Go-Bus Transport Limited was started on 15 Aug 1986 and issued a New Zealand Business Number of 9429039711700. The registered LTD company has been run by 20 directors: Calum Andrew Haslop - an active director whose contract began on 31 Mar 2009,
Michael Edward Sewards - an active director whose contract began on 04 Aug 2020,
Adam Gordon Begg - an active director whose contract began on 04 Aug 2020,
Marcus Dean Gerbich - an inactive director whose contract began on 04 May 2012 and was terminated on 04 Aug 2020,
Dallas Brent Fisher - an inactive director whose contract began on 30 Sep 2014 and was terminated on 04 Aug 2020.
As stated in BizDb's data (last updated on 22 Mar 2024), the company uses 4 addresses: Level 2, 678 Victoria St, Hamilton, 3204 (physical address),
Level 2, 678 Victoria St, Hamilton, 3204 (service address),
Po Box 5095, Frankton, Hamilton, 3242 (postal address),
Level 2, 678 Victoria St, Hamilton, 3204 (office address) among others.
Up until 07 Jul 2020, Go-Bus Transport Limited had been using 12 Penihana Place, Mangere, Auckland as their physical address.
BizDb found old names used by the company: from 15 Aug 1986 to 26 Apr 2004 they were called C.j.worth Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Go-Bus Holdings Limited (an entity) located at Hamilton Central, Hamilton postcode 3204. Go-Bus Transport Limited is categorised as "Bus, coach transport - long distance" (ANZSIC I462110).
Other active addresses
Address #4: Level 2, 678 Victoria St, Hamilton, 3204 New Zealand
Physical & service address used from 07 Jul 2020
Principal place of activity
Level 2, 678 Victoria St, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 12 Penihana Place, Mangere, Auckland, 2022 New Zealand
Physical address used from 15 Nov 2018 to 07 Jul 2020
Address #2: 57 Higgins Road, Frankton, Hamilton, 3204 New Zealand
Physical address used from 10 Nov 2015 to 15 Nov 2018
Address #3: 57 Higgins Road, Frankton, Hamilton, 3204 New Zealand
Registered address used from 22 Nov 2013 to 15 Nov 2018
Address #4: 57 Higgins Road, Frankton, Hamilton, 3204 New Zealand
Physical address used from 22 Nov 2013 to 10 Nov 2015
Address #5: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 12 Nov 2013 to 22 Nov 2013
Address #6: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Physical & registered address used from 16 Jan 2007 to 12 Nov 2013
Address #7: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical & registered address used from 29 May 2006 to 16 Jan 2007
Address #8: 57 Higgins Road, Hamilton
Physical & registered address used from 02 Dec 2003 to 29 May 2006
Address #9: 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered address used from 24 Nov 2000 to 02 Dec 2003
Address #10: Koppens Pascoe Partnership, Charterd Accountants, 111 Collingwood Street, Hamilton
Registered address used from 26 Feb 1999 to 24 Nov 2000
Address #11: Koppens Pascoe Partnership, Chartered Accountants, 111 Collingwood Street, Hamilton
Physical address used from 26 Feb 1999 to 26 Feb 1999
Address #12: C/- Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical address used from 26 Feb 1999 to 02 Dec 2003
Address #13: Same As Registered Office
Physical address used from 26 Feb 1999 to 26 Feb 1999
Address #14: Koppens Pascoe Partnership, Chartered Accountants, 111 Collingwood Street, Hamilton
Registered address used from 19 Nov 1998 to 26 Feb 1999
Address #15: C/o Smith Koppens & Co, 111 Collingwood Street, Hamilton
Registered address used from 26 Jun 1997 to 19 Nov 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Go-bus Holdings Limited Shareholder NZBN: 9429033070490 |
Hamilton Central Hamilton 3204 New Zealand |
25 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
25 Nov 2003 - 25 Nov 2003 | |
Individual | Worth, Craig John |
Rd 1 Hamilton |
25 Nov 2003 - 25 Nov 2003 |
Individual | Gerbich, Mark |
Hamilton |
25 Nov 2003 - 25 Nov 2003 |
Entity | Go-bus Limited Shareholder NZBN: 9429035926764 Company Number: 1333786 |
25 Nov 2003 - 27 Jun 2010 | |
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
25 Nov 2003 - 25 Nov 2003 | |
Entity | Go-bus Limited Shareholder NZBN: 9429035926764 Company Number: 1333786 |
25 Nov 2003 - 27 Jun 2010 | |
Individual | Worth, Craig John |
R D 1 Hamilton |
25 Nov 2003 - 25 Nov 2003 |
Ultimate Holding Company
Calum Andrew Haslop - Director
Appointment date: 31 Mar 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Jul 2016
Michael Edward Sewards - Director
Appointment date: 04 Aug 2020
ASIC Name: Bti Pty. Limited
Address: Southbank, Vic, 3006 Australia
Address used since 11 Jan 2024
Address: Melbourne, Victoria, 3000 Australia
Address: Sandringham, Victoria, 3191 Australia
Address used since 04 Aug 2020
Address: Melbourne Airport, Victoria, 3045 Australia
Adam Gordon Begg - Director
Appointment date: 04 Aug 2020
ASIC Name: Bti Pty. Limited
Address: Melbourne, Victoria, 3000 Australia
Address: Balaclava, Victoria, 3183 Australia
Address used since 13 Jul 2022
Address: Melbourne Airport, Victoria, 3045 Australia
Address: Elsternwick, Victoria, 3185 Australia
Address used since 04 Aug 2020
Marcus Dean Gerbich - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 04 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 May 2012
Dallas Brent Fisher - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 04 Aug 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 30 Sep 2014
Michael Nicholas Allen - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 04 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Feb 2017
Andre Lyndon Settle - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 04 Aug 2020
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 24 Feb 2017
Samuel Burns Watson Inglis - Director (Inactive)
Appointment date: 27 Mar 2020
Termination date: 04 Aug 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Mar 2020
Michael Eric Pohio - Director (Inactive)
Appointment date: 27 Mar 2020
Termination date: 04 Aug 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 27 Mar 2020
Michael Sang - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 27 Mar 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Sep 2014
James Gerard Quinn - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 27 Mar 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 10 Oct 2016
Craig Duncan Stephen - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 22 Feb 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 30 Sep 2014
Mark Dean Gerbich - Director (Inactive)
Appointment date: 10 Jul 2003
Termination date: 31 Mar 2009
Address: Hamilton,
Address used since 10 Jul 2003
Anthony David Batterton - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 24 Dec 2007
Address: Epsom, Auckland,
Address used since 20 Dec 2007
Ross Andrew George - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 24 Dec 2007
Address: Parnell, Auckland,
Address used since 20 Dec 2007
Liberato Petagna - Director (Inactive)
Appointment date: 10 Jul 2003
Termination date: 20 Dec 2007
Address: Wellington,
Address used since 01 Oct 2006
Malcolm Gordon Boyd - Director (Inactive)
Appointment date: 29 Aug 2003
Termination date: 31 Oct 2005
Address: Hamilton,
Address used since 25 Nov 2003
Murray Ernest Haycock - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 31 Dec 2004
Address: R D 1, Tokoroa,
Address used since 23 Dec 2003
Mark Gerbich - Director (Inactive)
Appointment date: 14 Nov 1990
Termination date: 10 Jul 2003
Address: Hamilton,
Address used since 14 Nov 1990
Craig John Worth - Director (Inactive)
Appointment date: 14 Nov 1990
Termination date: 10 Jul 2003
Address: R D 1, Hamilton,
Address used since 14 Nov 1990
Hale Health Centre Limited
57 Higgins Road
Te Runanga O Kirikiriroa Charitable Trust
59 Higgins Road
Artiflax Limited
44 Higgins Road
Haynes Investments Limited
36a Higgins Road
Creative Plastic Fabrication Limited
35 Higgins Road
Dud-lee Enterprises Limited
61 Higgins Road
Apollo Coachlines Limited
140 Ranfurly Road
Brilliant Wings Limited
16 Listack Drive
Johnston's Coachlines (nz) Limited
57 Higgins Road
Pat Family Limited
84a Harrowfield Drive
Silvermoon Tours Limited
19 Ashmere Lane
Town & Country Touring Limited
398 Oturoa Road