Pbt Transport Limited (issued a business number of 9429039432933) was started on 16 Aug 1988. 4 addresses are in use by the company: P O Box 12 732, Penrose, Auckland, 1642 (type: postal, office). 263 Ti Rakau Drive, East Tamaki, Auckland had been their registered address, until 11 Nov 1999. Pbt Transport Limited used other aliases, namely: Peter Baker Transport Limited from 18 Jul 1994 to 09 Sep 2005, Peter Baker Transport (1989) Limited (11 Jun 1990 to 18 Jul 1994) and Garis Enterprises Limited (16 Aug 1988 - 11 Jun 1990). 400000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 400000 shares (100 per cent of shares), namely:
Pbt Group Limited (an entity) located at Mt Wellington, Auckland postcode 1060. "Delivery service - road" (ANZSIC I461010) is the classification the Australian Bureau of Statistics issued Pbt Transport Limited. Our data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
18-20 Bell Avenue, Mt Wellington, Auckland | Physical & service | 26 May 1999 |
18-20 Bell Avenue, Mt Wellington, Auckland | Registered | 11 Nov 1999 |
P O Box 12 732, Penrose, Auckland, 1642 | Postal | 22 Oct 2019 |
18-20 Bell Avenue, Mt Wellington, Auckland, 1060 | Office | 22 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher Desmond Western
Mairangi Bay, Auckland, 0630
Address used since 01 Sep 2013 |
Director | 01 Sep 2013 - current |
Pieter Jacques Venter
Castor Bay, Auckland, 0620
Address used since 02 Oct 2017 |
Director | 02 Oct 2017 - current |
Matthew William Donald Riley
Glendowie, Auckland, 1071
Address used since 02 Oct 2017 |
Director | 02 Oct 2017 - current |
Brendon Thomas
Takapuna, Auckland, 0622
Address used since 21 Jul 2020
Greenhithe, Auckland, 0632
Address used since 19 Sep 2018 |
Director | 19 Sep 2018 - 22 Jan 2024 |
Peter Ernest Baker
Campbells Bay, Auckland, 0630
Address used since 23 Mar 2014 |
Director | 01 Sep 1992 - 10 Apr 2018 |
Steven George Baker
Woburn, Lower Hutt, 5010
Address used since 23 Aug 2016 |
Director | 23 Aug 2016 - 02 Oct 2017 |
Tony Frederick Mountford
Westhaven, Christchurch,
Address used since 16 Dec 1994 |
Director | 16 Dec 1994 - 29 Apr 2008 |
Christopher Desmond Western
Mairangi Bay, North Shore City,
Address used since 01 Aug 1998 |
Director | 01 Aug 1998 - 29 Apr 2008 |
John Gerard Fenwick
St Heliers, Auckland,
Address used since 22 Oct 2004 |
Director | 09 Nov 1999 - 26 Sep 2007 |
Simon John Lange
Epsom, Auckland,
Address used since 15 Mar 1993 |
Director | 15 Mar 1993 - 12 Jun 1996 |
Duane Alexander Mcfarlane
Paraparaumu,
Address used since 15 Mar 1993 |
Director | 15 Mar 1993 - 02 Dec 1994 |
Type | Used since | |
---|---|---|
18-20 Bell Avenue, Mt Wellington, Auckland, 1060 | Office | 22 Oct 2019 |
18-20 Bell Avenue , Mt Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
263 Ti Rakau Drive, East Tamaki, Auckland | Registered | 11 Nov 1999 - 11 Nov 1999 |
263 Ti Rakau Road, East Tamaki, Auckland | Physical | 26 May 1999 - 26 May 1999 |
57-59 Sydney St, Petone, Wellington | Registered | 18 Aug 1997 - 11 Nov 1999 |
Shareholder Name | Address | Period |
---|---|---|
Pbt Group Limited Shareholder NZBN: 9429046305237 Entity (NZ Limited Company) |
Mt Wellington Auckland 1060 |
03 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Western, Christopher Desmond Individual |
Mairangi Bay Auckland |
16 Aug 1988 - 03 Oct 2017 |
Baker, Peter Ernest Individual |
Campbells Bay Auckland 0630 |
16 Aug 1988 - 03 Oct 2017 |
Effective Date | 21 Oct 2019 |
Name | Waterman Fund 3 Lp |
Type | Ltd_partner_incorp |
Ultimate Holding Company Number | 2635951 |
Country of origin | NZ |
Address |
Level 34, 48 Shortland Street Auckland Central Auckland 1140 |
The Toy Library Howick & Pakuranga Incorporated 2/2 Trugood Drive |
|
Eastern Rentals 2011 Limited Suite 2, 2 Trugood Drive |
|
M & H Motors Limited 257 Ti Rakau Drive |
|
Botanylife Community Trust 272e Ti Rakau Drive |
|
P & S Autocentre Limited 7 Trugood Drive |
|
T.m.k. Packers Limited 2/20 Trugood Drive |
Pita 2015 Limited 40 A Marriot Road |
Phoenix Carriers Limited Suite 3, 739 Chapel Road |
Carr & Haslam Limited 24 Gabador Place |
Uconnect Limited Mount Wellington |
P & C Transport NZ Limited 14 Bertrand Road |
Minhas Transport Limited 14a Panorama Road |