Tranzstar Freighting Limited was incorporated on 12 May 2015 and issued an NZ business number of 9429041751534. This registered LTD company has been supervised by 6 directors: Jessica Helena Wright - an active director whose contract started on 02 Oct 2020,
Constance Rosemary Askin - an inactive director whose contract started on 07 Jan 2018 and was terminated on 03 Nov 2020,
Terence Vernon Etwell - an inactive director whose contract started on 29 Sep 2016 and was terminated on 19 Feb 2018,
Reece Terence Etwell - an inactive director whose contract started on 03 May 2017 and was terminated on 06 Dec 2017,
Asha Jade Thomson-Lowes - an inactive director whose contract started on 20 Oct 2015 and was terminated on 27 Oct 2016.
As stated in our database (updated on 28 Mar 2024), the company filed 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (category: registered, service).
Up to 08 Dec 2020, Tranzstar Freighting Limited had been using 1452 Leeston Dunsandel Road, Rd 2, Dunsandel as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Wright, Jessica Helena (an individual) located at Rd 4, Springston postcode 7674.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Etwell, Reece Terence - located at Rd 4, Springston. Tranzstar Freighting Limited is categorised as "Road freight transport service" (ANZSIC I461040).
Previous addresses
Address #1: 1452 Leeston Dunsandel Road, Rd 2, Dunsandel, 7682 New Zealand
Physical address used from 31 May 2018 to 08 Dec 2020
Address #2: 1452 Leeston Dunsandel Road, Rd 2, Dunsandel, 7682 New Zealand
Registered address used from 27 Feb 2018 to 08 Dec 2020
Address #3: 21 Jacks Drive, West Melton, West Melton, 7618 New Zealand
Physical address used from 14 Dec 2017 to 31 May 2018
Address #4: 21 Jacks Drive, West Melton, West Melton, 7618 New Zealand
Registered address used from 14 Dec 2017 to 27 Feb 2018
Address #5: 65 Moore Street, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 30 May 2017 to 14 Dec 2017
Address #6: 65 Moore Street, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 12 May 2017 to 14 Dec 2017
Address #7: 21/35 Illinois Drive, Rolleston, Christchurch, 7675 New Zealand
Registered address used from 29 Feb 2016 to 12 May 2017
Address #8: 21/35 Illinois Drive, Rolleston, Christchurch, 7675 New Zealand
Physical address used from 29 Feb 2016 to 30 May 2017
Address #9: 223a Barnes Road, Lincoln, Christchurch, 7672 New Zealand
Physical & registered address used from 13 Aug 2015 to 29 Feb 2016
Address #10: 3 Timothy Place, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 12 May 2015 to 13 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Wright, Jessica Helena |
Rd 4 Springston 7674 New Zealand |
02 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Etwell, Reece Terence |
Rd 4 Springston 7674 New Zealand |
12 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson-lowes, Asha Jade |
Rd 1 Darfield 7571 New Zealand |
19 Nov 2015 - 21 Aug 2016 |
Individual | Askin, Constance Rosemary |
Rd 2 Dunsandel 7682 New Zealand |
28 Oct 2020 - 12 Nov 2020 |
Individual | Etwell, Reece Terence |
Rd 2 Dunsandel 7682 New Zealand |
01 Jul 2020 - 28 Oct 2020 |
Individual | Askin, Constance Rosemary |
Rd 2 Dunsandel 7682 New Zealand |
27 Feb 2018 - 02 Oct 2020 |
Director | Reece Terence Etwell |
Wigram Christchurch 8042 New Zealand |
12 May 2015 - 19 Nov 2015 |
Director | Asha Jade Thomson-lowes |
Rd 1 Darfield 7571 New Zealand |
19 Nov 2015 - 21 Aug 2016 |
Individual | Etwell, Reece |
Rolleston Rolleston 7614 New Zealand |
19 Feb 2016 - 17 May 2018 |
Individual | Etwell, Reece |
Rd 2 Dunsandel 7682 New Zealand |
19 Feb 2016 - 17 May 2018 |
Individual | Etwell, Reece Terence |
Wigram Christchurch 8042 New Zealand |
12 May 2015 - 19 Nov 2015 |
Jessica Helena Wright - Director
Appointment date: 02 Oct 2020
Address: Rd 4, Springston, 7674 New Zealand
Address used since 11 Sep 2023
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 30 Nov 2020
Address: Rd 2, Dunsandel, 7682 New Zealand
Address used since 02 Oct 2020
Constance Rosemary Askin - Director (Inactive)
Appointment date: 07 Jan 2018
Termination date: 03 Nov 2020
Address: Rd 2, Dunsandel, 7682 New Zealand
Address used since 07 Jan 2018
Terence Vernon Etwell - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 19 Feb 2018
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 29 Sep 2016
Reece Terence Etwell - Director (Inactive)
Appointment date: 03 May 2017
Termination date: 06 Dec 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 May 2017
Asha Jade Thomson-lowes - Director (Inactive)
Appointment date: 20 Oct 2015
Termination date: 27 Oct 2016
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 10 May 2016
Reece Terence Etwell - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 21 Oct 2015
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 12 May 2015
Farming Systems Limited
36 Irvines Road
Motosync Limited
36 Irvines Road
Paradynamics Limited
12 Leeston Dunsandel Road, Dunsandel
Tyron Southward Taxidermy Limited
10 Railway Rd
Dunsandel Stop Shop Limited
3426 Main South Road
Dunsandel Childcare & Preschool Limited
5 Dunsandel Hororata Road
Aja Logistics Limited
80 Rolleston Drive
Azap Couriers Canterbury Limited
162 Brookside Road
Ellesmere Transport Co Limited
Station Street
Evron Contracting Limited
47 West Town Belt
R & A Logistics Limited
78a Rolleston Drive
Rj & Ke Breading Limited
78a Rolleston Drive