Shortcuts

Go-bus Transport Limited

Type: NZ Limited Company (Ltd)
9429039711700
NZBN
312521
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I462110
Industry classification code
Bus, Coach Transport - Long Distance
Industry classification description
Current address
Level 2, 678 Victoria St
Hamilton 3204
New Zealand
Registered address used since 15 Nov 2018
Po Box 5095
Frankton
Hamilton 3242
New Zealand
Postal address used since 20 Nov 2019
Level 2, 678 Victoria St
Hamilton 3204
New Zealand
Office & delivery address used since 20 Nov 2019

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).

Addresses

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

Contact info
64 21 610613
07 Nov 2018 Phone
reegan.pearce@gobus.co.nz
20 Nov 2019 nzbn-reserved-invoice-email-address-purpose
reegan.pearce@gobus.co.nz
07 Nov 2018 Email
www.gobus.co.nz
07 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Go-bus Holdings Limited
Shareholder NZBN: 9429033070490
Hamilton Central
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tompkins Wake Trustees Limited
Shareholder NZBN: 9429037279097
Company Number: 1031302
Individual Worth, Craig John Rd 1
Hamilton
Individual Gerbich, Mark Hamilton
Entity Go-bus Limited
Shareholder NZBN: 9429035926764
Company Number: 1333786
Entity Tompkins Wake Trustees Limited
Shareholder NZBN: 9429037279097
Company Number: 1031302
Entity Go-bus Limited
Shareholder NZBN: 9429035926764
Company Number: 1333786
Individual Worth, Craig John R D 1
Hamilton

Ultimate Holding Company

31 Jul 2022
Effective Date
Kinetic Tco Pty Limited
Name
Company
Type
601251067
Ultimate Holding Company Number
AU
Country of origin
57 Higgins Road
Frankton
Hamilton 3204
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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