Shortcuts

Transdev Wellington Limited

Type: NZ Limited Company (Ltd)
9429041212646
NZBN
5164521
Company Number
Registered
Company Status
I472020
Industry classification code
Passenger Transport Service - Railway
Industry classification description
Current address
Level 3
77 Thorndon Quay
Pipitea 6011
New Zealand
Registered & physical & service address used since 20 Oct 2016
Level 3
77 Thorndon Quay
Pipitea 6011
New Zealand
Postal & office & delivery address used since 22 Nov 2023

Transdev Wellington Limited was launched on 02 May 2014 and issued a New Zealand Business Number of 9429041212646. This registered LTD company has been supervised by 24 directors: Ian Joseph Ladd - an active director whose contract began on 01 Sep 2018,
Gerrit Bernard Pieter Lensink - an active director whose contract began on 08 Jul 2019,
Alexia Gontier - an active director whose contract began on 20 Dec 2019,
Brian Francs 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.
According to BizDb's data (updated on 03 Apr 2024), this company uses 1 address: Level 3, 77 Thorndon Quay, Pipitea, 6011 (category: postal, office).
Up until 20 Oct 2016, Transdev Wellington Limited had been using Level 3, 17 Whitmore Street, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Transdev Australasia Pty Ltd (an other) located at 550 Bourke St, Melbourne, Vic postcode 3000. Transdev Wellington Limited was categorised as "Passenger transport service - railway" (ANZSIC I472020).

Addresses

Previous addresses

Address #1: Level 3, 17 Whitmore Street, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2016 to 20 Oct 2016

Address #2: Level 7, 23 Customs Street East, Auckland, 1010 New Zealand

Registered & physical address used from 02 May 2014 to 07 Mar 2016

Contact info
61 3 86817500
26 Nov 2018 Phone
emilie.canavese@transdev.com.au
22 Nov 2023 nzbn-reserved-invoice-email-address-purpose
emilie.canavese@transdev.com.au
07 Jan 2020 legal
https://www.transdevwellington.co.nz/
26 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

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 Number of Shares: 100
Other (Other) Transdev Australasia Pty Ltd 550 Bourke St
Melbourne, Vic
3000
Australia

Ultimate Holding Company

20 Dec 2016
Effective Date
Caisse Des Depots Et Consignations
Name
Public Financial Institution
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Ian Joseph Ladd - Director

Appointment date: 01 Sep 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 20 Dec 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Sep 2018


Gerrit Bernard Pieter Lensink - Director

Appointment date: 08 Jul 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jul 2019


Alexia Gontier - Director

Appointment date: 20 Dec 2019

Address: Camberwell, Vic, 3124 Australia

Address used since 20 Dec 2019


Brian Francs 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: 20 Dec 2019

Termination date: 05 Apr 2023

Address: Sandringham, Nsw, 2219 Australia

Address used since 20 Dec 2019


Amish Vallabh - Director (Inactive)

Appointment date: 20 Dec 2019

Termination date: 23 Nov 2022

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 20 Dec 2019


Gregory Francis Pollock - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 25 Feb 2022

Address: Newlands, Wellington, 6037 New Zealand

Address used since 02 Jun 2020


Martin John Kearney - Director (Inactive)

Appointment date: 16 Nov 2018

Termination date: 20 Dec 2019

ASIC Name: Transdev Sydney Ferries Pty Ltd

Address: Neutral Bay, New South Wales, 2089 Australia

Address used since 16 Nov 2018

Address: Melbourne, Victoria, 3000 Australia


Peter Stewart Lodge - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 01 Dec 2019

ASIC Name: Transdev Australasia Pty Ltd

Address: Canterbury, Vic, 3126 Australia

Address used since 02 May 2014

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia


Christian S. - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 19 Sep 2019


Michel Ladrak - Director (Inactive)

Appointment date: 16 Nov 2018

Termination date: 21 Jun 2019

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Nov 2018


Pierre Yves Francois Talgorn - Director (Inactive)

Appointment date: 09 Jun 2015

Termination date: 09 Nov 2018

ASIC Name: Transdev Australasia Pty Ltd

Address: Elsternwick, Victoria, 3185 Australia

Address used since 01 Aug 2015

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia


Rene Lalande - Director (Inactive)

Appointment date: 14 Sep 2016

Termination date: 09 Nov 2018

ASIC Name: Transdev Australasia Pty Ltd

Address: Hampton, Victoria, 3188 Australia

Address used since 20 Jan 2017

Address: Sandringham, Victoria, 3191 Australia

Address used since 14 Sep 2016

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Alan David Bannister - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 07 Nov 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Mar 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 12 Apr 2017


Nathan John Lanthois - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 07 Nov 2018

ASIC Name: Transdev Nsw South Pty Ltd

Address: 33 Collins Street, Mentone, Victoria, 3194 Australia

Address used since 28 Jul 2017

Address: Melbourne, Victoria, 3000 Australia


Shane Raniera Ellison - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 08 May 2017

ASIC Name: Transdev Nsw South Pty Ltd

Address: Bondi, New South Wales, 2026 Australia

Address used since 01 Feb 2016

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Martin John Kearney - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 01 Apr 2017

Address: Cremorne Point, Sydney Nsw, 2090 Australia

Address used since 09 Apr 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Feb 2016


Kaj Niclas Johan Flodin - Director (Inactive)

Appointment date: 10 May 2016

Termination date: 31 Dec 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 10 May 2016


Alan David Bannister - Director (Inactive)

Appointment date: 07 Mar 2016

Termination date: 10 May 2016

Address: Point Cook, Victoria, 3030 Australia

Address used since 07 Mar 2016


Nicholas Clark - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 14 Dec 2015

ASIC Name: Transdev Australasia Pty Ltd

Address: Malvern, Victoria, 3144 Australia

Address used since 02 Mar 2015

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia


Pierre-edouard Dubois - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 09 Jun 2015

Address: Caulfield South, Vic, 3162 Australia

Address used since 02 May 2014


Terence Scott - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 07 May 2015

Address: Royal Oak, Auckland, 1072 New Zealand

Address used since 20 Nov 2014


Jonathan Newton Metcalfe - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 19 Feb 2015

Address: 7 Grantham Court, Brighton, Vic, 3186 Australia

Address used since 02 May 2014

Similar companies

Auckland One Rail Limited
Level 7, Citibank Centre

Barb's Transport Limited
33 Roydon Drive

Global Rail Solutions Limited
51 Tutakarae Road

Kapiti Coast Cabs Limited
10 Seaview Road

Ted Rail Limited
183b Rangatira Road

Transdev New Zealand Limited
Level 6, 1 Queen Street