Tr Driver Training Limited was started on 26 May 1999 and issued an NZBN of 9429037572983. The registered LTD company has been managed by 9 directors: Andrew David Carpenter - an active director whose contract started on 01 Apr 2014,
Charles Neil Bretherton - an active director whose contract started on 01 Apr 2014,
Jerzy Kamil Jarmulski - an inactive director whose contract started on 26 May 1999 and was terminated on 01 Apr 2016,
William George Kidney - an inactive director whose contract started on 12 Sep 2001 and was terminated on 01 Apr 2014,
Garry Francis Jones - an inactive director whose contract started on 12 Sep 2001 and was terminated on 01 Apr 2014.
According to our information (last updated on 26 Mar 2024), this company registered 4 addresses: 71-73 Port Road, Seaview, Lower Hutt, 5010 (office address),
Po Box 12541, Penrose, Auckland, 1642 (postal address),
781 Great South Road, Penrose, Auckland, 1061 (office address),
781 Great South Road, Penrose, Auckland, 1061 (delivery address) among others.
Up to 24 Nov 2016, Tr Driver Training Limited had been using 71-73 Port Road, Seaview, Lower Hutt as their registered address.
BizDb identified past names used by this company: from 13 Dec 1999 to 21 Jun 2021 they were called Master Drive Services Limited, from 26 May 1999 to 13 Dec 1999 they were called Master Drive Services (Ssi) Limited.
A total of 1725400 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1725400 shares are held by 1 entity, namely:
T R Group Limited (an entity) located at Penrose, Auckland postcode 1061. Tr Driver Training Limited was categorised as "Driving school operation - motor vehicle" (ANZSIC P821910).
Other active addresses
Principal place of activity
71-73 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 71-73 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Registered & physical address used from 13 Jun 2011 to 24 Nov 2016
Address #2: 3 Queens Wharf, Queens Wharf, Wellington
Physical & registered address used from 20 Sep 2001 to 20 Sep 2001
Address #3: 175-183 Gracefield Road, Gracefield, Lower Hutt New Zealand
Registered address used from 20 Sep 2001 to 13 Jun 2011
Address #4: 175-183 Gracefield Rd, Gracefield, Lower Hutt New Zealand
Physical address used from 20 Sep 2001 to 13 Jun 2011
Address #5: Level 5, Shell House, 96-102 The Terrace, Wellington
Registered & physical address used from 11 Jan 2001 to 20 Sep 2001
Address #6: Level 5, Shell House, 96-102 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 11 Jan 2001
Basic Financial info
Total number of Shares: 1725400
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1725400 | |||
Entity (NZ Limited Company) | T R Group Limited Shareholder NZBN: 9429039972712 |
Penrose Auckland 1061 New Zealand |
12 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kidney, William George |
Mosgiel Dunedin New Zealand |
26 May 1999 - 02 Apr 2014 |
Individual | Jarmulski, Jerzy Kamil |
Titahi Bay Wellington |
26 May 1999 - 02 Apr 2014 |
Individual | Farnsworth, David William |
Nelson New Zealand |
06 Nov 2008 - 28 Nov 2012 |
Individual | Jones, Garry Francis |
Wattle Downs Manukau 2103 New Zealand |
26 Nov 2003 - 02 Apr 2014 |
Individual | Semaine, David Byron |
Richmond Nelson |
04 Nov 2005 - 06 Nov 2008 |
Individual | Kidney, William George |
Mosgiel Dunedin New Zealand |
26 May 1999 - 02 Apr 2014 |
Individual | Jarmulski, Mary |
Titahi Bay Wellington |
26 May 1999 - 02 Apr 2014 |
Individual | French, Linda Winifred |
Titahi Bay Wellington New Zealand |
26 May 1999 - 02 Apr 2014 |
Individual | French, Linda Winifred |
Titahi Bay Wellington |
26 May 1999 - 02 Apr 2014 |
Entity | Mdrive Investments Limited Shareholder NZBN: 9429041143384 Company Number: 5038560 |
02 Apr 2014 - 01 Apr 2016 | |
Individual | Essex, John Gregory |
Westmorland Christchurch |
26 Nov 2003 - 20 Nov 2006 |
Individual | Jones, Garry Francis |
Wattle Downs Manukau 2103 New Zealand |
26 Nov 2003 - 02 Apr 2014 |
Individual | Mauriohooho, Bill |
Belmont Lower Hutt |
26 May 1999 - 02 Apr 2014 |
Individual | Essex, John Gregory |
Westmorland Christchurch |
26 Nov 2003 - 20 Nov 2006 |
Individual | Hastings, Sharon |
Elderslea Upper Hutt New Zealand |
26 May 1999 - 02 Apr 2014 |
Individual | Young, John |
Nelson New Zealand |
26 May 1999 - 28 Nov 2012 |
Individual | Jarmulski, Mary |
Titahi Bay Wellington |
26 May 1999 - 02 Apr 2014 |
Individual | Towns, John Charles |
Nelson New Zealand |
06 Nov 2008 - 28 Nov 2012 |
Entity | Metroliner Investments Limited Shareholder NZBN: 9429038110818 Company Number: 852643 |
02 Apr 2014 - 12 Oct 2016 | |
Entity | Metroliner Investments Limited Shareholder NZBN: 9429038110818 Company Number: 852643 |
02 Apr 2014 - 12 Oct 2016 | |
Entity | Mdrive Investments Limited Shareholder NZBN: 9429041143384 Company Number: 5038560 |
02 Apr 2014 - 01 Apr 2016 | |
Individual | Frew, Jim |
Springtston Rd 4, Christchurch |
26 May 1999 - 08 Nov 2004 |
Individual | Jarmulski, Jerzy Kamil |
Titahi Bay Wellington |
26 May 1999 - 02 Apr 2014 |
Individual | Bridgeman, Keith |
Upper Hutt |
26 May 1999 - 04 Nov 2005 |
Individual | Rooney, Sean |
Waituna West Rd9, Feilding |
26 May 1999 - 20 Nov 2006 |
Ultimate Holding Company
Andrew David Carpenter - Director
Appointment date: 01 Apr 2014
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Apr 2014
Charles Neil Bretherton - Director
Appointment date: 01 Apr 2014
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 03 Nov 2015
Jerzy Kamil Jarmulski - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 01 Apr 2016
Address: Titahi Bay, Wellington, 5022 New Zealand
Address used since 12 May 2004
William George Kidney - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 01 Apr 2014
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 26 Jan 2005
Garry Francis Jones - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 01 Apr 2014
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 27 Nov 2009
John Gregory Essex - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 09 May 2008
Address: Westmorland, Christchurch,
Address used since 29 Jun 2004
Johanna Gerarda Maria Janssen - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 12 Sep 2001
Address: Brooklyn, Wellington,
Address used since 26 May 1999
Stephen John Roberts - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 12 Sep 2001
Address: Tawa, Wellington,
Address used since 26 May 1999
Eric Richard Peter - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 28 Feb 2000
Address: Nelson,
Address used since 26 May 1999
Trailer Leasing Limited
781 Great South Road
T R Group Trustee Limited
781 Great South Road
Tr Transport Rental Limited
781 Great South Road
Arabica Finance Trustee Limited
781 Great South Road
Mercedes Finance Trustee Limited
781 Great South Road
Leyland Finance Trustee Limited
781 Great South Road
A1 Driving School Limited
3/102 Victoria Street
Ace Driver Training Limited
514 Great South Road
Adonai Driving School Limited
7a Rutland Road
Applebee N.z. Limited
2nd Floor, 15b Vestey Drive
Goldenshed Enterprises Limited
Jay Accounting & Taxation Ltd
Hidrive Limited
6/322 Ellerslie Panmure Highway