Shortcuts

Cool Trans Limited

Type: NZ Limited Company (Ltd)
9429040518336
NZBN
90321
Company Number
Registered
Company Status
Current address
53 The Boulevard
Pakuranga
Auckland New Zealand
Registered address used since 04 Jan 2001
53 The Boulevard
Pakuranga
Auckland New Zealand
Physical & service address used since 03 Jan 2008

Cool Trans Limited, a registered company, was launched on 28 Feb 1974. 9429040518336 is the NZBN it was issued. This company has been run by 5 directors: Robert Lyle Walker - an active director whose contract began on 14 Sep 1977,
James Francis Oliphant - an inactive director whose contract began on 13 Sep 1977 and was terminated on 24 Nov 1995,
Ceal Henry Battley - an inactive director whose contract began on 14 Sep 1977 and was terminated on 24 Nov 1995,
Graeme Kenneth Walker - an inactive director whose contract began on 14 Sep 1977 and was terminated on 24 Nov 1995,
Albert W Clive Irvine - an inactive director whose contract began on 14 Sep 1977 and was terminated on 24 Nov 1995.
Last updated on 08 Mar 2024, our data contains detailed information about 1 address: 53 The Boulevard, Pakuranga, Auckland (type: physical, service).
Cool Trans Limited had been using Lynch Phibbs Ltd, Level 5, 60 Parnell Road, Parnell, Auckland as their physical address up to 03 Jan 2008.
Past names for the company, as we established at BizDb, included: from 28 Feb 1974 to 08 Dec 1975 they were called Food Brokers (Rotorua) Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 990 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (1 per cent).

Addresses

Previous addresses

Address #1: Lynch Phibbs Ltd, Level 5, 60 Parnell Road, Parnell, Auckland

Physical address used from 01 Dec 2005 to 03 Jan 2008

Address #2: 109 Great South Road, Greenlane, Auckland

Registered address used from 04 Jan 2001 to 04 Jan 2001

Address #3: 109 Great South Road, Greenlane, Auckland

Physical address used from 04 Jan 2000 to 04 Jan 2000

Address #4: 53 The Boulevard, Pakuranga, Auckland

Physical address used from 04 Jan 2000 to 01 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Individual Walker, Robert Lyle Sunnyhills
Manukau
2010
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Walker, Robert George Rd 2
Lower Moutere
7175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Brooke Stewart Dannemora
Auckland
2016
New Zealand
Directors

Robert Lyle Walker - Director

Appointment date: 14 Sep 1977

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 30 Nov 2009


James Francis Oliphant - Director (Inactive)

Appointment date: 13 Sep 1977

Termination date: 24 Nov 1995

Address: Auckland,

Address used since 13 Sep 1977


Ceal Henry Battley - Director (Inactive)

Appointment date: 14 Sep 1977

Termination date: 24 Nov 1995

Address: Auckland,

Address used since 14 Sep 1977


Graeme Kenneth Walker - Director (Inactive)

Appointment date: 14 Sep 1977

Termination date: 24 Nov 1995

Address: Whitford,

Address used since 14 Sep 1977


Albert W Clive Irvine - Director (Inactive)

Appointment date: 14 Sep 1977

Termination date: 24 Nov 1995

Address: Auckland,

Address used since 14 Sep 1977

Nearby companies

Wong's Engineering Co. Limited
41 Pakuranga Road

His Image Bible Church Charitable Trust
1/44 Latham Avenue

Jenny's Hut Laqc Limited
2/2 Dillimore Ave

Vasquez Trustee Services Limited
Flat 1, 4 Latham Avenue

H&l Investment Limited
23a Williams Avenue

Exponential Development Seminars Limited
Flat 1, 30 Latham Avenue