Transferit Limited was incorporated on 22 Oct 2010 and issued an NZ business identifier of 9429031346733. This registered LTD company has been managed by 4 directors: Neil Cypress - an active director whose contract began on 01 Mar 2023,
Patricia Anne Glover - an inactive director whose contract began on 11 Mar 2014 and was terminated on 28 Feb 2023,
Pamela Kelman Crouch - an inactive director whose contract began on 22 Oct 2010 and was terminated on 21 Jun 2014,
Malcolm Colin Crouch - an inactive director whose contract began on 22 Oct 2010 and was terminated on 11 Mar 2014.
According to our data (updated on 14 Mar 2024), this company uses 1 address: 123A Ireland Road, Mount Wellington, Mount Wellington, Auckland, 1060 (types include: registered, physical).
Until 06 Oct 2022, Transferit Limited had been using 34 Niccone Place, Rd 1, Bombay as their registered address.
BizDb identified past names for this company: from 11 Oct 2010 to 11 Mar 2014 they were named Appsolutions Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cypress, Neil (an individual) located at Mount Wellington, Auckland postcode 1060. Transferit Limited is classified as "Business consultant service" (ANZSIC M696205).
Previous addresses
Address: 34 Niccone Place, Rd 1, Bombay, 2675 New Zealand
Registered address used from 16 Aug 2017 to 06 Oct 2022
Address: 34 Niccone Place, Rd 1, Bombay, 2675 New Zealand
Physical address used from 26 Aug 2016 to 06 Oct 2022
Address: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 26 Aug 2016 to 16 Aug 2017
Address: 9 Crossland Place, Maraetai, Auckland, 2018 New Zealand
Physical address used from 03 Jul 2015 to 26 Aug 2016
Address: 5 Nola Road, Oratia, Auckland, 0604 New Zealand
Registered address used from 25 Aug 2014 to 26 Aug 2016
Address: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 30 Jun 2014 to 03 Jul 2015
Address: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 30 Jun 2014 to 25 Aug 2014
Address: 23 Pony Park Place, Beachlands, Auckland, 2018 New Zealand
Physical & registered address used from 15 Aug 2011 to 30 Jun 2014
Address: 151c Clovelly Road, Bucklands Beach, Manukau, 2012 New Zealand
Physical & registered address used from 22 Oct 2010 to 15 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cypress, Neil |
Mount Wellington Auckland 1060 New Zealand |
05 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glover, Patricia Anne |
Rd 1 Bombay 2675 New Zealand |
11 Mar 2014 - 20 Apr 2023 |
Individual | Crouch, Malcolm Colin |
Beachlands Auckland 2018 New Zealand |
22 Oct 2010 - 11 Mar 2014 |
Individual | Glover, Patricia Anne |
Rd 1 Bombay 2675 New Zealand |
11 Mar 2014 - 20 Apr 2023 |
Individual | Glover, Patricia Anne |
Rd 1 Bombay 2675 New Zealand |
11 Mar 2014 - 20 Apr 2023 |
Individual | Standring, Natalie Yvonne |
Mount Wellington Auckland 1060 New Zealand |
15 Jan 2020 - 30 Sep 2020 |
Individual | Glover, Mark |
Rd 1 Bombay 2675 New Zealand |
18 Aug 2014 - 15 Jan 2020 |
Director | Pamela Kelman Crouch |
Beachlands Auckland 2018 New Zealand |
22 Oct 2010 - 21 Jun 2014 |
Individual | Crouch, Pamela Kelman |
Beachlands Auckland 2018 New Zealand |
22 Oct 2010 - 21 Jun 2014 |
Neil Cypress - Director
Appointment date: 01 Mar 2023
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Mar 2023
Patricia Anne Glover - Director (Inactive)
Appointment date: 11 Mar 2014
Termination date: 28 Feb 2023
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 18 Aug 2016
Pamela Kelman Crouch - Director (Inactive)
Appointment date: 22 Oct 2010
Termination date: 21 Jun 2014
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 05 Aug 2011
Malcolm Colin Crouch - Director (Inactive)
Appointment date: 22 Oct 2010
Termination date: 11 Mar 2014
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 05 Aug 2011
Roger Oakley Builders Limited
182a Chamberlain Road
Happinessence Limited
190 Chamberlain Road
Longdell Holdings Limited
192a Chamberlain Road
Adorers Of The Sacred Heart Of Jesus Of Montmartre (bombay) Trust
Tyburn Monastery
Footbridge Lodge Limited
59 Chamberlain Road
Footbridge Flowers Limited
47 Chamberlain Road
Beyond Expectations Limited
490 Pinnacle Hill Road
Business Plus One Limited
570 Pinnacle Hill Road
Djr Enterprises Limited
8 Jayar Heights
Ethicus International Limited
135b Portsmouth Road
Footbridge Flowers Limited
59 Chamberlain Road
Moore Consulting Limited
135b Portsmouth Road