Shortcuts

Transferit Limited

Type: NZ Limited Company (Ltd)
9429031346733
NZBN
3168785
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
123a Ireland Road, Mount Wellington
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 06 Oct 2022

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Cypress, Neil Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glover, Patricia Anne Rd 1
Bombay
2675
New Zealand
Individual Crouch, Malcolm Colin Beachlands
Auckland
2018
New Zealand
Individual Glover, Patricia Anne Rd 1
Bombay
2675
New Zealand
Individual Glover, Patricia Anne Rd 1
Bombay
2675
New Zealand
Individual Standring, Natalie Yvonne Mount Wellington
Auckland
1060
New Zealand
Individual Glover, Mark Rd 1
Bombay
2675
New Zealand
Director Pamela Kelman Crouch Beachlands
Auckland
2018
New Zealand
Individual Crouch, Pamela Kelman Beachlands
Auckland
2018
New Zealand
Directors

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

Nearby companies

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

Similar companies

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