Wellington City Transport Limited (issued an NZBN of 9429039176905) was registered on 19 Oct 1990. 1 address is in use by the company: 110 Halsey Street, Auckland Central, Auckland, 1010 (type: registered, physical). 100 Halsey Street, Auckland Central, Auckland had been their registered address, up to 19 Feb 2021. 7266665 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 7266665 shares (100% of shares), namely:
New Zealand Bus Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Bus, coach transport - short distance" (ANZSIC I462220) is the category the ABS issued to Wellington City Transport Limited. Businesscheck's information was updated on 10 Nov 2022.
| Current address | Type | Used since |
|---|---|---|
| 110 Halsey Street, Auckland Central, Auckland, 1010 | Registered & physical | 19 Feb 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
Remuera, Auckland, 1050
Address used since 19 Aug 2022 |
Director | 19 Aug 2022 - current |
|
Michael Edward Sewards
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 |
|
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 |
|
James Joseph Murphy
25 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970
Woollahra, New South Wales, 2025
Address used since 02 Sep 2019 |
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 |
|
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 | 01 Mar 1993 - 24 Aug 2010 |
|
Allan Cannell
Alicetown, Lower Hutt,
Address used since 20 Apr 2005 |
Director | 14 Apr 2003 - 24 Mar 2009 |
|
Warren Julian Fowler
Orakei, Auckland,
Address used since 20 Nov 2007 |
Director | 28 Jun 2007 - 24 Mar 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 | 15 Dec 1992 - 26 Jun 2007 |
|
Treena Anne Marr Martin
Wellington,
Address used since 14 Apr 2003 |
Director | 14 Apr 2003 - 20 Oct 2006 |
|
Brian Souter
St Magdalenes Road, Perth 20bt, Scotland,
Address used since 28 Oct 1992 |
Director | 28 Oct 1992 - 29 Nov 2005 |
|
Darryl John Bellamy
Miramar, Wellington,
Address used since 01 Mar 1993 |
Director | 01 Mar 1993 - 11 Jul 2003 |
|
Ann Heron Gloag
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 28 Oct 1992 |
Director | 28 Oct 1992 - 12 Jul 1995 |
| 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 |
| Level 1, 2-12 Allen Street, Wellington | Registered & physical | 22 Mar 2002 - 03 Jul 2007 |
| C/- Wellington City Transport Limited, 45 Onepu Road, Wellington | Physical | 01 May 1996 - 22 Mar 2002 |
| Town Clerk's Office, Wellington City, Council, 1st Floor, 101 Wakefield, Str, Wellington | Registered | 05 Aug 1992 - 22 Mar 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Bus Limited Shareholder NZBN: 9429038918254 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
19 Oct 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brian Souter Individual |
Perth Scotland |
11 Mar 2004 - 27 Jun 2010 |
| 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 |