Banks Peninsula Transport (2006) Limited (NZBN 9429033942834) was launched on 08 Aug 2006. 2 addresses are in use by the company: Tramway Road, Dunsandel, 7682 (type: registered, physical). 25 Mandeville St, Christchurch had been their registered address, up to 25 Mar 2019. 1000 shares are issued to 9 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 373 shares (37.3 per cent of shares), namely:
Cambridge Trustees 2021 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Righton, Mark Allan (an individual) located at Leeston postcode 7682. In the second group, a total of 2 shareholders hold 37.3 per cent of all shares (exactly 373 shares); it includes
Cambridge Trustees 2021 Limited (an entity) - located at Christchurch Central, Christchurch,
Righton, Paul Ross (an individual) - located at Rd3, Irwell. Moving on to the next group of shareholders, share allotment (251 shares, 25.1%) belongs to 2 entities, namely:
Righton, Murray Allan, located at Leeston (an individual),
Shackleton, David Alan, located at Huntsbury, Christchurch (an individual). "Road freight transport service" (business classification I461040) is the category the ABS issued Banks Peninsula Transport (2006) Limited. Businesscheck's data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Tramway Road, Dunsandel, 7682 | Registered & physical & service | 25 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Allan Righton
Leeston, 7682
Address used since 27 Jan 2023
Dunsandel, 7682
Address used since 11 Jul 2022
Rd 2, Leeston, 7682
Address used since 29 Aug 2015 |
Director | 08 Aug 2006 - current |
Paul Ross Righton
Rd3, Irwell, 7683
Address used since 22 Jun 2022
Rolleston, 7614
Address used since 29 Aug 2015
Rd 2, Dunsandel, 7682
Address used since 01 Aug 2019 |
Director | 08 Aug 2006 - current |
Murray Allan Righton
Leeston, 7682
Address used since 04 May 2023
Leeston, 7682
Address used since 29 Aug 2015 |
Director | 08 Aug 2006 - current |
Judith Gwendoline Righton
Leeston, 7682
Address used since 29 Aug 2015 |
Director | 08 Aug 2006 - 23 Aug 2017 |
Previous address | Type | Period |
---|---|---|
25 Mandeville St, Christchurch | Registered & physical | 08 Aug 2006 - 25 Mar 2019 |
Shareholder Name | Address | Period |
---|---|---|
Cambridge Trustees 2021 Limited Shareholder NZBN: 9429048926157 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
07 Oct 2021 - current |
Righton, Mark Allan Individual |
Leeston 7682 |
08 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Cambridge Trustees 2021 Limited Shareholder NZBN: 9429048926157 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
07 Oct 2021 - current |
Righton, Paul Ross Individual |
Rd3 Irwell 7683 |
08 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Righton, Murray Allan Individual |
Leeston 7682 |
08 Aug 2006 - current |
Shackleton, David Alan Individual |
Huntsbury Christchurch 8022 |
07 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Righton, Mark Allan Individual |
Leeston 7682 |
08 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Righton, Murray Allan Individual |
Leeston 7682 |
08 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Righton, Paul Ross Individual |
Rd3 Irwell 7683 |
08 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Righton Investments Limited Shareholder NZBN: 9429039533067 Company Number: 367014 Entity |
25 Mandeville Street Christchurch |
08 Aug 2006 - 03 Nov 2021 |
Righton, Judith Gwendoline Individual |
Leeston |
08 Aug 2006 - 07 Oct 2021 |
Righton Investments Limited Shareholder NZBN: 9429039533067 Company Number: 367014 Entity |
62 Riccarton Road Christchurch 8011 |
08 Aug 2006 - 03 Nov 2021 |
Righton, Judith Gwendoline Individual |
Leeston |
08 Aug 2006 - 07 Oct 2021 |
Righton, Judith Gwendoline Individual |
Leeston |
08 Aug 2006 - 07 Oct 2021 |
Matenga West Limited Unit 3, 25 Mandeville Street |
|
Rr Developments Limited 23 Mandeville Street |
|
Lings Design Consultants Limited 23 Mandeville Street |
|
Melissa Holdings Limited 23b Mandeville Street |
|
Nick's Garage Limited Unit 4, 33 Mandeville Street |
|
Mictec Limited Unit 4, 33 Mandeville Street |
Bascik Transport Limited 8-10 Matipo St |
Overland Express Limited 15 March Place |
Chai & Li Limited 46 Acheron Drive |
Gb & Dw Transport Limited 36 Birmingham Drive |
Think Tank Group Limited 94 Disraeli Street |
Transgroup Limited L3, 134 Oxford Terrace |