Shortcuts

Howick And Eastern Buses Limited

Type: NZ Limited Company (Ltd)
9429040727714
NZBN
49108
Company Number
Registered
Company Status
Current address
380 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Other (Address for Records) & records address (Address for Records) used since 07 Dec 2010
380 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Dec 2010

Howick and Eastern Buses Limited, a registered company, was incorporated on 20 Aug 1951. 9429040727714 is the NZ business number it was issued. This company has been managed by 18 directors: Alexia Gontier - an active director whose contract began on 01 Nov 2019,
Ian Joseph Ladd - an active director whose contract began on 20 Jan 2020,
Gerrit Bernard Pieter Lensink - an active director whose contract began on 23 May 2022,
Brian Francis Brennan - an active director whose contract began on 02 Nov 2023,
Abdul Rafeeck Oliyath - an inactive director whose contract began on 21 Feb 2023 and was terminated on 03 Nov 2023.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 380 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Howick and Eastern Buses Limited had been using 380 Ti Rakau Drive, East Tamaki, Auckland as their registered address up until 15 Dec 2010.
A total of 34300000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1100800 shares (3.21%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33199200 shares (96.79%).

Addresses

Previous addresses

Address #1: 380 Ti Rakau Drive, East Tamaki, Auckland New Zealand

Registered & physical address used from 18 Jun 2001 to 15 Dec 2010

Address #2: Suite 5, 2nd Floor, 309 Broadway, Newmarket, Auckland

Registered address used from 18 Jun 2001 to 18 Jun 2001

Address #3: Howick & Eastern Buses Limited, Suite 5, Level 2, 309 Broadway, Newmarket, Auckland

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address #4: Suite 5, 2nd Floor, 309 Broadway, Newmarket, Auckland

Physical address used from 01 Jul 1997 to 18 Jun 2001

Address #5: 1st Floor, 6 Leek Street, Newmarket, Auckland

Registered address used from 15 Dec 1993 to 18 Jun 2001

Address #6: Hattaway Ave, Bucklands Beach

Registered address used from 06 Aug 1992 to 15 Dec 1993

Contact info
emilie.canavese@transdev.com.au
22 Nov 2023 Email
emilie.canavese@transdev.com.au
09 Jan 2020 Email
https://howbus.co.nz/
22 Nov 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 34300000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1100800
Entity (NZ Limited Company) Transdev New Zealand Limited
Shareholder NZBN: 9429041212226
Newlands
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 33199200
Entity (NZ Limited Company) Transdev New Zealand Limited
Shareholder NZBN: 9429041212226
Newlands
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dalbeth, William Thomas Grey Lynn
Auckland
Entity Inmotion Group Limited
Shareholder NZBN: 9429032550375
Company Number: 2175108
Level 17, 125 The Terrace
Wellington
6011
New Zealand
Individual Morrison, Jeffrey Robert Herne Bay
Auckland
Entity Inmotion Group Limited
Shareholder NZBN: 9429032550375
Company Number: 2175108
Level 17, 125 The Terrace
Wellington
6011
New Zealand
Entity Inmotion Group Limited
Shareholder NZBN: 9429032550375
Company Number: 2175108
Burswood
Auckland
2013
New Zealand
Entity Inmotion Group Limited
Shareholder NZBN: 9429032550375
Company Number: 2175108
Burswood
Auckland
2013
New Zealand
Individual Patterson, Bronwyn Ann Twizel
Individual Dalbeth, William Thomas Grey Lynn
Auckland
Individual Dalbeth, Audrey Valmai 127 Wattle Farm Road
Manurewa, Auckland
Individual Dalbeth, Anthony Lewis Doves Bay
Kerikeri, Northland
Individual Morrison, Jeffrey Robert Herne Bay
Auckland

Ultimate Holding Company

31 Oct 2019
Effective Date
Caisse Des Depots Et Consignations
Name
Public Financial Institution
Type
5164221
Ultimate Holding Company Number
FR
Country of origin
Directors

Alexia Gontier - Director

Appointment date: 01 Nov 2019

Address: Vic, 3124 Australia

Address used since 01 Nov 2019


Ian Joseph Ladd - Director

Appointment date: 20 Jan 2020

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 20 Jan 2020


Gerrit Bernard Pieter Lensink - Director

Appointment date: 23 May 2022

Address: Paddington, New South Wales, 2021 Australia

Address used since 04 Apr 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 23 May 2022


Brian Francis Brennan - Director

Appointment date: 02 Nov 2023

Address: Randwick Nsw, 2034 Australia

Address used since 22 Nov 2023


Abdul Rafeeck Oliyath - Director (Inactive)

Appointment date: 21 Feb 2023

Termination date: 03 Nov 2023

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 21 Feb 2023


Luciano Agati - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 05 Apr 2023

Address: New South Wales, 2219 Australia

Address used since 01 Nov 2019


Amish Vallabh - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 23 Nov 2022

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 01 Nov 2019


Gregory Francis Pollock - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 23 Feb 2022

Address: Newlands, Wellington, 6037 New Zealand

Address used since 02 Jun 2020


Gerrit Bernard Pieter Lensink - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 16 Oct 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Nov 2019


William Robert Rae - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 01 Nov 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 30 Sep 2008


William Thomas Dalbeth - Director (Inactive)

Appointment date: 16 Aug 2012

Termination date: 01 Nov 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Aug 2012


Marshall Maine - Director (Inactive)

Appointment date: 29 Jul 2015

Termination date: 27 Nov 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Jul 2015


Treena Anne Marr Martin - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 29 Jul 2015

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 30 Sep 2008


Audrey Valmai Dalbeth - Director (Inactive)

Appointment date: 25 May 1983

Termination date: 30 Sep 2008

Address: 127 Wattle Farm Road, Manurewa, Auckland,

Address used since 08 Aug 2005


William Thomas Dalbeth - Director (Inactive)

Appointment date: 13 Oct 1992

Termination date: 30 Sep 2008

Address: Grey Lynn, Auckland,

Address used since 03 Aug 2005


Gregory Shane Campbell - Director (Inactive)

Appointment date: 11 May 2006

Termination date: 30 Sep 2008

Address: Remuera, Auckland,

Address used since 11 May 2006


Jack William Wells - Director (Inactive)

Appointment date: 30 Sep 1981

Termination date: 24 Jan 2003

Address: Pakuranga, Auckland,

Address used since 30 Sep 1981


Emily Alice Cherry - Director (Inactive)

Appointment date: 24 Oct 1992

Termination date: 01 Mar 1997

Address: 49 Aberfeldy Avenue, Highland Park,

Address used since 24 Oct 1992

Nearby companies

Newview Tours Limited
Unit C, 2 Amera Place

Lions Den Limited
2g Amera Place

Lochkerr Enterprises Limited
2g Amera Place

Sarich Properties Limited
2g Amera Place

Winnie Hair Studio Limited
Unit H, 2 Amera Place

Stubelj Equipment Limited
Unit H, 12 Amera Place