General information

New Zealand Bus Limited

Type: NZ Limited Company (Ltd)
9429038918254
New Zealand Business Number
565179
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
I462220 - Bus, Coach Transport - Short Distance
Industry classification codes with description

New Zealand Bus Limited (issued an NZ business number of 9429038918254) was registered on 27 Oct 1992. 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 physical address, up until 19 Feb 2021. 133 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (75.19% of shares), namely:
Nzb Finco Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 24.81% of all shares (33 shares); it includes
New Zealand Bus Finance Company Limited (an entity) - located at Auckland Central, Auckland. "Bus, coach transport - short distance" (business classification I462220) is the classification the Australian Bureau of Statistics issued to New Zealand Bus Limited. Businesscheck's database was last updated on 04 Jun 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
Contact info
64 4 8024100
Phone (Phone)
64 9 3739118
Phone (Phone)
Accounts.Payable@wearekinetic.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts.payable@nzbus.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@nzbus.co.nz
Email
www.wearekinetic.com
Website
www.nzbus.co.nz
Website
Directors
Name and Address Role Period
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
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
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 03 Oct 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
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
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
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 03 Aug 2016
Remuera, Auckland, 1050
Address used since 23 Mar 2018
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 29 Oct 1992 - 24 Sep 2007
William Robert Rae
Roseneath, Wellington,
Address used since 28 Oct 1992
Director 28 Oct 1992 - 29 Nov 2005
Allan Cannell
Alicetown, Lower Hutt,
Address used since 29 Apr 2005
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
Treena Anne Marr Martin
Wellington,
Address used since 14 Apr 2003
Director 14 Apr 2003 - 29 Nov 2005
Keith Robertson Cochrane
Perth, Ph1 1qd, U K,
Address used since 31 Aug 1998
Director 31 Aug 1998 - 14 Apr 2003
Michael John Kinski
Rugby, Warwickshire Cv226hx, United, Kingdom,
Address used since 31 Aug 1998
Director 31 Aug 1998 - 31 Oct 2001
Brian Souter
Scone, Perth Rh 2 7pg, Scotland,
Address used since 28 Oct 1992
Director 28 Oct 1992 - 31 Aug 1998
Ann Heron Gloag
Scone, Perth Ph2 7pg, Scotland,
Address used since 28 Oct 1992
Director 28 Oct 1992 - 31 Aug 1998
Craig Mcneil
Bearsden, Glasgow, Scotland,
Address used since 28 Oct 1992
Director 28 Oct 1992 - 12 Jul 1995
Addresses
Principal place of activity
110 Halsey Street , Auckland Central , Auckland , 1010
Previous address Type Period
100 Halsey Street, Auckland Central, Auckland, 1010 Physical & registered 11 May 2020 - 19 Feb 2021
Level 1, 2-12 Allen Street, Wellington, 6011 Physical & registered 25 Sep 2019 - 11 May 2020
Level 1, 2-12 Allen Street, Wellington Registered & physical 22 Mar 2002 - 25 Sep 2019
C/- Wellington City Transport Limited, 45 Onepu Road, Wellington Physical 01 May 1996 - 22 Mar 2002
C/- Rudd Watts & Stone,, 19th Floor, Trust Bank Centre,, 125 The Terrace,, Wellington. Registered 10 Feb 1993 - 22 Mar 2002
Financial Data
Financial info
133
Total number of Shares
June
Annual return filing month
17 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Nzb Finco Limited
Shareholder NZBN: 9429047194847
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
02 Sep 2019 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
New Zealand Bus Finance Company Limited
Shareholder NZBN: 9429037779764
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
16 Mar 2006 - current

Historic shareholders

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
Null - Stagecoach Holdings Plc
Other
27 Oct 1992 - 07 Mar 2006
Souter, Brian
Individual
Perth
R H 2706, Scotland
27 Oct 1992 - 07 Mar 2006
Stagecoach Holdings Plc
Other
27 Oct 1992 - 07 Mar 2006

Ultimate Holding Company
Effective Date 18 Aug 2022
Name Kinetic Tco Pty Limited
Type Australian Proprietary Company
Ultimate Holding Company Number 601251067
Country of origin AU
Location
Companies nearby
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
Similar companies
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