Transam New Zealand Limited (issued an NZ business number of 9429038555695) was started on 01 Dec 1994. 4 addresses are in use by the company: 29 Heather Street, Parnell, Auckland, 1052 (type: physical, registered). 15Th Floor, Sofrana House, Cnr Queen St & Mayoral Drive, Auckland had been their registered address, until 12 Aug 2009. Transam New Zealand Limited used other names, namely: Pacific Direct Line Limited from 01 Dec 1994 to 01 Jan 2021. 2000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2000 shares (100% of shares), namely:
Neptune Pacific Direct Line Pte. Ltd. (an other) located at 03-01, Singapore, 069540 postcode 228095. The Businesscheck information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
29 Heather Street, Parnell, Auckland | Other (Address for Records) & records (Address for Records) | 05 Aug 2009 |
29 Heather Street, Parnell, Auckland, 1052 | Physical & registered & service | 12 Aug 2009 |
Name and Address | Role | Period |
---|---|---|
Julie Silver | Director | 13 Mar 2020 - current |
Craig Cooper | Director | 13 Mar 2020 - current |
Gregory Wilson
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Mossman, Nsw, 2088
Address used since 13 Mar 2020 |
Director | 13 Mar 2020 - current |
Olivier Pierre Gaspard Ravel
Mission Bay, Auckland, 1071
Address used since 07 Jul 2015 |
Director | 25 Jul 2006 - 18 Mar 2020 |
Craig Fraser Harris
Parnell, Auckland, 1052
Address used since 07 Jul 2015 |
Director | 17 Nov 1999 - 13 Mar 2020 |
Frederic Marie Robert Pierre Bladinieres
Kohimarama, Auckland, 1071
Address used since 19 Oct 2001 |
Director | 19 Oct 2001 - 13 Mar 2020 |
Jean-pierre Varnier
Bundall, Queensland 4217, Australia,
Address used since 30 Jun 2006 |
Director | 26 Mar 1996 - 25 Jul 2006 |
Jean-pierre Varnier
St Heliers Bay, Auckland,
Address used since 17 Nov 1999 |
Director | 17 Nov 1999 - 17 Nov 1999 |
Paul Aw
Khomarama, Auckland,
Address used since 10 May 1995 |
Director | 10 May 1995 - 28 Feb 1997 |
Troy Blanchette
Remuera, Auckland,
Address used since 01 Dec 1994 |
Director | 01 Dec 1994 - 10 May 1995 |
Previous address | Type | Period |
---|---|---|
15th Floor, Sofrana House, Cnr Queen St & Mayoral Drive, Auckland | Registered | 01 Jul 2004 - 12 Aug 2009 |
15th Floor, Sofrana House, Cnr Queen St & Mayord Drive, Auckland | Physical | 01 Jul 2004 - 12 Aug 2009 |
C/- Milne Ireland Walker, Level 10, Guilford House, 2 Emily Place, Auckland | Registered | 16 Jul 2001 - 01 Jul 2004 |
15th Floor, Toshiba Tower, Cnr Queen St & Mayord Drive, Auckland | Physical | 14 Oct 1995 - 01 Jul 2004 |
C/- Pacific Shipping Services Limited, 7 O'rorke Street, Onehunga, Auckland | Registered | 14 Oct 1995 - 16 Jul 2001 |
C/- Pacific Shipping Services Limited, 7 O'rorke Street, Onehunga, Auckland | Physical | 14 Oct 1995 - 14 Oct 1995 |
C/- Milne Ireland Walker, Level 10, Guilford House, 2 Emily Place, Auckland | Physical | 14 Oct 1995 - 14 Oct 1995 |
Shareholder Name | Address | Period |
---|---|---|
Neptune Pacific Direct Line Pte. Ltd. Other (Other) |
#03-01 Singapore, 069540 228095 |
25 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Ravel, Olivier Pierre Gaspard Individual |
Mission Bay Auckland |
25 Jul 2006 - 26 Mar 2019 |
Varnier, Jean-pierre Individual |
Bundall Queensland 4217, Australia |
01 Dec 1994 - 27 Jun 2010 |
Null - Pacific Direct Line Wallis Sas Other |
01 Dec 1994 - 25 Jul 2006 | |
Pacific Direct Line Wallis Sas Other |
01 Dec 1994 - 25 Jul 2006 |
Effective Date | 12 Mar 2020 |
Name | The Wonderful Company Llc |
Type | Limited Liability Company |
Ultimate Holding Company Number | 4870104 |
Country of origin | US |
Crs Tauranga Limited Suite 2, 29 Heather Street |
|
Zerofive12 Limited 11/30 Heather St |
|
Endeavour Business Sales Limited 26 Heather Street |
|
Hay Trustee Company Limited 26 Heather Street |
|
Antipodes Properties Limited 26 Heather Street |
|
Antipodes Consult Limited 26 Heather Street |