Howick and Eastern Buses Limited, a registered company, was incorporated on 20 Aug 1951. 9429040727714 is the NZ business number it was issued. This company has been managed by 18 directors: Alexia Gontier - an active director whose contract began on 01 Nov 2019,
Ian Joseph Ladd - an active director whose contract began on 20 Jan 2020,
Gerrit Bernard Pieter Lensink - an active director whose contract began on 23 May 2022,
Brian Francis Brennan - an active director whose contract began on 02 Nov 2023,
Abdul Rafeeck Oliyath - an inactive director whose contract began on 21 Feb 2023 and was terminated on 03 Nov 2023.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 380 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Howick and Eastern Buses Limited had been using 380 Ti Rakau Drive, East Tamaki, Auckland as their registered address up until 15 Dec 2010.
A total of 34300000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1100800 shares (3.21%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33199200 shares (96.79%).
Previous addresses
Address #1: 380 Ti Rakau Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 18 Jun 2001 to 15 Dec 2010
Address #2: Suite 5, 2nd Floor, 309 Broadway, Newmarket, Auckland
Registered address used from 18 Jun 2001 to 18 Jun 2001
Address #3: Howick & Eastern Buses Limited, Suite 5, Level 2, 309 Broadway, Newmarket, Auckland
Physical address used from 18 Jun 2001 to 18 Jun 2001
Address #4: Suite 5, 2nd Floor, 309 Broadway, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 18 Jun 2001
Address #5: 1st Floor, 6 Leek Street, Newmarket, Auckland
Registered address used from 15 Dec 1993 to 18 Jun 2001
Address #6: Hattaway Ave, Bucklands Beach
Registered address used from 06 Aug 1992 to 15 Dec 1993
Basic Financial info
Total number of Shares: 34300000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100800 | |||
Entity (NZ Limited Company) | Transdev New Zealand Limited Shareholder NZBN: 9429041212226 |
Newlands Wellington New Zealand |
30 Oct 2020 - |
Shares Allocation #2 Number of Shares: 33199200 | |||
Entity (NZ Limited Company) | Transdev New Zealand Limited Shareholder NZBN: 9429041212226 |
Newlands Wellington New Zealand |
30 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dalbeth, William Thomas |
Grey Lynn Auckland |
20 Aug 1951 - 20 Aug 2008 |
Entity | Inmotion Group Limited Shareholder NZBN: 9429032550375 Company Number: 2175108 |
Level 17, 125 The Terrace Wellington 6011 New Zealand |
24 Oct 2008 - 30 Oct 2020 |
Individual | Morrison, Jeffrey Robert |
Herne Bay Auckland |
20 Aug 1951 - 20 Aug 2008 |
Entity | Inmotion Group Limited Shareholder NZBN: 9429032550375 Company Number: 2175108 |
Level 17, 125 The Terrace Wellington 6011 New Zealand |
24 Oct 2008 - 30 Oct 2020 |
Entity | Inmotion Group Limited Shareholder NZBN: 9429032550375 Company Number: 2175108 |
Burswood Auckland 2013 New Zealand |
24 Oct 2008 - 30 Oct 2020 |
Entity | Inmotion Group Limited Shareholder NZBN: 9429032550375 Company Number: 2175108 |
Burswood Auckland 2013 New Zealand |
24 Oct 2008 - 30 Oct 2020 |
Individual | Patterson, Bronwyn Ann |
Twizel |
20 Aug 1951 - 20 Aug 2008 |
Individual | Dalbeth, William Thomas |
Grey Lynn Auckland |
20 Aug 1951 - 20 Aug 2008 |
Individual | Dalbeth, Audrey Valmai |
127 Wattle Farm Road Manurewa, Auckland |
20 Aug 1951 - 20 Aug 2008 |
Individual | Dalbeth, Anthony Lewis |
Doves Bay Kerikeri, Northland |
20 Aug 1951 - 20 Aug 2008 |
Individual | Morrison, Jeffrey Robert |
Herne Bay Auckland |
20 Aug 1951 - 20 Aug 2008 |
Ultimate Holding Company
Alexia Gontier - Director
Appointment date: 01 Nov 2019
Address: Vic, 3124 Australia
Address used since 01 Nov 2019
Ian Joseph Ladd - Director
Appointment date: 20 Jan 2020
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 20 Jan 2020
Gerrit Bernard Pieter Lensink - Director
Appointment date: 23 May 2022
Address: Paddington, New South Wales, 2021 Australia
Address used since 04 Apr 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 May 2022
Brian Francis Brennan - Director
Appointment date: 02 Nov 2023
Address: Randwick Nsw, 2034 Australia
Address used since 22 Nov 2023
Abdul Rafeeck Oliyath - Director (Inactive)
Appointment date: 21 Feb 2023
Termination date: 03 Nov 2023
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 21 Feb 2023
Luciano Agati - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 05 Apr 2023
Address: New South Wales, 2219 Australia
Address used since 01 Nov 2019
Amish Vallabh - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 23 Nov 2022
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 01 Nov 2019
Gregory Francis Pollock - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 23 Feb 2022
Address: Newlands, Wellington, 6037 New Zealand
Address used since 02 Jun 2020
Gerrit Bernard Pieter Lensink - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 16 Oct 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Nov 2019
William Robert Rae - Director (Inactive)
Appointment date: 30 Sep 2008
Termination date: 01 Nov 2019
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 30 Sep 2008
William Thomas Dalbeth - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 01 Nov 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Aug 2012
Marshall Maine - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 27 Nov 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Jul 2015
Treena Anne Marr Martin - Director (Inactive)
Appointment date: 30 Sep 2008
Termination date: 29 Jul 2015
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 30 Sep 2008
Audrey Valmai Dalbeth - Director (Inactive)
Appointment date: 25 May 1983
Termination date: 30 Sep 2008
Address: 127 Wattle Farm Road, Manurewa, Auckland,
Address used since 08 Aug 2005
William Thomas Dalbeth - Director (Inactive)
Appointment date: 13 Oct 1992
Termination date: 30 Sep 2008
Address: Grey Lynn, Auckland,
Address used since 03 Aug 2005
Gregory Shane Campbell - Director (Inactive)
Appointment date: 11 May 2006
Termination date: 30 Sep 2008
Address: Remuera, Auckland,
Address used since 11 May 2006
Jack William Wells - Director (Inactive)
Appointment date: 30 Sep 1981
Termination date: 24 Jan 2003
Address: Pakuranga, Auckland,
Address used since 30 Sep 1981
Emily Alice Cherry - Director (Inactive)
Appointment date: 24 Oct 1992
Termination date: 01 Mar 1997
Address: 49 Aberfeldy Avenue, Highland Park,
Address used since 24 Oct 1992
Newview Tours Limited
Unit C, 2 Amera Place
Lions Den Limited
2g Amera Place
Lochkerr Enterprises Limited
2g Amera Place
Sarich Properties Limited
2g Amera Place
Winnie Hair Studio Limited
Unit H, 2 Amera Place
Stubelj Equipment Limited
Unit H, 12 Amera Place