltranz Limited used more names, namely: Atp Nz Limited from 19 Sep 2011 to 01 Jul 2016, Atp Connect Limited (26 Aug 2011 to 19 Sep 2011). 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100% of shares), namely:
Acn 069 286 782 - Exedy Australia Pty Ltd (an other) located at Keysborough, Vic postcode 3173. "Battery wholesaling - motor vehicle" (business classification F350410) is the category the ABS issued to Alltranz Limited. The Businesscheck information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 21 Queen Street, Auckland, 1010 | Service & physical & registered | 13 Aug 2020 |
Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 | Registered | 08 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Eric Neil Anderson
Glendowie, Auckland, 1071
Address used since 26 Feb 2015 |
Director | 08 Sep 2011 - current |
Christopher Brian Philp
The Basin, Vic, 3154
Address used since 31 Jan 2023 |
Director | 31 Jan 2023 - current |
Masaki Urano
Nishikyo-ku, Kyoto, 615-8286
Address used since 31 Jan 2023 |
Director | 31 Jan 2023 - current |
Bruce Charles Shearsmith
Birkdale, Qld, 4159
Address used since 31 Jan 2023 |
Director | 31 Jan 2023 - current |
Gordon Stanley Bennett
Patterson Lakes, Vic, 3197
Address used since 31 Jan 2023 |
Director | 31 Jan 2023 - current |
Previous address | Type | Period |
---|---|---|
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 | Physical & registered | 15 Sep 2017 - 13 Aug 2020 |
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 | Registered & physical | 07 Apr 2016 - 15 Sep 2017 |
275a, Neilson Street, Onehunga, Auckland, 1061 | Physical | 06 Mar 2015 - 07 Apr 2016 |
275a Neilson Street, Onehunga, Auckland, 1061 | Registered | 07 Mar 2014 - 07 Apr 2016 |
275a, Neilson Street, Onehunga, Auckland, 0000 | Registered | 06 Mar 2014 - 07 Mar 2014 |
275a, Neilson Street, Onehunga, Auckland, 0000 | Physical | 06 Mar 2014 - 06 Mar 2015 |
275a Neilson Street, Onehunga, Auckland, 1061 | Physical | 20 Feb 2012 - 06 Mar 2014 |
Level 1, Federal Court, 198 Federal Street, Auckland, 0000 | Registered | 08 Sep 2011 - 06 Mar 2014 |
Level 1, Federal Court, 198 Federal Street, Auckland, 0000 | Physical | 08 Sep 2011 - 20 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Acn 069 286 782 - Exedy Australia Pty Ltd Other (Other) |
Keysborough Vic 3173 |
08 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Waddel, William Anthony Individual |
Glendowie Auckland 1071 |
08 Sep 2011 - 08 Feb 2023 |
Anderson, Rose Director |
Glendowie Auckland 1071 |
08 Sep 2011 - 08 Feb 2023 |
Anderson, Rose Director |
Glendowie Auckland 1071 |
08 Sep 2011 - 08 Feb 2023 |
Anderson, Eric Neil Individual |
Glendowie Auckland 1071 |
08 Sep 2011 - 08 Feb 2023 |
Anderson, Eric Neil Individual |
Glendowie Auckland 1071 |
08 Sep 2011 - 08 Feb 2023 |
Anderson, Rosemary Ann Individual |
Glendowie Auckland 1071 |
08 Sep 2011 - 26 Feb 2014 |
Specialty Diagnostix Limited Level 4, Zurich House |
|
Windcraft New Zealand Limited Level 4, Zurich House |
|
Kids Up Front Performing Arts Academy Limited Level 4, Zurich House |
|
Tasman Machinery Pty Limited Level 4, Zurich House |
|
Cgl Morleigh Limited Level 4, Zurich House |
|
Wellpack Limited Level 4, Zurich House |
Z & H Holding Limited 5 The Boulevard |
Dj Motors Limited 17 Edgewater Parade |
International Battery Distributors Limited 53 Vine Avenue |
Autobatt Taranaki Limited 12 Mckellar Street |
Acme Batteries Limited Unit 8, 57 Mclaughlins Road |
Baybat Batteries NZ Limited 28 Fifteenth Avenue |