New Zealand Bus Finance Company Limited (issued a business number of 9429037779764) was launched on 19 Aug 1998. 5 addresess are currently in use by the company: 110 Halsey Street, Auckland Central, Auckland, 1010 (type: office, delivery). 100 Halsey Street, Auckland Central, Auckland had been their registered address, until 19 Feb 2021. 150 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 150 shares (100 per cent of shares), namely:
Nzb Finco Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Bus, coach transport - short distance" (business classification I462220) is the classification the Australian Bureau of Statistics issued New Zealand Bus Finance Company Limited. The Businesscheck information was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Private Bag 47901, Ponsonby, Auckland, 1144 | Postal | 14 Sep 2020 |
| 110 Halsey Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 19 Feb 2021 |
| 110 Halsey Street, Auckland Central, Auckland, 1010 | Office & delivery | 10 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Adam Gordon Begg
607 Bourke Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970
Balaclava, Victoria, 3183
Address used since 19 Aug 2022 |
Director | 19 Aug 2022 - current |
|
Calum Andrew Haslop
Point Wells, 0986
Address used since 13 Jun 2024
Remuera, Auckland, 1050
Address used since 19 Aug 2022 |
Director | 19 Aug 2022 - current |
|
Michael Edward Sewards
Southbank, Vic, 3006
Address used since 11 Jan 2024
607 Bourke Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970
Sandringham, Victoria, 3191
Address used since 19 Aug 2022 |
Director | 19 Aug 2022 - current |
|
William Barry Hinkley
Auckland Central, Auckland, 1010
Address used since 07 Oct 2019 |
Director | 02 Sep 2019 - 19 Aug 2022 |
|
Ian Grose
Glendowie, Auckland, 1071
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - 19 Aug 2022 |
|
Peter Mckenzie
Mangalore, Vic, 3663
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - 19 Aug 2022 |
|
Jay Zmijewski
Kohimarama, Auckland, 1071
Address used since 26 Mar 2020 |
Director | 26 Mar 2020 - 19 Aug 2022 |
|
William Scott Thorne
Woburn, Lower Hutt, 5010
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - 27 May 2020 |
|
James Joseph Murphy
Woollahra, New South Wales, 2025
Address used since 02 Sep 2019
25 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970 |
Director | 02 Sep 2019 - 03 Oct 2019 |
|
John William White
25 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970
Hunters Hill, Sydney, 2110
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - 03 Oct 2019 |
|
Kevin Baker
Roseneath, Wellington, 6011
Address used since 23 Sep 2016 |
Director | 14 Sep 2009 - 02 Sep 2019 |
|
Steven Christopher Proctor
Remuera, Auckland, 1050
Address used since 23 Mar 2018
Remuera, Auckland, 1050
Address used since 03 Aug 2016 |
Director | 03 Aug 2016 - 02 Sep 2019 |
|
Jason Peter Boyes
Kelburn, Wellington, 6012
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 02 Sep 2019 |
|
Keith Neville Tempest
Mount Maunganui, Mount Maunganui, 3116
Address used since 23 Sep 2016 |
Director | 07 Feb 2007 - 30 Nov 2018 |
|
Timothy Brown
Mount Victoria, Wellington, 6011
Address used since 28 Jan 2014 |
Director | 29 Nov 2005 - 31 Jan 2017 |
|
Liberato Petagna
Roseneath, Wellington, 6011
Address used since 24 Jan 2014 |
Director | 29 Nov 2005 - 30 Jun 2016 |
|
Marko Bogoievski
Wellington,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 14 Sep 2009 |
|
Kevin Baker
Wellington,
Address used since 29 Nov 2005 |
Director | 29 Nov 2005 - 01 Jul 2008 |
|
Ross Thomas Martin
Wellington,
Address used since 14 Apr 2003 |
Director | 19 Aug 1998 - 24 Sep 2007 |
|
William Robert Rae
Roseneath, Wellington,
Address used since 19 Aug 1998 |
Director | 19 Aug 1998 - 29 Nov 2005 |
|
Treena Anne Marr Martin
Wellington,
Address used since 14 Apr 2003 |
Director | 14 Apr 2003 - 29 Nov 2005 |
|
Ian Murray Turner
Rd1, Wainuiomata, Lower Hutt,
Address used since 14 Apr 2003 |
Director | 14 Apr 2003 - 29 Nov 2005 |
| 110 Halsey Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 100 Halsey Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 May 2020 - 19 Feb 2021 |
| Level One, 2-12 Allen Street, Wellington, 6011 | Registered & physical | 25 Sep 2019 - 11 May 2020 |
| Level One, 2-12 Allen Street, Wellington | Registered | 13 Apr 2000 - 25 Sep 2019 |
| Level One, 2-12 Allen Street, Wellington | Registered | 12 Apr 2000 - 13 Apr 2000 |
| Level One, 2-12 Allen Street, Wellington | Physical | 19 Aug 1998 - 25 Sep 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nzb Finco Limited Shareholder NZBN: 9429047194847 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
02 Sep 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Swift Transport Limited Shareholder NZBN: 9429034417027 Company Number: 1733241 Entity |
Wellington 6011 |
07 Mar 2006 - 02 Sep 2019 |
|
Swift Transport Limited Shareholder NZBN: 9429034417027 Company Number: 1733241 Entity |
Wellington 6011 |
07 Mar 2006 - 02 Sep 2019 |
|
Stagecoach Holdings Plc Other |
19 Aug 1998 - 07 Mar 2006 | |
|
Null - Stagecoach Holdings Plc Other |
19 Aug 1998 - 07 Mar 2006 |
| Effective Date | 18 Aug 2022 |
| Name | Kinetic Tco Pty Limited |
| Type | Australian Proprietary Company |
| Ultimate Holding Company Number | 601251067 |
| Country of origin | AU |
| Address |
5 Market Lane Wellington 6011 |
![]() |
Wip App Limited 12 Allen Street |
![]() |
Movac Limited Level 3 |
![]() |
Wip Trustee Limited 12 Allen Street |
![]() |
Movac Fund 3 Lp Level 3 |
![]() |
Movac Partners Lp Level 3 |
![]() |
Vorstermans Architects Limited First Floor |
|
Transdev Link NZ Limited 77 Thorndon Quay |
|
D & J Mcintyre Limited 46 Fulton Street |
|
Tranzurban Wellington Limited 316 Queen Street |
|
Tranzurban Hutt Valley Limited 316 Queen Street |
|
Aaron Travel Limited 470 Sawyers Arms Road |
|
Bentley Transport Limited 94 Breezes Road |