Transea Limited was launched on 08 Feb 1991 and issued an NZBN of 9429039144904. The registered LTD company has been managed by 7 directors: Albert William - an active director whose contract began on 28 Jan 2008,
Christopher Copplestone - an inactive director whose contract began on 05 Jan 2009 and was terminated on 17 Nov 2011,
Christopher Mark Copplestone - an inactive director whose contract began on 19 Apr 1991 and was terminated on 28 Jan 2008,
Neil Stewart - an inactive director whose contract began on 17 Jan 1994 and was terminated on 24 Mar 2006,
Albert Williams - an inactive director whose contract began on 03 Feb 1994 and was terminated on 24 Mar 2006.
According to BizDb's information (last updated on 10 Apr 2024), this company uses 1 address: 15 Trovare Place, Golflands, Auckland, 2013 (types include: registered, physical).
Up until 17 Dec 2020, Transea Limited had been using 14 Fortyfoot Lane, Sunnyhills, Auckland as their registered address.
BizDb identified previous names for this company: from 08 Feb 1991 to 31 May 1991 they were called Schooner Investments Limited.
A total of 66000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 66000 shares are held by 1 entity, namely:
William, Albert (an individual) located at Sunnyhills, Auckland postcode 2010. Transea Limited was categorised as "Freight brokerage service" (business classification I529930).
Principal place of activity
14 Fortyfoot Lane, Sunnyhills, Auckland, 2010 New Zealand
Previous addresses
Address #1: 14 Fortyfoot Lane, Sunnyhills, Auckland, 2010 New Zealand
Registered address used from 02 Dec 2011 to 17 Dec 2020
Address #2: 14 Fortyfoot Lane, Sunnyhills, Auckland, 2010 New Zealand
Physical address used from 25 Nov 2011 to 17 Dec 2020
Address #3: C/- Lock & Partners Limited, 1st Level, 171 Hobson Street, Auckland New Zealand
Physical address used from 14 Oct 2002 to 25 Nov 2011
Address #4: C/- Lock & Partners Limited, 1st Level, 171 Hobson Street, Auckland New Zealand
Registered address used from 18 Oct 2001 to 02 Dec 2011
Address #5: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 18 Oct 2001 to 18 Oct 2001
Address #6: 133 Vincent Street, Auckland
Registered address used from 28 Feb 1996 to 18 Oct 2001
Address #7: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 20 Feb 1996 to 14 Oct 2002
Address #8: -
Physical address used from 20 Feb 1996 to 20 Feb 1996
Address #9: C/-kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington
Registered address used from 17 Nov 1992 to 28 Feb 1996
Basic Financial info
Total number of Shares: 66000
Annual return filing month: June
Annual return last filed: 27 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 66000 | |||
Individual | William, Albert |
Sunnyhills Auckland 2010 New Zealand |
08 Feb 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copplestone, Christopher Mark |
Marlborough |
08 Feb 1991 - 17 Nov 2011 |
Individual | William, Josephine Philomina |
Pakuranga Manukau 2010 New Zealand |
08 Feb 1991 - 25 Jun 2014 |
Individual | Copplestone, Mary |
Marlborough |
08 Feb 1991 - 17 Nov 2011 |
Albert William - Director
Appointment date: 28 Jan 2008
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 28 Jun 2016
Christopher Copplestone - Director (Inactive)
Appointment date: 05 Jan 2009
Termination date: 17 Nov 2011
Address: Kekerengu,
Address used since 05 Jan 2009
Christopher Mark Copplestone - Director (Inactive)
Appointment date: 19 Apr 1991
Termination date: 28 Jan 2008
Address: Marlborough,
Address used since 19 Apr 1991
Neil Stewart - Director (Inactive)
Appointment date: 17 Jan 1994
Termination date: 24 Mar 2006
Address: Epsom, Auckland,
Address used since 17 Jan 1994
Albert Williams - Director (Inactive)
Appointment date: 03 Feb 1994
Termination date: 24 Mar 2006
Address: Pakuranga, Auckland,
Address used since 03 Feb 1994
Allan John Digby - Director (Inactive)
Appointment date: 19 Apr 1991
Termination date: 30 May 1994
Address: Northcote, Auckland,
Address used since 19 Apr 1991
Mary Copplestone - Director (Inactive)
Appointment date: 19 Apr 1991
Termination date: 03 Feb 1994
Address: Karaka Park, R D 1, Papakura,
Address used since 19 Apr 1991
Changley Holdings Limited
94 Fisher Parade
Jalcon Trade Services (nz) Limited
18 Treeway
Green Island Travel Service Limited
90 Fisher Parade
The University Of Cape Town Alumni New Zealand Charitable Foundation
C/o Leon Chapman Limited
Chandler Trustee Limited
96 Fisher Parade
5 Star Bathrooms Limited
Treeway
Braid Logistics New Zealand Limited
50 Stonedon Drive
Go Air Land Sea Limited
8a Sylvia Park Road
Iconic Nz Distribution Limited
2/3 Caldbeck Rise
Paccon Logistics New Zealand Limited
65 Redcastle Drive
Seastar Logistics Limited
Unit B, 136 Cryers Road
Sweetspot Group Limited
101 Station Road