General information

Tranzstar Freighting Limited

Type: NZ Limited Company (Ltd)
9429041751534
New Zealand Business Number
5700569
Company Number
Registered
Company Status
116823799
GST Number
I461040 - Road Freight Transport Service
Industry classification codes with description

Tranzstar Freighting Limited (issued an NZ business number of 9429041751534) was started on 12 May 2015. 4 addresses are currently in use by the company: 115 Sherborne Street, St Albans, Christchurch, 8014 (type: registered, service). 1452 Leeston Dunsandel Road, Rd 2, Dunsandel had been their physical address, until 08 Dec 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 99 shares (99 per cent of shares), namely:
Wright, Jessica Helena (an individual) located at Rd 4, Springston postcode 7674. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Etwell, Reece Terence (an individual) - located at Rd 4, Springston. "Road freight transport service" (business classification I461040) is the classification the ABS issued Tranzstar Freighting Limited. Businesscheck's database was updated on 28 Mar 2024.

Current address Type Used since
10 Hatfield Overdale Road, Rd 11, Rakaia, 7781 Registered & physical & service 08 Dec 2020
115 Sherborne Street, St Albans, Christchurch, 8014 Registered & service 19 Sep 2023
Contact info
64 027 2325366
Phone
accounts@tranzstar.co.nz
Email
accounts@tranzstar.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Jessica Helena Wright
Rd 4, Springston, 7674
Address used since 11 Sep 2023
Rd 11, Rakaia, 7781
Address used since 30 Nov 2020
Rd 2, Dunsandel, 7682
Address used since 02 Oct 2020
Director 02 Oct 2020 - current
Constance Rosemary Askin
Rd 2, Dunsandel, 7682
Address used since 07 Jan 2018
Director 07 Jan 2018 - 03 Nov 2020
Terence Vernon Etwell
Rd 8, Christchurch, 7678
Address used since 29 Sep 2016
Director 29 Sep 2016 - 19 Feb 2018
Reece Terence Etwell
Rolleston, Rolleston, 7614
Address used since 03 May 2017
Director 03 May 2017 - 06 Dec 2017
Asha Jade Thomson-lowes
Rd 1, Darfield, 7571
Address used since 10 May 2016
Director 20 Oct 2015 - 27 Oct 2016
Reece Terence Etwell
Wigram, Christchurch, 8042
Address used since 12 May 2015
Director 12 May 2015 - 21 Oct 2015
Addresses
Previous address Type Period
1452 Leeston Dunsandel Road, Rd 2, Dunsandel, 7682 Physical 31 May 2018 - 08 Dec 2020
1452 Leeston Dunsandel Road, Rd 2, Dunsandel, 7682 Registered 27 Feb 2018 - 08 Dec 2020
21 Jacks Drive, West Melton, West Melton, 7618 Physical 14 Dec 2017 - 31 May 2018
21 Jacks Drive, West Melton, West Melton, 7618 Registered 14 Dec 2017 - 27 Feb 2018
65 Moore Street, Rolleston, Rolleston, 7614 Physical 30 May 2017 - 14 Dec 2017
65 Moore Street, Rolleston, Rolleston, 7614 Registered 12 May 2017 - 14 Dec 2017
21/35 Illinois Drive, Rolleston, Christchurch, 7675 Registered 29 Feb 2016 - 12 May 2017
21/35 Illinois Drive, Rolleston, Christchurch, 7675 Physical 29 Feb 2016 - 30 May 2017
223a Barnes Road, Lincoln, Christchurch, 7672 Physical & registered 13 Aug 2015 - 29 Feb 2016
3 Timothy Place, Wigram, Christchurch, 8042 Registered & physical 12 May 2015 - 13 Aug 2015
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Wright, Jessica Helena
Individual
Rd 4
Springston
7674
02 Oct 2020 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Etwell, Reece Terence
Individual
Rd 4
Springston
7674
12 Nov 2020 - current

Historic shareholders

Shareholder Name Address Period
Thomson-lowes, Asha Jade
Individual
Rd 1
Darfield
7571
19 Nov 2015 - 21 Aug 2016
Askin, Constance Rosemary
Individual
Rd 2
Dunsandel
7682
28 Oct 2020 - 12 Nov 2020
Etwell, Reece Terence
Individual
Rd 2
Dunsandel
7682
01 Jul 2020 - 28 Oct 2020
Askin, Constance Rosemary
Individual
Rd 2
Dunsandel
7682
27 Feb 2018 - 02 Oct 2020
Reece Terence Etwell
Director
Wigram
Christchurch
8042
12 May 2015 - 19 Nov 2015
Asha Jade Thomson-lowes
Director
Rd 1
Darfield
7571
19 Nov 2015 - 21 Aug 2016
Etwell, Reece
Individual
Rolleston
Rolleston
7614
19 Feb 2016 - 17 May 2018
Etwell, Reece
Individual
Rd 2
Dunsandel
7682
19 Feb 2016 - 17 May 2018
Etwell, Reece Terence
Individual
Wigram
Christchurch
8042
12 May 2015 - 19 Nov 2015
Location
Companies nearby
Farming Systems Limited
36 Irvines Road
Motosync Limited
36 Irvines Road
Paradynamics Limited
12 Leeston Dunsandel Road, Dunsandel
Tyron Southward Taxidermy Limited
10 Railway Rd
Dunsandel Stop Shop Limited
3426 Main South Road
Dunsandel Childcare & Preschool Limited
5 Dunsandel Hororata Road
Similar companies
R & A Logistics Limited
78a Rolleston Drive
Rj & Ke Breading Limited
78a Rolleston Drive
Samgal Logistics Limited
14b Glen Oak Drive
Pearson Transport Limited
191 Milltown Road
K&t Trucking Limited
610 Newtons Road
A1 Carriers Limited
26 Mathias Street