Transam New Zealand Limited was launched on 01 Dec 1994 and issued an NZBN of 9429038555695. The registered LTD company has been supervised by 10 directors: Julie S. - an active director whose contract started on 13 Mar 2020,
Craig C. - an active director whose contract started on 13 Mar 2020,
Gregory Wilson - an active director whose contract started on 13 Mar 2020,
Olivier Pierre Gaspard Ravel - an inactive director whose contract started on 25 Jul 2006 and was terminated on 18 Mar 2020,
Craig Fraser Harris - an inactive director whose contract started on 17 Nov 1999 and was terminated on 13 Mar 2020.
As stated in BizDb's information (last updated on 31 Mar 2024), this company uses 1 address: 29 Heather Street, Parnell, Auckland, 1052 (category: physical, registered).
Up to 12 Aug 2009, Transam New Zealand Limited had been using 15Th Floor, Sofrana House, Cnr Queen St & Mayoral Drive, Auckland as their registered address.
BizDb identified old names used by this company: from 01 Dec 1994 to 01 Jan 2021 they were called Pacific Direct Line Limited.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Neptune Pacific Direct Line Pte. Ltd. (an other) located at 03-01, Singapore, 069540 postcode 228095.
Previous addresses
Address #1: 15th Floor, Sofrana House, Cnr Queen St & Mayoral Drive, Auckland
Registered address used from 01 Jul 2004 to 12 Aug 2009
Address #2: 15th Floor, Sofrana House, Cnr Queen St & Mayord Drive, Auckland
Physical address used from 01 Jul 2004 to 12 Aug 2009
Address #3: C/- Milne Ireland Walker, Level 10, Guilford House, 2 Emily Place, Auckland
Registered address used from 16 Jul 2001 to 01 Jul 2004
Address #4: 15th Floor, Toshiba Tower, Cnr Queen St & Mayord Drive, Auckland
Physical address used from 14 Oct 1995 to 01 Jul 2004
Address #5: C/- Pacific Shipping Services Limited, 7 O'rorke Street, Onehunga, Auckland
Registered address used from 14 Oct 1995 to 16 Jul 2001
Address #6: C/- Pacific Shipping Services Limited, 7 O'rorke Street, Onehunga, Auckland
Physical address used from 14 Oct 1995 to 14 Oct 1995
Address #7: C/- Milne Ireland Walker, Level 10, Guilford House, 2 Emily Place, Auckland
Physical address used from 14 Oct 1995 to 14 Oct 1995
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Other (Other) | Neptune Pacific Direct Line Pte. Ltd. |
#03-01 Singapore, 069540 228095 United States |
25 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ravel, Olivier Pierre Gaspard |
Mission Bay Auckland New Zealand |
25 Jul 2006 - 26 Mar 2019 |
Individual | Varnier, Jean-pierre |
Bundall Queensland 4217, Australia |
01 Dec 1994 - 27 Jun 2010 |
Other | Null - Pacific Direct Line Wallis Sas | 01 Dec 1994 - 25 Jul 2006 | |
Other | Pacific Direct Line Wallis Sas | 01 Dec 1994 - 25 Jul 2006 |
Ultimate Holding Company
Julie S. - Director
Appointment date: 13 Mar 2020
Craig C. - Director
Appointment date: 13 Mar 2020
Gregory Wilson - Director
Appointment date: 13 Mar 2020
ASIC Name: Neptune Pacific Agency Australia Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Mossman, Nsw, 2088 Australia
Address used since 13 Mar 2020
Olivier Pierre Gaspard Ravel - Director (Inactive)
Appointment date: 25 Jul 2006
Termination date: 18 Mar 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 07 Jul 2015
Craig Fraser Harris - Director (Inactive)
Appointment date: 17 Nov 1999
Termination date: 13 Mar 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Jul 2015
Frederic Marie Robert Pierre Bladinieres - Director (Inactive)
Appointment date: 19 Oct 2001
Termination date: 13 Mar 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Oct 2001
Jean-pierre Varnier - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 25 Jul 2006
Address: Bundall, Queensland 4217, Australia,
Address used since 30 Jun 2006
Jean-pierre Varnier - Director (Inactive)
Appointment date: 17 Nov 1999
Termination date: 17 Nov 1999
Address: St Heliers Bay, Auckland,
Address used since 17 Nov 1999
Paul Aw - Director (Inactive)
Appointment date: 10 May 1995
Termination date: 28 Feb 1997
Address: Khomarama, Auckland,
Address used since 10 May 1995
Troy Blanchette - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 10 May 1995
Address: Remuera, Auckland,
Address used since 01 Dec 1994
Crs Tauranga Limited
Suite 2, 29 Heather Street
Zerofive12 Limited
11/30 Heather St
Endeavour Business Sales Limited
26 Heather Street
Hay Trustee Company Limited
26 Heather Street
Antipodes Properties Limited
26 Heather Street
Antipodes Consult Limited
26 Heather Street