Shortcuts

Pbt Transport Limited

Type: NZ Limited Company (Ltd)
9429039432933
NZBN
398880
Company Number
Registered
Company Status
050736210
GST Number
No Abn Number
Australian Business Number
I461010
Industry classification code
Delivery Service - Road
Industry classification description
Current address
18-20 Bell Avenue
Mt Wellington
Auckland New Zealand
Physical & service address used since 26 May 1999
18-20 Bell Avenue
Mt Wellington
Auckland New Zealand
Registered address used since 11 Nov 1999
P O Box 12 732
Penrose
Auckland 1642
New Zealand
Postal address used since 22 Oct 2019

Pbt Transport Limited, a registered company, was registered on 16 Aug 1988. 9429039432933 is the NZBN it was issued. "Delivery service - road" (business classification I461010) is how the company was categorised. This company has been managed by 11 directors: Christopher Desmond Western - an active director whose contract started on 01 Sep 2013,
Pieter Jacques Venter - an active director whose contract started on 02 Oct 2017,
Matthew William Donald Riley - an active director whose contract started on 02 Oct 2017,
Brendon Thomas - an inactive director whose contract started on 19 Sep 2018 and was terminated on 22 Jan 2024,
Peter Ernest Baker - an inactive director whose contract started on 01 Sep 1992 and was terminated on 10 Apr 2018.
Last updated on 17 Feb 2024, BizDb's database contains detailed information about 1 address: P O Box 12 732, Penrose, Auckland, 1642 (category: postal, office).
Pbt Transport Limited had been using 263 Ti Rakau Drive, East Tamaki, Auckland as their registered address up until 11 Nov 1999.
Other names used by the company, as we found at BizDb, included: from 18 Jul 1994 to 09 Sep 2005 they were called Peter Baker Transport Limited, from 11 Jun 1990 to 18 Jul 1994 they were called Peter Baker Transport (1989) Limited and from 16 Aug 1988 to 11 Jun 1990 they were called Garis Enterprises Limited.
One entity owns all company shares (exactly 400000 shares) - Pbt Group Limited - located at 1642, Mt Wellington, Auckland.

Addresses

Other active addresses

Address #4: 18-20 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand

Office address used from 22 Oct 2019

Principal place of activity

18-20 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 263 Ti Rakau Drive, East Tamaki, Auckland

Registered address used from 11 Nov 1999 to 11 Nov 1999

Address #2: 263 Ti Rakau Road, East Tamaki, Auckland

Physical address used from 26 May 1999 to 26 May 1999

Address #3: 57-59 Sydney St, Petone, Wellington

Registered address used from 18 Aug 1997 to 11 Nov 1999

Contact info
64 9 2500800
20 Feb 2019 Phone
accountspayable@pbt.co.nz
22 Oct 2019 nzbn-reserved-invoice-email-address-purpose
customerservice@pbt.co.nz
20 Feb 2019 Email
www.pbt.co.nz
Website
www.pbt.nz
27 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Entity (NZ Limited Company) Pbt Group Limited
Shareholder NZBN: 9429046305237
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Western, Christopher Desmond Mairangi Bay
Auckland
Individual Baker, Peter Ernest Campbells Bay
Auckland
0630
New Zealand

Ultimate Holding Company

21 Oct 2019
Effective Date
Waterman Fund 3 Lp
Name
Ltd_partner_incorp
Type
2635951
Ultimate Holding Company Number
NZ
Country of origin
Level 34, 48 Shortland Street
Auckland Central
Auckland 1140
New Zealand
Address
Directors

Christopher Desmond Western - Director

Appointment date: 01 Sep 2013

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Sep 2013


Pieter Jacques Venter - Director

Appointment date: 02 Oct 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 02 Oct 2017


Matthew William Donald Riley - Director

Appointment date: 02 Oct 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Oct 2017


Brendon Thomas - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 22 Jan 2024

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 21 Jul 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 19 Sep 2018


Peter Ernest Baker - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 10 Apr 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 23 Mar 2014


Steven George Baker - Director (Inactive)

Appointment date: 23 Aug 2016

Termination date: 02 Oct 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 23 Aug 2016


Tony Frederick Mountford - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 29 Apr 2008

Address: Westhaven, Christchurch,

Address used since 16 Dec 1994


Christopher Desmond Western - Director (Inactive)

Appointment date: 01 Aug 1998

Termination date: 29 Apr 2008

Address: Mairangi Bay, North Shore City,

Address used since 01 Aug 1998


John Gerard Fenwick - Director (Inactive)

Appointment date: 09 Nov 1999

Termination date: 26 Sep 2007

Address: St Heliers, Auckland,

Address used since 22 Oct 2004


Simon John Lange - Director (Inactive)

Appointment date: 15 Mar 1993

Termination date: 12 Jun 1996

Address: Epsom, Auckland,

Address used since 15 Mar 1993


Duane Alexander Mcfarlane - Director (Inactive)

Appointment date: 15 Mar 1993

Termination date: 02 Dec 1994

Address: Paraparaumu,

Address used since 15 Mar 1993

Nearby companies

The Toy Library Howick & Pakuranga Incorporated
2/2 Trugood Drive

Eastern Rentals 2011 Limited
Suite 2, 2 Trugood Drive

M & H Motors Limited
257 Ti Rakau Drive

Botanylife Community Trust
272e Ti Rakau Drive

P & S Autocentre Limited
7 Trugood Drive

T.m.k. Packers Limited
2/20 Trugood Drive

Similar companies

Brij Lal Transport Limited
Unit 28, 2 Bishop Dunn Place

Carr & Haslam Limited
24 Gabador Place

Gill Transport Limited
Unit 13b

Keith Trading Limited
15 Nephin Place

Phoenix Carriers Limited
Suite 3

Pita 2015 Limited
40 A Marriot Road