General information

Transtas Holdings Limited

Type: NZ Limited Company (Ltd)
9429040531861
New Zealand Business Number
88266
Company Number
Registered
Company Status

Transtas Holdings Limited (issued an NZ business number of 9429040531861) was incorporated on 13 Aug 1973. 4 addresses are currently in use by the company: Level 3, 12 Huron Street, Takapuna, Auckland, 0622 (type: registered, physical). Level 1, 1 Princes Street, Auckland had been their physical address, until 10 Jul 2020. 161000 shares are allocated to 13 shareholders who belong to 13 shareholder groups. The first group consists of 1 entity and holds 11500 shares (7.14% of shares), namely:
Perkins, Bruce (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 7.14% of all shares (exactly 11500 shares); it includes
Masfen, Peter Hanbury (an individual) - located at Parnell, Auckland. Moving on to the next group of shareholders, share allocation (11500 shares, 7.14%) belongs to 1 entity, namely:
Coote, Peter, located at Parnell, Auckland (an individual). Businesscheck's data was updated on 06 Apr 2024.

Current address Type Used since
284 Remuera Road, Remuera, Auckland Other (Address For Share Register) & shareregister (Address For Share Register) 25 Jun 2002
Level 3, 12 Huron Street, Takapuna, Auckland, 0622 Registered & physical & service 10 Jul 2020
Directors
Name and Address Role Period
Peter Hanbury Masfen
Parnell, Auckland, 1052
Address used since 17 Aug 2010
Director 20 Jun 1989 - current
Leslie Gavin Cormack
Parnell, Auckland, 1052
Address used since 09 Nov 2005
Director 14 Jul 2005 - current
Peter Stanley Vickers
Remuera, Auckland, 1050
Address used since 11 Jul 2016
Director 11 Jul 2016 - current
Kenneth John Purcell Tapper
Langs Beach, North Auckland, 0582
Address used since 03 Aug 2018
Epsom, Auckland, 1023
Address used since 11 Jul 2017
Director 11 Jul 2017 - current
Peter Branford Coote
Parnell, Auckland, 1052
Address used since 08 Jul 2019
Director 08 Jul 2019 - current
Bruce Redvers Perkins
Remuera, Auckland, 1050
Address used since 02 Aug 2021
Director 02 Aug 2021 - current
William George Thurston
Remuera, Auckland, 1050
Address used since 02 Aug 2021
Director 02 Aug 2021 - current
Anthony Westray Aston
Remuera, Auckland, 1050
Address used since 22 Jun 2018
Remuera, Auckland, 1050
Address used since 04 Aug 2016
Director 04 Mar 2013 - 19 Jan 2020
William George Thurston
Remuera, Auckland, 1050
Address used since 09 Jul 2018
Remuera, Auckland, 1050
Address used since 13 Jun 2019
Director 09 Jul 2018 - 08 Jul 2019
Ross Leonard George
Remuera, Auckland, 1050
Address used since 11 Jul 2016
Director 11 Jul 2016 - 09 Jul 2018
Timothy De Castro
Fendalton, Christchurch, 8014
Address used since 30 Jul 2015
Director 16 Jul 2009 - 11 Jul 2016
William George Thurston
Remuera, Auckland, 1050
Address used since 11 Jul 2013
Director 11 Jul 2013 - 11 Jul 2016
James Graham Gardner
Remuera, Auckland, 1050
Address used since 05 Aug 2015
Director 05 Aug 2015 - 11 Jul 2016
Michael Limbrick
Parnell, Auckland, 1052
Address used since 27 Jun 2011
Director 27 Jun 2011 - 01 Jul 2013
Roger Alan St Clair Brown
Epsom, Auckland, 1023
Address used since 04 Mar 2013
Director 04 Mar 2013 - 01 Jul 2013
Geoffrey John Clatworthy
Remuera, Auckland, 1050
Address used since 03 Jun 2008
Director 03 Jun 2008 - 05 Dec 2012
Bruce Perkins
Remuera, Auckland,
Address used since 13 Jul 2009
Director 13 Jul 2009 - 31 Jul 2012
Ross Leonard George
Remuera, Auckland, 1050
Address used since 07 Jul 2008
Director 07 Jul 2008 - 27 Jun 2011
Thomas Bruce Neil Mcneill
Remuera, Auckland, 1050
Address used since 12 Jul 2007
Director 12 Jul 2007 - 19 Jul 2010
Peter Vickers
Remuera, Auckland,
Address used since 13 Jul 2006
Director 13 Jul 2006 - 13 Jul 2009
Geoffery John Clathworthy
Remuera, Auckland,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 03 Jun 2008
Peter Branford Coote
Parnell, Auckland,
Address used since 14 Jul 2005
Director 14 Jul 2005 - 12 Jul 2007
Roderick Stuart Ferguson
Herne Bay 1,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 13 Jul 2006
William George Thurston
Remuera, Auckland,
Address used since 01 Apr 1996
Director 01 Apr 1996 - 14 Jul 2005
Peter Vickers
Remuera, Auckland,
Address used since 17 Aug 2004
Director 20 Jun 1989 - 24 Mar 2005
Timothy E C Saunders
Rd 1, Howick,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Bruce Redvers Perkins
Parnell, Auckland,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
James Graham Gardner
Remuera, Auckland,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Thomas Bruce Neil Mcneil
Remuera, Auckland,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Anthony Westray Aston
Parnell, Auckland,
Address used since 12 Jun 2003
Director 20 Jun 1989 - 24 Mar 2005
Leslie Gavin Cormack
Parnell, Auckland,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Michael John Limbrick
Parnell, Auckland,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Timothy Keith De Castro
Fendalton, Christchurch 8005,
Address used since 31 May 2002
Director 20 Jun 1989 - 24 Mar 2005
Peter John Graham Greville
Parnell, Auckland,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Ross Leonard George
Remuera, Auckland,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Michael Campbell Mcintosh Cormack
Remuera, Auckland,
Address used since 31 May 2002
Director 20 Jun 1989 - 24 Mar 2005
Roger Allan St Clair Brown
Epsom, Auckland,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Reid Crawford
Waiuku,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Kenneth John Purcell Tapper
Remuera, Auckland,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Nicholas Clendon Howard
Nw Atlanta, Georgia, Usa,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 24 Mar 2005
Peter Branford Coote
Parnell, Auckland,
Address used since 01 Apr 1996
Director 01 Apr 1996 - 24 Mar 2005
Oliver Charles Nathan
Remuera,
Address used since 20 Jun 1989
Director 20 Jun 1989 - 01 Jan 1994
Addresses
Previous address Type Period
Level 1, 1 Princes Street, Auckland, 1010 Physical & registered 25 Aug 2010 - 10 Jul 2020
Level 1, 1 Princes Street, Auckland Physical & registered 30 Apr 2009 - 25 Aug 2010
C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland Physical & registered 22 Jun 2007 - 30 Apr 2009
C/- Cecilia Clarke & Associates Ltd, 18 Morgan Street, Newmarket, Auckland Physical 15 Dec 2000 - 22 Jun 2007
Peacock Perkins, 5th Flr 57 Symonds St, Auckland Registered 15 Dec 2000 - 22 Jun 2007
C/- Peacock Perkins, Chartered Accountants, Level 5/57 Symonds Street, Auckland Physical 15 Dec 2000 - 15 Dec 2000
C/- Ernst & Whinney, 15th Floor National Mutual Centre, Shortland Street, Auckland Registered 25 Jul 1991 - 15 Dec 2000
Financial Data
Financial info
161000
Total number of Shares
July
Annual return filing month
23 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 11500
Shareholder Name Address Period
Perkins, Bruce
Individual
Remuera
Auckland
1050
29 Jul 2013 - current
Shares Allocation #2 Number of Shares: 11500
Shareholder Name Address Period
Masfen, Peter Hanbury
Individual
Parnell
Auckland
1052
29 Jul 2013 - current
Shares Allocation #3 Number of Shares: 11500
Shareholder Name Address Period
Coote, Peter
Individual
Parnell
Auckland
1052
29 Jul 2013 - current
Shares Allocation #4 Number of Shares: 11500
Shareholder Name Address Period
Vickers, Peter
Individual
Auckland
1050
29 Jul 2013 - current
Shares Allocation #5 Number of Shares: 11500
Shareholder Name Address Period
Ferguson, Roderick
Individual
Herne Bay
Auckland
1011
29 Jul 2013 - current
Shares Allocation #6 Number of Shares: 11500
Shareholder Name Address Period
George, Ross Leonard
Individual
Remuera
Auckland
1050
13 Aug 1973 - current
Shares Allocation #7 Number of Shares: 11500
Shareholder Name Address Period
Gardner, James Graham
Individual
Remuera
Auckland
1050
13 Aug 1973 - current
Shares Allocation #8 Number of Shares: 11500
Shareholder Name Address Period
Brown, Roger A St C
Individual
Remuera
Auckland
1050
29 Jul 2013 - current
Shares Allocation #9 Number of Shares: 11500
Shareholder Name Address Period
Limbrick, Michael John
Individual
Parnell
Auckland
1052
13 Aug 1973 - current
Shares Allocation #10 Number of Shares: 11500
Shareholder Name Address Period
Cormack, Leslie Gavin
Individual
Parnell
Auckland
1052
13 Aug 1973 - current
Shares Allocation #11 Number of Shares: 11500
Shareholder Name Address Period
De Castro, Timothy Keith
Individual
Merivale
Christchurch
8014
13 Aug 1973 - current
Shares Allocation #12 Number of Shares: 11500
Shareholder Name Address Period
Tapper, Kenneth
Individual
Langs Beach
North Auckland
0582
29 Jul 2013 - current
Shares Allocation #13 Number of Shares: 11500
Shareholder Name Address Period
Thurston, William George
Individual
Remuera
Auckland
1050
13 Aug 1973 - current

Historic shareholders

Shareholder Name Address Period
Coote, Peter Branford
Individual
Parnell
Auckland
13 Aug 1973 - 05 Sep 2005
Brown, Roger Allan St Clair
Individual
Epsom
Auckland 3
13 Aug 1973 - 05 Sep 2005
Tapper, Kenneth John Purcell
Individual
Remuera
Auckland 5
13 Aug 1973 - 05 Sep 2005
Perkins, Bruce Redvers
Individual
Remuera
Auckland
13 Aug 1973 - 05 Sep 2005
Crawford, Reid
Individual
Waiuku
13 Aug 1973 - 05 Sep 2005
Saunders, Timothy Ernest Corbett
Individual
Rd 2
Amberley
7482
13 Jun 2008 - 16 Jun 2017
Howard, Nicholas Clendon
Individual
Mt Eden
Auckland
1024
13 Aug 1973 - 11 Jun 2021
Saunders, Timothy Ernest Corbett
Individual
R D 1
Howick, Auckland
13 Aug 1973 - 18 Jun 2007
Cormack, Michael Campbell Mcintosh
Individual
Remuera
Auckland 5
13 Aug 1973 - 05 Sep 2005
Mcneil, Thomas Bruce Neil
Individual
Remuera
Auckland
1050
13 Aug 1973 - 29 Jul 2013
Ferguson, Roderick Stuart
Individual
Herne Bay
Auckland 1
13 Aug 1973 - 05 Sep 2005
Clatworthy, Geoffrey John
Individual
Remuera
Auckland 5
13 Aug 1973 - 05 Sep 2005
Aston, Anthony Westray
Individual
Remuera
Auckland
1050
30 Jun 2004 - 22 Jul 2020
Masfen, Peter Hanbury
Individual
Parnell
Auckland 1
13 Aug 1973 - 05 Sep 2005
Vickers, Peter
Individual
Remuera
Auckland 5
13 Aug 1973 - 05 Sep 2005
Greville, Peter John Graham
Individual
Parnell
Auckland
13 Aug 1973 - 05 Sep 2005
Location
Companies nearby
Timandra Limited
1 Princes Street
City South Limited
Level 1, Princes Building
Crystals Limited
1 Princes Street
Crystalsnz Limited
1 Princes Street
Tesco Limited
1 Princes Street
Kendall Wakeman Limited
Level 1