Traffic Management Academy Limited, a registered company, was incorporated on 24 Jun 2014. 9429041292433 is the NZ business identifier it was issued. "Traffic engineering service" (business classification M692375) is how the company has been categorised. The company has been run by 4 directors: Marius Conrad Van Der Merwe - an active director whose contract began on 24 Jun 2014,
Britte Anetta Van Der Merwe - an active director whose contract began on 24 Jun 2014,
David Francis Tilton - an inactive director whose contract began on 24 Jun 2014 and was terminated on 05 Jun 2015,
Amie Jane Tilton - an inactive director whose contract began on 24 Jun 2014 and was terminated on 05 Jun 2015.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 77B Station Road, Penrose, Auckland, 1061 (type: registered, service).
Traffic Management Academy Limited had been using 310C Glenvar Road, Torbay, Auckland as their physical address up to 13 Feb 2018.
A total of 100 shares are allocated to 6 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 1 share (1 per cent). Finally the 3rd share allotment (1 share 1 per cent) made up of 2 entities.
Other active addresses
Address #4: Level 2, 173 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Delivery address used from 09 Apr 2019
Address #5: 77b Station Road, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 27 Jan 2023
Principal place of activity
310c Glenvar Road, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 310c Glenvar Road, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 06 Jul 2015 to 13 Feb 2018
Address #2: 14 Fernbank Lane, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 28 Apr 2015 to 06 Jul 2015
Address #3: 12 Kervil Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 24 Jun 2014 to 28 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Van Der Merwe, Britte Anetta |
Penrose Auckland 1061 New Zealand |
24 Jun 2014 - |
Director | Van Der Merwe, Marius Conrad |
Penrose Auckland 1061 New Zealand |
24 Jun 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Van Der Merwe, Marius Conrad |
Penrose Auckland 1061 New Zealand |
24 Jun 2014 - |
Director | Van Der Merwe, Britte Anetta |
Penrose Auckland 1061 New Zealand |
24 Jun 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Van Der Merwe, Marius Conrad |
Penrose Auckland 1061 New Zealand |
24 Jun 2014 - |
Director | Van Der Merwe, Britte Anetta |
Penrose Auckland 1061 New Zealand |
24 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tilton, Amie Jane |
Greenhithe Auckland 0632 New Zealand |
24 Jun 2014 - 28 Jun 2015 |
Individual | Tilton, David Francis |
Greenhithe Auckland 0632 New Zealand |
24 Jun 2014 - 28 Jun 2015 |
Director | David Francis Tilton |
Greenhithe Auckland 0632 New Zealand |
24 Jun 2014 - 28 Jun 2015 |
Director | Amie Jane Tilton |
Greenhithe Auckland 0632 New Zealand |
24 Jun 2014 - 28 Jun 2015 |
Marius Conrad Van Der Merwe - Director
Appointment date: 24 Jun 2014
Address: Penrose, Auckland, 1061 New Zealand
Address used since 05 Apr 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 05 Apr 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 24 Jun 2014
Britte Anetta Van Der Merwe - Director
Appointment date: 24 Jun 2014
Address: Penrose, Auckland, 1061 New Zealand
Address used since 05 Apr 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 05 Apr 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 24 Jun 2014
David Francis Tilton - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 05 Jun 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Apr 2015
Amie Jane Tilton - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 05 Jun 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Apr 2015
Mackay Management Limited
310a Glenvar Road
Positive Direction Nz Limited
321 Glenvar Road
J&z Products Limited
Flat 1, 302 Glenvar Road
Kidstuff New Zealand Limited
306 Glenvar Road
Okura Glen Stormwater Management Company Limited
351 Glenvar Road
Hazelwood Properties Limited
1/336 Glenvar Road
Arrive Limited
16 Whiting Grove
Da Vinci Transport Planning Limited
Unit E 2/100 Bush Road
Ml Traffic Engineers Limited
12a Craig Road
Rg Group Limited
36 Toroa Street
Vision Solutions Limited
243 Hobsonville Road
Wgpnz Limited
4 Northcross Drive