Transchair (Nz) 1997 Limited was incorporated on 01 Mar 1996 and issued an NZ business identifier of 9429038501562. The registered LTD company has been supervised by 4 directors: Philip Stanley Friis - an active director whose contract started on 19 Sep 1997,
Diane Lesley Friis - an active director whose contract started on 19 Sep 1997,
Stuart John Webster - an inactive director whose contract started on 01 Mar 1996 and was terminated on 19 Sep 1997,
Gerard John Sullivan - an inactive director whose contract started on 01 Mar 1996 and was terminated on 19 Sep 1997.
As stated in our data (last updated on 31 Mar 2024), this company registered 1 address: 97 School Rd, Clive, Napier, 4102 (types include: postal, office).
Up until 05 Mar 2001, Transchair (Nz) 1997 Limited had been using 3 Weathers Place, Taradale, Napier as their registered address.
BizDb identified former names used by this company: from 01 Mar 1996 to 23 Sep 1997 they were named Tennyson Street (Shelf No. 30) Limited.
A total of 10 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Friis, Philip Stanley (an individual) located at Clive, Hawkes Bay.
Another group consists of 1 shareholder, holds 50% shares (exactly 5 shares) and includes
Friis, Diane Lesley - located at Clive, Hawkes Bay.
Other active addresses
Address #4: 97 School Rd, Clive, Napier, 4102 New Zealand
Postal & office & delivery address used from 25 Feb 2020
Principal place of activity
97 School Rd, Clive, Napier, 4102 New Zealand
Previous addresses
Address #1: 3 Weathers Place, Taradale, Napier
Registered address used from 05 Mar 2001 to 05 Mar 2001
Address #2: 3 Weathers Place, Taradale, Napier
Physical address used from 17 Jul 1999 to 17 Jul 1999
Address #3: C/- Harding & Associates Ltd, 27a Austin St, Onekawa, Napier
Physical address used from 17 Jul 1999 to 07 Mar 2007
Address #4: Sainsbury Logan & Williams, Solicitors, Cnr Tennyson Str & Cathedral Lane, Napier
Physical address used from 30 Sep 1997 to 17 Jul 1999
Address #5: Sainsbury Logan & Williams, Solicitors, Cnr Tennyson Str & Cathedral Lane, Napier
Registered address used from 30 Sep 1997 to 05 Mar 2001
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Friis, Philip Stanley |
Clive Hawkes Bay |
01 Mar 1996 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Friis, Diane Lesley |
Clive Hawkes Bay |
01 Mar 1996 - |
Philip Stanley Friis - Director
Appointment date: 19 Sep 1997
Address: Clive, Napier, 4102 New Zealand
Address used since 23 Feb 2016
Diane Lesley Friis - Director
Appointment date: 19 Sep 1997
Address: Clive, Napier, 4102 New Zealand
Address used since 23 Feb 2016
Stuart John Webster - Director (Inactive)
Appointment date: 01 Mar 1996
Termination date: 19 Sep 1997
Address: Napier,
Address used since 01 Mar 1996
Gerard John Sullivan - Director (Inactive)
Appointment date: 01 Mar 1996
Termination date: 19 Sep 1997
Address: Napier,
Address used since 01 Mar 1996
Riverside Design And Consultancy Limited
6 Stafford Street
Superior Exterior Treecare Limited
202 Richmond Road
Action Earthworx (hb) Limited
59 School Road
Powell Engineering Company Limited
56 School Road
B Burns Limited
8 School Road
Powell Corporation Limited
56 School Road