Tranzevo Limited was started on 19 Nov 2015 and issued an NZ business number of 9429042065838. The registered LTD company has been supervised by 6 directors: Alok Kumar - an active director whose contract started on 23 May 2016,
Ajit Thomas Stephen - an inactive director whose contract started on 01 Mar 2016 and was terminated on 05 Dec 2018,
Manoj Ravindra Marathe - an inactive director whose contract started on 01 Mar 2016 and was terminated on 05 Dec 2018,
Rajya Lakshmi Kumar - an inactive director whose contract started on 19 Nov 2015 and was terminated on 23 May 2016,
Ann John - an inactive director whose contract started on 19 Nov 2015 and was terminated on 08 Mar 2016.
According to BizDb's database (last updated on 16 Mar 2024), this company registered 3 addresses: Unit 2, 84 King George Avenue, Epsom, Auckland, 1023 (registered address),
Unit 2, 84 King George Avenue, Epsom, Auckland, 1023 (service address),
Flat 2, 84 King George Avenue, Epsom, Auckland, 1023 (registered address),
Flat 2, 84 King George Avenue, Epsom, Auckland, 1023 (service address) among others.
Up to 09 Jun 2023, Tranzevo Limited had been using 27 Great South Road, Epsom, Auckland as their registered address.
BizDb found previous aliases used by this company: from 11 Nov 2015 to 11 Mar 2019 they were called Centelon Limited.
A total of 400 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Kumar, Alok (a director) located at Epsom, Auckland postcode 1023. Tranzevo Limited has been categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
Level 13, Regus Business Centre, 92 Albert Street, Auckland, Auckland, 1010 New Zealand
Previous addresses
Address #1: 27 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 08 Nov 2021 to 09 Jun 2023
Address #2: Level 13, Regus Business Centre, 92 Albert Street, Auckland, Auckland, 1010 New Zealand
Physical & registered address used from 19 Nov 2018 to 08 Nov 2021
Address #3: Level 13, Regus Business Centre, 92 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Nov 2018 to 19 Nov 2018
Address #4: 1303, Regus Business Centre, 92 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Jul 2018 to 14 Nov 2018
Address #5: 3 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 05 Dec 2016 to 19 Jul 2018
Address #6: 3 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 Nov 2016 to 19 Jul 2018
Address #7: 11 Brays Rise, Onehunga, Auckland, 1061 New Zealand
Registered address used from 19 Nov 2015 to 05 Dec 2016
Address #8: 11 Brays Rise, Onehunga, Auckland, 1061 New Zealand
Physical address used from 19 Nov 2015 to 21 Nov 2016
Basic Financial info
Total number of Shares: 400
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Director | Kumar, Alok |
Epsom Auckland 1023 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marathe, Manoj Ravindra |
Glen Huntly Victoria 3163 Australia |
08 Mar 2016 - 11 Dec 2017 |
Individual | Marathe, Pallavi Manoj |
Glenhuntly Victoria 3163 Australia |
19 Nov 2015 - 08 Mar 2016 |
Individual | John, Ann |
Balwyn Victoria 3103 Australia |
19 Nov 2015 - 08 Mar 2016 |
Individual | Chivate, Pankaj Prakash |
Kothrud Pune 411038 India |
13 Nov 2016 - 11 Dec 2017 |
Director | Kumar, Alok |
Epsom Auckland 1023 New Zealand |
17 Jun 2016 - 07 May 2018 |
Director | Kumar, Alok |
Epsom Auckland 1023 New Zealand |
17 Jun 2016 - 07 May 2018 |
Director | Ann John |
Balwyn Victoria 3103 Australia |
19 Nov 2015 - 08 Mar 2016 |
Director | Pallavi Manoj Marathe |
Glenhuntly Victoria 3163 Australia |
19 Nov 2015 - 08 Mar 2016 |
Director | Rajya Lakshmi Kumar |
Epsom Auckland 1023 New Zealand |
19 Nov 2015 - 17 Jun 2016 |
Director | Ajit Thomas Stephen |
Balwyn Victoria 3103 Australia |
08 Mar 2016 - 11 Dec 2017 |
Director | Manoj Ravindra Marathe |
Glen Huntly Victoria 3163 Australia |
08 Mar 2016 - 11 Dec 2017 |
Individual | Stephen, Ajit Thomas |
Balwyn Victoria 3103 Australia |
08 Mar 2016 - 11 Dec 2017 |
Other | Centelon Pte. Ltd. Company Number: 201802985M |
#37-00 Singapore Land Tower 048623 Singapore |
07 May 2018 - 01 Apr 2019 |
Individual | Kumar, Rajya Lakshmi |
Epsom Auckland 1023 New Zealand |
19 Nov 2015 - 17 Jun 2016 |
Ultimate Holding Company
Alok Kumar - Director
Appointment date: 23 May 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Oct 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 May 2016
Address: C/o. Centelon Limited, Auckland, 1010 New Zealand
Address used since 01 Jul 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2019
Ajit Thomas Stephen - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 05 Dec 2018
Address: Balwyn, Victoria, 3103 Australia
Address used since 01 Mar 2016
Manoj Ravindra Marathe - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 05 Dec 2018
Address: Glen Huntly, Victoria, 3163 Australia
Address used since 01 Mar 2016
Rajya Lakshmi Kumar - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 23 May 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Nov 2015
Ann John - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 08 Mar 2016
Address: Balwyn, Victoria, 3103 Australia
Address used since 19 Nov 2015
Pallavi Manoj Marathe - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 08 Mar 2016
Address: Glenhuntly, Victoria, 3163 Australia
Address used since 19 Nov 2015
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street
Accent Consulting Limited
1202/8 Albert Street
Icewind Co. Limited
C/- Kpmg Legal
Maher & Associates Limited
Suite 10b, 17 Albert Street
Mjr Consulting Group Limited
Level 15, West Plaza
Pkb Trustees Limited
Level 18
Tailwind Commerce Limited
Level 12