General information

North City Bus Limited

Type: NZ Limited Company (Ltd)
9429039103994
New Zealand Business Number
508384
Company Number
Registered
Company Status
I462220 - Bus, Coach Transport - Short Distance
Industry classification codes with description

North City Bus Limited (issued a New Zealand Business Number of 9429039103994) was launched on 24 May 1991. 5 addresess are currently in use by the company: 110 Halsey Street, Auckland Central, Auckland, 1010 (type: office, delivery). 100 Halsey Street, Auckland Central, Auckland had been their registered address, up to 19 Feb 2021. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares), namely:
Wellington City Transport Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Bus, coach transport - short distance" (ANZSIC I462220) is the classification the ABS issued North City Bus Limited. Our data was updated on 22 May 2025.

Current address Type Used since
Private Bag 47901, Ponsonby, Auckland, 1144 Postal 14 Sep 2020
110 Halsey Street, Auckland Central, Auckland, 1010 Physical & registered & service 19 Feb 2021
110 Halsey Street, Auckland Central, Auckland, 1010 Office & delivery 10 Sep 2021
Contact info
64 9 3739118
Phone (Phone)
Accounts.Payable@wearekinetic.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts.payable@nzbus.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@nzbus.co.nz
Email
www.wearekinetic.com
Website
www.nzbus.co.nz
Website
Directors
Name and Address Role Period
Adam Gordon Begg
Balaclava, Victoria, 3183
Address used since 19 Aug 2022
607 Bourke Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970
Director 19 Aug 2022 - current
Michael Edward Sewards
Southbank, Vic, 3006
Address used since 11 Jan 2024
607 Bourke Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970
Sandringham, Victoria, 3191
Address used since 19 Aug 2022
Director 19 Aug 2022 - current
Calum Andrew Haslop
Point Wells, 0986
Address used since 13 Jun 2024
Remuera, Auckland, 1050
Address used since 19 Aug 2022
Director 19 Aug 2022 - current
William Barry Hinkley
Auckland Central, Auckland, 1010
Address used since 07 Oct 2019
Director 02 Sep 2019 - 19 Aug 2022
Peter Mckenzie
Mangalore, Vic, 3663
Address used since 30 Sep 2019
Director 30 Sep 2019 - 19 Aug 2022
Ian Grose
Glendowie, Auckland, 1071
Address used since 30 Sep 2019
Director 30 Sep 2019 - 19 Aug 2022
Jay Zmijewski
Kohimarama, Auckland, 1071
Address used since 26 Mar 2020
Director 26 Mar 2020 - 19 Aug 2022
William Scott Thorne
Woburn, Lower Hutt, 5010
Address used since 30 Sep 2019
Director 30 Sep 2019 - 27 May 2020
John William White
25 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970
Hunters Hill, Sydney, 2110
Address used since 02 Sep 2019
Director 02 Sep 2019 - 03 Oct 2019
James Joseph Murphy
Woollahra, New South Wales, 2025
Address used since 02 Sep 2019
25 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970
Director 02 Sep 2019 - 03 Oct 2019
William Scott Thorne
Woburn, Lower Hutt, 5010
Address used since 26 Jun 2007
Director 26 Jun 2007 - 02 Sep 2019
Zane Bruce Fulljames
Island Bay, Wellington, 6023
Address used since 30 Jul 2018
Island Bay, Wellington, 6023
Address used since 16 Dec 2010
Director 25 Nov 2010 - 02 Sep 2019
Carl Jason Stratton
Woodridge, Wellington, 6037
Address used since 12 Jun 2015
Director 12 Jun 2015 - 02 Sep 2019
Shane Patrick Mcmahon
Orakei, Auckland, 1071
Address used since 12 Sep 2013
Director 12 Sep 2013 - 23 Jun 2017
Rachel Amelia Ockelford Drew
Wilton, Wellington, 6012
Address used since 25 Nov 2010
Director 25 Nov 2010 - 24 Jun 2014
Colin Bruce Emson
Lyall Bay, Wellington, 6022
Address used since 01 Dec 2007
Director 01 Dec 2007 - 29 Apr 2011
Ian Murray Turner
Rd1, Wainuiomata, Lower Hutt,
Address used since 14 Apr 2003
Director 14 Apr 2003 - 24 Aug 2010
Allan Cannell
Alicetown, Lower Hutt,
Address used since 29 Apr 2005
Director 14 Apr 2003 - 02 Apr 2009
Warren Julian Fowler
Orakei, Auckland,
Address used since 20 Nov 2007
Director 28 Jun 2007 - 02 Apr 2009
William Robert Rae
Roseneath, , Wellington,
Address used since 15 Dec 1992
Director 15 Dec 1992 - 30 Sep 2007
Ross Thomas Martin
Wellington,
Address used since 14 Apr 2003
Director 14 Jun 1991 - 26 Jun 2007
Treena Anne Marr Martin
Wellington,
Address used since 14 Apr 2003
Director 14 Apr 2003 - 26 Jun 2007
Brian Souter
St Magdalene's Road, Perth 20bt, Scotland,
Address used since 15 Dec 1992
Director 15 Dec 1992 - 29 Nov 2005
Ann Heron Cloag
Scone, Perth Ph2 7pg, Scotland,
Address used since 15 Dec 1992
Director 15 Dec 1992 - 14 Apr 2003
Craig Mcneil
Bearsden, Glasgow, Scotland,
Address used since 15 Dec 1992
Director 15 Dec 1992 - 12 Jul 1995
Stephen Laurence Rainbow
Mornington, Wellington,
Address used since 14 Jun 1991
Director 14 Jun 1991 - 28 Oct 1992
Robert James Campbell
Seatoun, Wellington,
Address used since 14 Jun 1991
Director 14 Jun 1991 - 28 Oct 1992
Phillipa Rosemary Urlich
Khandallah, Wellington,
Address used since 14 Jun 1991
Director 14 Jun 1991 - 28 Oct 1992
Brian Henry Barraclough
Kilbirnie, Wellington,
Address used since 14 Jun 1991
Director 14 Jun 1991 - 28 Oct 1992
Peter Cresswell Thirkell
Karori, Wellington,
Address used since 14 Jun 1991
Director 14 Jun 1991 - 28 Oct 1992
Addresses
Principal place of activity
110 Halsey Street , Auckland Central , Auckland , 1010
Previous address Type Period
100 Halsey Street, Auckland Central, Auckland, 1010 Registered & physical 11 May 2020 - 19 Feb 2021
2-12 Allen Street, Level 1, Te Aro, Wellington, 6011 Registered & physical 25 Sep 2019 - 11 May 2020
2-12 Allen Street, Level 1, Te Aro, Wellington 6011 Registered & physical 03 Jul 2007 - 25 Sep 2019
2-12 Allen Street, Level 1, Wellington Physical 04 May 2004 - 03 Jul 2007
45 Onepu Road, Kilbirnie, Wellington Physical 01 May 1996 - 04 May 2004
45 Onepu Road, Kilbirnie, Wellington Registered 01 May 1996 - 03 Jul 2007
286 Wakefield Street, Wellington Registered 05 Aug 1992 - 01 May 1996
Rudd Watts And Stone, Level 20, 125 The Terrace, Wellington Registered 10 Jul 1991 - 05 Aug 1992
Financial Data
Financial info
2
Total number of Shares
June
Annual return filing month
17 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Wellington City Transport Limited
Shareholder NZBN: 9429039176905
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
24 May 1991 - current

Historic shareholders

Shareholder Name Address Period
Martin, Ross Thomas
Individual
Oriental Bay
Wellington
24 May 1991 - 29 Apr 2005

Ultimate Holding Company
Effective Date 18 Aug 2022
Name Kinetic Tco Pty Limited
Type Australian Proprietary Company
Ultimate Holding Company Number 601251067
Country of origin AU
Address 5 Market Lane
Wellington 6011
Location
Companies nearby
Wip App Limited
12 Allen Street
Movac Limited
Level 3
Wip Trustee Limited
12 Allen Street
Movac Fund 3 Lp
Level 3
Movac Partners Lp
Level 3
Vorstermans Architects Limited
First Floor
Similar companies
Transdev Link NZ Limited
77 Thorndon Quay
D & J Mcintyre Limited
46 Fulton Street
Tranzurban Wellington Limited
316 Queen Street
Tranzurban Hutt Valley Limited
316 Queen Street
Aaron Travel Limited
470 Sawyers Arms Road
Bentley Transport Limited
94 Breezes Road