Transdev Wellington Limited (issued an NZ business number of 9429041212646) was started on 02 May 2014. 5 addresess are currently in use by the company: Level 3, 77 Thorndon Quay, Pipitea, 6011 (type: postal, office). Level 3, 17 Whitmore Street, Wellington had been their registered address, until 20 Oct 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Transdev Australasia Pty Ltd (an other) located at 550 Bourke St, Melbourne, Vic postcode 3000. "Passenger transport service - railway" (ANZSIC I472020) is the classification the ABS issued Transdev Wellington Limited. Our database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 77 Thorndon Quay, Pipitea, 6011 | Registered & physical & service | 20 Oct 2016 |
Level 3, 77 Thorndon Quay, Pipitea, 6011 | Postal & office & delivery | 22 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Ian Joseph Ladd
Ngaio, Wellington, 6035
Address used since 20 Dec 2019
Te Aro, Wellington, 6011
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - current |
Gerrit Bernard Pieter Lensink
Grey Lynn, Auckland, 1021
Address used since 08 Jul 2019 |
Director | 08 Jul 2019 - current |
Alexia Gontier
Camberwell, Vic, 3124
Address used since 20 Dec 2019 |
Director | 20 Dec 2019 - current |
Brian Francs 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, Nsw, 2219
Address used since 20 Dec 2019 |
Director | 20 Dec 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 |
Martin John Kearney
Neutral Bay, New South Wales, 2089
Address used since 16 Nov 2018
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 16 Nov 2018 - 20 Dec 2019 |
Peter Stewart Lodge
Canterbury, Vic, 3126
Address used since 02 May 2014
469 La Trobe Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
469 La Trobe Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 02 May 2014 - 01 Dec 2019 |
Christian S. | Director | 01 Feb 2016 - 19 Sep 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
469 La Trobe Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 09 Jun 2015 - 09 Nov 2018 |
Rene Lalande
Hampton, Victoria, 3188
Address used since 20 Jan 2017
Sandringham, Victoria, 3191
Address used since 14 Sep 2016
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 14 Sep 2016 - 09 Nov 2018 |
Alan David Bannister
Te Aro, Wellington, 6011
Address used since 06 Mar 2017
Thorndon, Wellington, 6011
Address used since 12 Apr 2017 |
Director | 09 Feb 2017 - 07 Nov 2018 |
Nathan John Lanthois
33 Collins Street, Mentone, Victoria, 3194
Address used since 28 Jul 2017
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
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
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 01 Feb 2016 - 08 May 2017 |
Martin John Kearney
Cremorne Point, Sydney Nsw, 2090
Address used since 09 Apr 2017
Greenhithe, Auckland, 0632
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - 01 Apr 2017 |
Kaj Niclas Johan Flodin
Te Aro, Wellington, 6011
Address used since 10 May 2016 |
Director | 10 May 2016 - 31 Dec 2016 |
Alan David Bannister
Point Cook, Victoria, 3030
Address used since 07 Mar 2016 |
Director | 07 Mar 2016 - 10 May 2016 |
Nicholas Clark
Malvern, Victoria, 3144
Address used since 02 Mar 2015
469 La Trobe Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
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, Vic, 3162
Address used since 02 May 2014 |
Director | 02 May 2014 - 09 Jun 2015 |
Terence Scott
Royal Oak, Auckland, 1072
Address used since 20 Nov 2014 |
Director | 02 May 2014 - 07 May 2015 |
Jonathan Newton Metcalfe
7 Grantham Court, Brighton, Vic, 3186
Address used since 02 May 2014 |
Director | 02 May 2014 - 19 Feb 2015 |
Previous address | Type | Period |
---|---|---|
Level 3, 17 Whitmore Street, Wellington, 6011 | Registered & physical | 07 Mar 2016 - 20 Oct 2016 |
Level 7, 23 Customs Street East, Auckland, 1010 | Registered & physical | 02 May 2014 - 07 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Transdev Australasia Pty Ltd Other (Other) |
550 Bourke St Melbourne, Vic 3000 |
02 May 2014 - current |
Effective Date | 20 Dec 2016 |
Name | Caisse Des Depots Et Consignations |
Type | Public Financial Institution |
Ultimate Holding Company Number | 91524515 |
Country of origin | FR |
National Digital Forum Incorporated 77 Thorndon Quay |
|
Transdev Link NZ Limited 77 Thorndon Quay |
|
Volunteer Service Abroad Foundation Level 2 |
|
Volunteer Service Abroad: Te Tuao Tawahi Incorporated Level 2 |
|
Birthright Wellington Incorporated 89b Thorndon Quay, Thorndon |
|
The Wellington Free Ambulance Service (incorporated) 19 Davis Street |
Barb's Transport Limited 33 Roydon Drive |
Global Rail Solutions Limited 41 Washington Parade |
Kapiti Coast Cabs Limited Unit 3, 21 Ihakara Street |
Auckland One Rail Limited Level 6, 125 Queen Street |
Transdev New Zealand Limited 44 Newlands Road |
Ted Rail Limited 49 Rosecamp Road |