North City Bus Limited (issued a New Zealand Business Number of 9429039103994) was launched on 24 May 1991. 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, up to 19 Feb 2021. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares), namely:
Wellington City Transport Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Bus, coach transport - short distance" (ANZSIC I462220) is the classification the ABS issued North City Bus Limited. Our data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Private Bag 47901, Ponsonby, Auckland, 1144 | Postal | 14 Sep 2020 |
| 110 Halsey Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 19 Feb 2021 |
| 110 Halsey Street, Auckland Central, Auckland, 1010 | Office & delivery | 10 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Adam Gordon Begg
Balaclava, Victoria, 3183
Address used since 19 Aug 2022
607 Bourke Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970 |
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 |
|
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 |
|
William Barry Hinkley
Auckland Central, Auckland, 1010
Address used since 07 Oct 2019 |
Director | 02 Sep 2019 - 19 Aug 2022 |
|
Peter Mckenzie
Mangalore, Vic, 3663
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - 19 Aug 2022 |
|
Ian Grose
Glendowie, Auckland, 1071
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 |
|
William Scott Thorne
Woburn, Lower Hutt, 5010
Address used since 26 Jun 2007 |
Director | 26 Jun 2007 - 02 Sep 2019 |
|
Zane Bruce Fulljames
Island Bay, Wellington, 6023
Address used since 30 Jul 2018
Island Bay, Wellington, 6023
Address used since 16 Dec 2010 |
Director | 25 Nov 2010 - 02 Sep 2019 |
|
Carl Jason Stratton
Woodridge, Wellington, 6037
Address used since 12 Jun 2015 |
Director | 12 Jun 2015 - 02 Sep 2019 |
|
Shane Patrick Mcmahon
Orakei, Auckland, 1071
Address used since 12 Sep 2013 |
Director | 12 Sep 2013 - 23 Jun 2017 |
|
Rachel Amelia Ockelford Drew
Wilton, Wellington, 6012
Address used since 25 Nov 2010 |
Director | 25 Nov 2010 - 24 Jun 2014 |
|
Colin Bruce Emson
Lyall Bay, Wellington, 6022
Address used since 01 Dec 2007 |
Director | 01 Dec 2007 - 29 Apr 2011 |
|
Ian Murray Turner
Rd1, Wainuiomata, Lower Hutt,
Address used since 14 Apr 2003 |
Director | 14 Apr 2003 - 24 Aug 2010 |
|
Allan Cannell
Alicetown, Lower Hutt,
Address used since 29 Apr 2005 |
Director | 14 Apr 2003 - 02 Apr 2009 |
|
Warren Julian Fowler
Orakei, Auckland,
Address used since 20 Nov 2007 |
Director | 28 Jun 2007 - 02 Apr 2009 |
|
William Robert Rae
Roseneath, , Wellington,
Address used since 15 Dec 1992 |
Director | 15 Dec 1992 - 30 Sep 2007 |
|
Ross Thomas Martin
Wellington,
Address used since 14 Apr 2003 |
Director | 14 Jun 1991 - 26 Jun 2007 |
|
Treena Anne Marr Martin
Wellington,
Address used since 14 Apr 2003 |
Director | 14 Apr 2003 - 26 Jun 2007 |
|
Brian Souter
St Magdalene's Road, Perth 20bt, Scotland,
Address used since 15 Dec 1992 |
Director | 15 Dec 1992 - 29 Nov 2005 |
|
Ann Heron Cloag
Scone, Perth Ph2 7pg, Scotland,
Address used since 15 Dec 1992 |
Director | 15 Dec 1992 - 14 Apr 2003 |
|
Craig Mcneil
Bearsden, Glasgow, Scotland,
Address used since 15 Dec 1992 |
Director | 15 Dec 1992 - 12 Jul 1995 |
|
Stephen Laurence Rainbow
Mornington, Wellington,
Address used since 14 Jun 1991 |
Director | 14 Jun 1991 - 28 Oct 1992 |
|
Robert James Campbell
Seatoun, Wellington,
Address used since 14 Jun 1991 |
Director | 14 Jun 1991 - 28 Oct 1992 |
|
Phillipa Rosemary Urlich
Khandallah, Wellington,
Address used since 14 Jun 1991 |
Director | 14 Jun 1991 - 28 Oct 1992 |
|
Brian Henry Barraclough
Kilbirnie, Wellington,
Address used since 14 Jun 1991 |
Director | 14 Jun 1991 - 28 Oct 1992 |
|
Peter Cresswell Thirkell
Karori, Wellington,
Address used since 14 Jun 1991 |
Director | 14 Jun 1991 - 28 Oct 1992 |
| 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 |
| 2-12 Allen Street, Level 1, Te Aro, Wellington, 6011 | Registered & physical | 25 Sep 2019 - 11 May 2020 |
| 2-12 Allen Street, Level 1, Te Aro, Wellington 6011 | Registered & physical | 03 Jul 2007 - 25 Sep 2019 |
| 2-12 Allen Street, Level 1, Wellington | Physical | 04 May 2004 - 03 Jul 2007 |
| 45 Onepu Road, Kilbirnie, Wellington | Physical | 01 May 1996 - 04 May 2004 |
| 45 Onepu Road, Kilbirnie, Wellington | Registered | 01 May 1996 - 03 Jul 2007 |
| 286 Wakefield Street, Wellington | Registered | 05 Aug 1992 - 01 May 1996 |
| Rudd Watts And Stone, Level 20, 125 The Terrace, Wellington | Registered | 10 Jul 1991 - 05 Aug 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wellington City Transport Limited Shareholder NZBN: 9429039176905 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
24 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Martin, Ross Thomas Individual |
Oriental Bay Wellington |
24 May 1991 - 29 Apr 2005 |
| 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 |