Transend Limited was started on 20 May 1997 and issued a number of 9429038079160. The registered LTD company has been managed by 3 directors: Matthew David Johnson - an active director whose contract began on 20 May 1997,
Lynda Jeannette Johnson - an inactive director whose contract began on 12 Aug 2020 and was terminated on 04 Feb 2021,
Lynda Jeanette Johnson - an inactive director whose contract began on 01 Apr 2010 and was terminated on 12 Aug 2020.
As stated in our database (last updated on 20 Mar 2024), the company uses 1 address: 149 Raumati Road, Raumati Beach, Paraparaumu, 5032 (types include: registered, physical).
Until 14 Apr 2022, Transend Limited had been using 53 Belvedere Avenue, Waikanae, Waikanae as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Johnson Business Trustee Limited (an entity) located at Raumati Beach, Paraparaumu postcode 5032. Transend Limited has been classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
21 Arene Grove, Titahi Bay, Porirua, 5022 New Zealand
Previous addresses
Address: 53 Belvedere Avenue, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 12 Apr 2021 to 14 Apr 2022
Address: 39 Moana Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 18 Feb 2014 to 12 Apr 2021
Address: 21 Arene Grove, Titahi Bay, Porirua, 5022 New Zealand
Physical address used from 09 Mar 2011 to 18 Feb 2014
Address: 53 Belvedere Avenue, Waikanae, Waikanae, 5036 New Zealand
Registered address used from 09 Mar 2011 to 18 Feb 2014
Address: 21 Arene Grove, Titahi Bay, Porirua, 5022 New Zealand
Registered address used from 02 Mar 2011 to 09 Mar 2011
Address: 53 Belvedere Ave, Waikanae New Zealand
Registered address used from 18 Feb 2008 to 02 Mar 2011
Address: 53 Belvedere Ave, Waikanae New Zealand
Physical address used from 18 Feb 2008 to 09 Mar 2011
Address: 14 Mahana Road, Paraparaumu
Registered address used from 20 Mar 2007 to 18 Feb 2008
Address: 405-60 Willis Street, Wellington
Registered address used from 02 May 2006 to 20 Mar 2007
Address: 405-60 Willis Street, Wellington
Physical address used from 02 May 2006 to 18 Feb 2008
Address: 125 Mairangi Rd, Wadestown, Wellington
Registered & physical address used from 25 Nov 2005 to 02 May 2006
Address: 11b Mervyn Place, Camborne, Wellington
Registered address used from 11 Apr 2000 to 25 Nov 2005
Address: 11b Mervyn Place, Camborne, Wellington
Registered address used from 21 Mar 2000 to 11 Apr 2000
Address: 11b Mervyn Place, Camborne, Wellington
Physical address used from 21 Mar 2000 to 21 Mar 2000
Address: 21 Almora View, Ascot Park, Porirua
Physical address used from 21 Mar 2000 to 25 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Johnson Business Trustee Limited Shareholder NZBN: 9429042112952 |
Raumati Beach Paraparaumu 5032 New Zealand |
08 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Matthew David |
Titahi Bay Porirua 5022 New Zealand |
20 May 1997 - 08 Jun 2016 |
Individual | Millar, Lynda Jeanette |
Titahi Bay Porirua 5022 New Zealand |
22 Feb 2011 - 08 Jun 2016 |
Ultimate Holding Company
Matthew David Johnson - Director
Appointment date: 20 May 1997
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 08 Jun 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 21 Aug 2020
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Mar 2014
Lynda Jeannette Johnson - Director (Inactive)
Appointment date: 12 Aug 2020
Termination date: 04 Feb 2021
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 12 Aug 2020
Lynda Jeanette Johnson - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 12 Aug 2020
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Mar 2014
Conscious Collaborations Charitable Trust
C/o Teanau Tuiono
J.gray Plumbing And Drainage Limited
20 Taupiri Crescent
Raptors Tag Club Incorporated
5a Pikarere Street
Yogesh & Hina Patel Limited
35 Te Puke Street
Bombe Catering Limited
8 Pikarere Street
All Nations Revival Fires Church
2 Matatiro Street
Alphanz Technology Group Limited
Level 1,29 Kenepuru Drive
Altered Ego Design Limited
30 Spur Grove
Copeland Consulting Limited
24 Clipper Street
Itnz Solutions Limited
14 Mapplebeck Street
Mcgregor Kelly Limited
3 Toms Road
Shepsoft Limited
39 Mana Avenue