General information

Sime Darby Transport (nz) Limited

Type: NZ Limited Company (Ltd)
9429040295657
New Zealand Business Number
150089
Company Number
Registered
Company Status
S941910 - Automotive Servicing - General Mechanical Repairs S942913 - Equipment Repair And Maintenance Nec C231270 - Trailer Mfg
Industry classification codes with description

Sime Darby Transport (Nz) Limited (issued an NZ business number of 9429040295657) was incorporated on 03 Mar 1966. 2 addresses are currently in use by the company: 24-26 Amyes Road, Hornby, Christchurch, 8042 (type: registered, physical). 24-26 Amyes Road, Christchurch had been their physical address, up until 10 Oct 2019. Sime Darby Transport (Nz) Limited used other names, namely: Gough Transport Nz Limited from 07 Mar 2019 to 01 Apr 2020, Transport Wholesale Limited (03 Mar 1966 to 07 Mar 2019). 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000000 shares (100% of shares), namely:
Sime Darby Transport Limited (an entity) located at Hornby, Christchurch postcode 8042. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the ABS issued to Sime Darby Transport (Nz) Limited. Businesscheck's data was last updated on 29 Apr 2024.

Current address Type Used since
24-26 Amyes Road, Hornby, Christchurch, 8042 Registered & physical & service 10 Oct 2019
Contact info
64 9 5268920
Phone (Phone)
david.blanchard@simedarby.co.nz
Email
Andrew.Swan@sdcg.co.nz
Email
accounts@sdcg.co.nz
Email
goughgroup.co.nz
Website
https://www.simedarby.co.nz/our-businesses/transport/
Website
Directors
Name and Address Role Period
Patrick Francis Mckenna
Remuera, Auckland, 1050
Address used since 30 Sep 2019
Director 30 Sep 2019 - current
Steven Alexander Riddell
Freemans Bay, Auckland, 1011
Address used since 24 Jun 2023
Auckland Central, Auckland, 1010
Address used since 29 Jul 2022
Belbowrie, Queensland, 4070
Address used since 01 Jun 2021
Director 01 May 2021 - current
David James Butler
Auckland Central, Auckland, 1010
Address used since 16 Nov 2021
Director 16 Nov 2021 - current
Glenn David Stapleton
Epsom, Auckland, 1023
Address used since 01 Oct 2020
Director 01 Oct 2020 - 07 Oct 2021
David Wheatley Blanchard
Mount Albert, Auckland, 1025
Address used since 30 Sep 2019
Director 30 Sep 2019 - 01 May 2021
Nik Muhammad Hanafi Bin Nik Abdullah
Bandar Seri Putra, 43000 Kajang, Selangor
Address used since 30 Sep 2019
Director 30 Sep 2019 - 01 Oct 2020
Benjamin Thomas Gough
Fendalton, Christchurch, 8052
Address used since 06 Oct 2010
Director 27 Feb 2008 - 30 Sep 2019
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 26 Jan 2015
Director 26 May 2008 - 30 Sep 2019
Keith Graham Sutton
Point Chevalier, Auckland, 1022
Address used since 07 Nov 2017
Herne Bay, Auckland, 1011
Address used since 07 Jul 2016
Director 26 May 2008 - 30 Sep 2019
Antony Thomas Gough
Strowan, Christchurch, 8052
Address used since 01 Dec 2015
Director 01 Dec 2015 - 30 Sep 2019
Michael John Wilding
Rd 12, Havelock North, 4294
Address used since 27 Sep 2018
Director 27 Sep 2018 - 30 Sep 2019
Bruce Robertson Irvine
Strowan, Christchurch, 8052
Address used since 05 Nov 2018
Director 05 Nov 2018 - 30 Sep 2019
Brett Robin Gamble
Strowan, Christchurch, 8052
Address used since 20 Apr 2018
Director 20 Apr 2018 - 13 May 2019
Alison Jane Barrass
Rd 1, Howick, 2571
Address used since 01 Feb 2017
Director 01 Feb 2017 - 31 Oct 2018
Peter Joseph Flanagan
Carlton, Melbourne Victoria, 3053
Address used since 07 Nov 2017
Surrey Hills, Melbourne Victoria, 3127
Address used since 01 Jan 1970
Kew, Melbourne Victoria, 3101
Address used since 17 Jun 2014
Surrey Hills, Melbourne Victoria, 3127
Address used since 01 Jan 1970
Director 17 Jun 2014 - 27 Sep 2018
David John Faulkner
Rd 2, Upper Moutere, 7175
Address used since 29 Sep 2010
Director 29 Sep 2010 - 31 Mar 2018
James Tracy Gough
Strowan, Christchurch, 8052
Address used since 01 Jul 2014
Director 29 Sep 2010 - 30 Nov 2015
James Chapman Sheed
Labrador 4215, Gold Coast, Queensland, Australia,
Address used since 25 Sep 2006
Director 25 Sep 2006 - 30 Sep 2013
David Athol Hamilton Brown
Picton, 7220
Address used since 07 Feb 2005
Director 21 Dec 1992 - 29 Sep 2010
Alexander Malcolm Mckinnon
Fendalton, Christchurch, 8052
Address used since 22 Feb 2010
Director 27 Feb 2008 - 29 Sep 2010
John Allen Dobson
Christchurch,
Address used since 31 Jan 1995
Director 31 Jan 1995 - 29 Sep 2008
Paul Edward Alex Baines
Wellington,
Address used since 01 Jan 1999
Director 01 Jan 1999 - 29 Sep 2008
Norman Michael Thomas Geary
Auckland,
Address used since 20 Feb 2003
Director 21 Dec 1992 - 24 Sep 2007
Thomas Kirriemuir Mcdonald
Wellington,
Address used since 24 Feb 2004
Director 03 Aug 2000 - 05 Jun 2007
Brian Kerry Hogan
R D 1, Drury,
Address used since 24 Feb 2004
Director 01 Sep 1998 - 01 Sep 2006
Trevor Richard Dorsey
Burnside, Christchurch,
Address used since 22 May 1992
Director 22 May 1992 - 28 Jul 2003
Albert Barrie Downey
Auckland,
Address used since 21 Dec 1992
Director 21 Dec 1992 - 03 Aug 2000
Thomas Graeme Shadwell
Silverstream, Upper Hutt,
Address used since 21 Dec 1992
Director 21 Dec 1992 - 31 Dec 1998
Barry Glassford Mcfedries
Christchurch,
Address used since 21 Dec 1992
Director 21 Dec 1992 - 05 Feb 1998
Michael Talbot Davies
Rd 4, Christchurch,
Address used since 14 Dec 1992
Director 14 Dec 1992 - 31 Dec 1997
Kenneth John Mahaffie
Mission Bay, Auckland,
Address used since 22 May 1992
Director 22 May 1992 - 01 Sep 1993
Andrew Kent Robertson
Remuera, Auckland,
Address used since 22 May 1992
Director 22 May 1992 - 21 Dec 1992
Addresses
Principal place of activity
24-26 Amyes Road , Hornby , Christchurch , 8042
Previous address Type Period
24-26 Amyes Road, Christchurch Physical 12 Feb 2005 - 10 Oct 2019
Buddle Findlay, Level 13 Clarendon Tower, 78 Worcester Street, Christchurch Physical 18 Jun 1997 - 12 Feb 2005
24-26 Amyes Road, Hornby, Christchurch Registered 18 Sep 1992 - 10 Oct 2019
Main Road, Fairfield, Dunedin Registered 17 Sep 1992 - 18 Sep 1992
Financial Data
Financial info
1000000
Total number of Shares
February
Annual return filing month
18 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Sime Darby Transport Limited
Shareholder NZBN: 9429033066684
Entity (NZ Limited Company)
Hornby
Christchurch
8042
03 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Gough Transport Supplies Limited
Shareholder NZBN: 9429038957680
Company Number: 555293
Entity
Hornby
Christchurch
03 Mar 1966 - 03 Sep 2019
Gough Transport Supplies Limited
Shareholder NZBN: 9429038957680
Company Number: 555293
Entity
Hornby
Christchurch
03 Mar 1966 - 03 Sep 2019

Ultimate Holding Company
Effective Date 29 Sep 2019
Name Sime Darby Berhad
Type Company
Ultimate Holding Company Number 322542
Country of origin MY
Address 24-26 Amyes Road
Hornby
Christchurch
Location
Companies nearby
Buildingpoint New Zealand Limited
24-26 Amyes Road
Sitech Construction NZ Limited
24-26 Amyes Road
Jambhala Limited
37 Shands Road
Farmag Machinery Limited
37 Shands Road
Claddagh Haven Trust Board
3/37 Shands Rd
Walk Tairua Society Incorporated
C/o Tairua Information Centre
Similar companies
Tim Ford Automotive Limited
7 Goulding Avenue
New Brighton Automotive 2016 Limited
Unit F, Level 3, Clock Tower Building 1
Hornby Radiator Shop Limited
8a Smarts Road
Oil Changers Holdings Limited
20a Connaught Drive
Arthur Burke Limited
9 Waterloo Road
Blackwell Motors Limited
9 Waterloo Road