General information

Transportation Auckland Corporation Limited

Type: NZ Limited Company (Ltd)
9429039288424
New Zealand Business Number
446298
Company Number
Registered
Company Status
I462220 - Bus, Coach Transport - Short Distance
Industry classification codes with description

Transportation Auckland Corporation Limited (New Zealand Business Number 9429039288424) was started on 19 Sep 1989. 5 addresess are 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 until 19 Feb 2021. 30000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 30000000 shares (100 per cent 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 classification the ABS issued Transportation Auckland Corporation Limited. Businesscheck's data was updated on 24 Apr 2024.

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 9 3739118
Phone (Phone)
accounts.payable@nzbus.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@nzbus.co.nz
Email
www.nzbus.co.nz
Website
Directors
Name and Address Role Period
Michael Edward Sewards
Southbank, Vic, 3006
Address used since 11 Jan 2024
Sandringham, Victoria, 3191
Address used since 19 Aug 2022
607 Bourke Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970
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
Calum Andrew Haslop
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
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
John William White
Hunters Hill, Sydney, 2110
Address used since 02 Sep 2019
25 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970
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 21 Aug 1998 - 24 Aug 2010
Allan Cannell
Alicetown, Lower Hutt,
Address used since 29 Apr 2005
Director 14 Apr 2003 - 24 Mar 2009
Warren Fowler
Orakei, Auckland,
Address used since 20 Nov 2007
Director 14 Apr 2003 - 24 Mar 2009
William Robert Rae
Roseneath, , Wellington,
Address used since 13 Aug 2004
Director 21 Aug 1998 - 30 Sep 2007
Ross Thomas Martin
Wellington,
Address used since 14 Apr 2003
Director 21 Aug 1998 - 26 Jun 2007
Treena Anne Marr Martin
Wellington,
Address used since 14 Apr 2003
Director 14 Apr 2003 - 26 Jun 2007
Howard Carrsbrooke Keyte
460 Remuera Road, Remuera, Auckland,
Address used since 29 Apr 1992
Director 29 Apr 1992 - 21 Aug 1998
Deirdre Glenna Milne
Mt Eden, Auckland,
Address used since 29 Apr 1992
Director 29 Apr 1992 - 21 Aug 1998
Ross Alan Poole
Castor Bay,
Address used since 29 Apr 1992
Director 29 Apr 1992 - 21 Aug 1998
Timothy Ernest Corbett Saunders
Rd 1, Howick,
Address used since 28 Jun 1993
Director 28 Jun 1993 - 21 Aug 1998
Peter Lindsay Conway
Mt Eden,
Address used since 28 Jun 1993
Director 28 Jun 1993 - 21 Aug 1998
Ronald James Hill
Remuera, Auckland 5,
Address used since 21 Nov 1992
Director 21 Nov 1992 - 30 Apr 1998
Lynette Merle Stewart
Howick, Auckland,
Address used since 30 Nov 1993
Director 30 Nov 1993 - 22 Nov 1996
John Linton King
Manukau Central,
Address used since 29 Apr 1992
Director 29 Apr 1992 - 30 Nov 1993
Alfred Richard Bellamy
Mt Eden,
Address used since 29 Apr 1992
Director 29 Apr 1992 - 01 Jul 1993
Diana Caroline Davie
Auckland,
Address used since 29 Apr 1992
Director 29 Apr 1992 - 22 Oct 1992
Addresses
Principal place of activity
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 Physical & registered 03 Jul 2007 - 11 May 2020
100 Halsey Street, Freemans Bay, Auckland Physical 21 Sep 1998 - 21 Sep 1998
Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland Registered 21 Sep 1998 - 03 Jul 2007
Level 1, 2-12 Allen Street, Wellington Physical 21 Sep 1998 - 03 Jul 2007
- Physical 21 Feb 1992 - 21 Sep 1998
Kpmg Peat Marwick, Level 6,kpmg Peat Marwick Centre, 9 Princes St, Auckland Registered 21 Feb 1992 - 21 Sep 1998
Financial Data
Financial info
30000000
Total number of Shares
June
Annual return filing month
22 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30000000
Shareholder Name Address Period
New Zealand Bus Limited
Shareholder NZBN: 9429038918254
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
07 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
NZ Bus Ltd
Other
19 Sep 1989 - 07 Mar 2006
Ross, Thomas Martin
Individual
Oriental Bay
Wellington
19 Sep 1989 - 13 Aug 2004
Null - NZ Bus Ltd
Other
19 Sep 1989 - 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
Address 5 Market Lane
Wellington 6011
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