Traffic Management Services Limited (issued a New Zealand Business Number of 9429036002757) was launched on 07 May 2003. 2 addresses are in use by the company: 101 Don Street, Invercargill, Invercargill, 9810 (type: physical, service). 49B Bond Street, West Invercargill, Invercargill had been their registered address, up to 13 Apr 2021. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 14 shares (14 per cent of shares), namely:
Bews, Kaitlyn Claire (an individual) located at Windsor, Invercargill postcode 9810,
Dodge, Byron Rutherford (an individual) located at Windsor, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Dodge, Byron Rutherford (an individual) - located at Windsor, Invercargill. Moving on to the next group of shareholders, share allotment (85 shares, 85%) belongs to 2 entities, namely:
Simpson, Kerrian James, located at Waikiwi, Invercargill (an individual),
Simpson, Lara Simone, located at Waikiwi, Invercargill (an individual). Our information was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 101 Don Street, Invercargill, Invercargill, 9810 | Physical & service & registered | 13 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Kerrian James Simpson
Waikiwi, Invercargill, 9810
Address used since 28 Jan 2025
Rd 2, Winton, 9782
Address used since 29 Jan 2021 |
Director | 29 Jan 2021 - current |
|
Lindsay Allan Morton
West Invercargill, Invercargill, 9810
Address used since 05 Oct 2016 |
Director | 04 Sep 2008 - 29 Jan 2021 |
|
Trevor John Fulton
Invercargill,
Address used since 07 May 2003 |
Director | 07 May 2003 - 04 Sep 2008 |
|
Annette Mary Fulton
Invercargill,
Address used since 07 May 2003 |
Director | 07 May 2003 - 04 Sep 2008 |
| Previous address | Type | Period |
|---|---|---|
| 49b Bond Street, West Invercargill, Invercargill, 9810 | Registered & physical | 13 Oct 2016 - 13 Apr 2021 |
| Rosedale, Invercargill, 9810 | Registered & physical | 07 Mar 2016 - 13 Oct 2016 |
| 102 Spey Street, Invercargill, 9810 | Registered & physical | 21 Oct 2015 - 07 Mar 2016 |
| 102 Spey Street, Invercargill, 9810 | Physical & registered | 15 Oct 2014 - 21 Oct 2015 |
| 29 Charlotte Street, Invercargill | Registered & physical | 24 Sep 2008 - 15 Oct 2014 |
| 207 Mcivor Road, Invercargill | Physical & registered | 07 May 2003 - 24 Sep 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bews, Kaitlyn Claire Individual |
Windsor Invercargill 9810 |
15 Apr 2024 - current |
|
Dodge, Byron Rutherford Individual |
Windsor Invercargill 9810 |
15 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dodge, Byron Rutherford Individual |
Windsor Invercargill 9810 |
15 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simpson, Kerrian James Individual |
Waikiwi Invercargill 9810 |
04 Feb 2021 - current |
|
Simpson, Lara Simone Individual |
Waikiwi Invercargill 9810 |
04 Feb 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fulton, Trevor John Individual |
Invercargill |
07 May 2003 - 17 Sep 2008 |
|
Morton, Julien Robyn Individual |
West Invercargill Invercargill 9810 |
05 Oct 2018 - 04 Feb 2021 |
|
Morton, Lindsay Allan Individual |
West Invercargill Invercargill 9810 |
17 Sep 2008 - 04 Feb 2021 |
|
Morton, Julienne Robyn Individual |
West Invercargill Invercargill 9810 |
17 Sep 2008 - 05 Oct 2018 |
![]() |
Phoenix Services Limited 36 Bond Street |
![]() |
Just For Me Designs Limited 69 Bond St |
![]() |
Datavault.co.nz Limited 18 Bond Street |
![]() |
Staff Holdings Limited 18 Bond Street |
![]() |
Infrastructure Services Limited 18 Bond Street |
![]() |
Preston Pre-cut Limited 30 Mersey Street |