General information

Transdev Wellington Limited

Type: NZ Limited Company (Ltd)
9429041212646
New Zealand Business Number
5164521
Company Number
Registered
Company Status
I472020 - Passenger Transport Service - Railway
Industry classification codes with description

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
Contact info
61 3 86817500
Phone (Phone)
emilie.canavese@transdev.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
emilie.canavese@transdev.com.au
Email (legal)
https://www.transdevwellington.co.nz/
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 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
Addresses
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
Financial Data
Financial info
100
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: 100
Shareholder Name Address Period
Transdev Australasia Pty Ltd
Other (Other)
550 Bourke St
Melbourne, Vic
3000
02 May 2014 - current

Ultimate Holding Company
Effective Date 20 Dec 2016
Name Caisse Des Depots Et Consignations
Type Public Financial Institution
Ultimate Holding Company Number 91524515
Country of origin FR
Location
Similar companies
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