General information

Transdev New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041212226
New Zealand Business Number
5164221
Company Number
Registered
Company Status
M696110 - Corporate Head Office Management Services
Industry classification codes with description

Transdev New Zealand Limited (issued a business number of 9429041212226) was started on 02 May 2014. 2 addresses are currently in use by the company: 44 Newlands Road, Newlands, Wellington, 6037 (type: physical, registered). Level 6, 1 Queen Street, Auckland had been their physical address, up to 04 Nov 2019. 49674230 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 49674230 shares (100 per cent of shares), namely:
Transdev Australasia Pty Ltd (an other) located at Melbourne, Victoria postcode 3000. "Corporate Head Office Management Services" (ANZSIC M696110) is the category the Australian Bureau of Statistics issued Transdev New Zealand Limited. Businesscheck's information was updated on 24 Mar 2024.

Current address Type Used since
44 Newlands Road, Newlands, Wellington, 6037 Physical & registered & service 04 Nov 2019
Contact info
61 3 86817500
Phone (Phone)
emilie.canavese@transdev.com.au
Email
No website
Website
Directors
Name and Address Role Period
Ian Joseph Ladd
Ngaio, Wellington, 6035
Address used since 20 Dec 2019
Te Aro, Wellington, 6011
Address used since 16 Nov 2018
Director 16 Nov 2018 - current
Gerrit Bernard Pieter Lensink
Grey Lynn, Auckland, 1021
Address used since 21 Jun 2019
Director 21 Jun 2019 - current
Alexia Gontier
Camberwell, Vic, 3124
Address used since 20 Dec 2019
Director 20 Dec 2019 - current
Brian Francis Brennan
Randwick Nsw, 2034
Address used since 22 Nov 2023
Director 02 Nov 2023 - current
Abdul Rafeeck Oliyath
Glen Innes, Auckland, 1072
Address used since 21 Feb 2023
Director 21 Feb 2023 - 03 Nov 2023
Luciano Agati
Sandringham, New South Wales, 2219
Address used since 26 Jun 2019
469 La Trobe Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 26 Jun 2019 - 05 Apr 2023
Amish Vallabh
Epuni, Lower Hutt, 5011
Address used since 20 Dec 2019
Director 20 Dec 2019 - 23 Nov 2022
Gregory Francis Pollock
Newlands, Wellington, 6037
Address used since 02 Jun 2020
Director 02 Jun 2020 - 25 Feb 2022
Peter Stewart Lodge
469 La Trobe Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Caterbury, Victoria, 3126
Address used since 02 May 2014
Director 02 May 2014 - 03 Jan 2020
Martin John Kearney
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Neutral Bay, New South Wales, 2089
Address used since 16 Nov 2018
Director 16 Nov 2018 - 03 Jan 2020
Peter Stewart Lodge
Caterbury, Victoria, 3126
Address used since 02 May 2014
469 La Trobe Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 02 May 2014 - 20 Dec 2019
Michel Ladrak
Beachlands, Auckland, 2018
Address used since 16 Nov 2018
Director 16 Nov 2018 - 21 Jun 2019
Pierre Yves Francois Talgorn
Elsternwick, Victoria, 3185
Address used since 01 Aug 2015
469 La Trobe Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 09 Jun 2015 - 09 Nov 2018
Alan David Bannister
Thorndon, Wellington, 6011
Address used since 18 May 2017
Director 18 May 2017 - 07 Nov 2018
Nathan John Lanthois
Melbourne, Victoria, 3194
Address used since 01 Jan 1970
Mentone, Victoria, 3194
Address used since 28 Jul 2017
Director 28 Jul 2017 - 07 Nov 2018
Shane Raniera Ellison
Bondi, New South Wales, 2026
Address used since 01 Feb 2016
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 01 Feb 2016 - 08 May 2017
Nicholas Clark
Malvern, Victoria, 3144
Address used since 02 Mar 2015
469 La Trobe Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 02 Mar 2015 - 14 Dec 2015
Pierre-edouard Dubois
Caulfield South, Victoria, 3162
Address used since 02 May 2014
Director 02 May 2014 - 09 Jun 2015
Pierre-edouard Dubois
Caulfield South, Victoria, 3162
Address used since 02 May 2014
Director 02 May 2014 - 09 Jun 2015
Terence Scott
Saint Johns, Auckland, 1072
Address used since 20 Nov 2014
Director 02 May 2014 - 07 May 2015
Terence Scott
Saint Johns, Auckland, 1072
Address used since 20 Nov 2014
Director 02 May 2014 - 07 May 2015
Jonathan Newton Metcalfe
Brighton, Victoria, 3186
Address used since 02 May 2014
Director 02 May 2014 - 19 Feb 2015
Jonathan Newton Metcalfe
Brighton, Victoria, 3186
Address used since 02 May 2014
Director 02 May 2014 - 19 Feb 2015
Addresses
Previous address Type Period
Level 6, 1 Queen Street, Auckland, 1011 Physical 16 Nov 2017 - 04 Nov 2019
Level 6, 1 Queen Street, Auckland, 1011 Registered 27 Jun 2017 - 04 Nov 2019
Level 7, 23 Customs Street East, Auckland, 1010 Registered 02 May 2014 - 27 Jun 2017
Level 7, 23 Customs Street East, Auckland, 1010 Physical 02 May 2014 - 16 Nov 2017
Financial Data
Financial info
49674230
Total number of Shares
November
Annual return filing month
December
Financial report filing month
22 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 49674230
Shareholder Name Address Period
Transdev Australasia Pty Ltd
Other (Other)
Melbourne
Victoria
3000
02 May 2014 - current

Ultimate Holding Company
Effective Date 20 Dec 2016
Name Caisse Des Depots Et Consignations
Type Public Financial Institution
Country of origin FR
Location
Companies nearby
Lejand NZ Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Bold Communication (2007) Limited
Level 1, 33 Ponsonby Road
Similar companies