General information

Wellington City Transport Limited

Type: NZ Limited Company (Ltd)
9429039176905
New Zealand Business Number
484792
Company Number
Registered
Company Status
I462220 - Bus, Coach Transport - Short Distance
Industry classification codes with description

Wellington City Transport Limited (issued an NZBN of 9429039176905) was registered on 19 Oct 1990. 1 address is in use by the company: 110 Halsey Street, Auckland Central, Auckland, 1010 (type: registered, physical). 100 Halsey Street, Auckland Central, Auckland had been their registered address, up to 19 Feb 2021. 7266665 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 7266665 shares (100% of shares), namely:
New Zealand Bus Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Bus, coach transport - short distance" (ANZSIC I462220) is the category the ABS issued to Wellington City Transport Limited. Businesscheck's information was updated on 10 Nov 2022.

Current address Type Used since
110 Halsey Street, Auckland Central, Auckland, 1010 Registered & physical 19 Feb 2021
Contact info
64 9 3739118
Phone (Phone)
info@nzbus.co.nz
Email
www.nzbus.co.nz
Website
Directors
Name and Address Role Period
Adam Gordon Begg
607 Bourke Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970
Balaclava, Victoria, 3183
Address used since 19 Aug 2022
Director 19 Aug 2022 - current
Calum Andrew Haslop
Remuera, Auckland, 1050
Address used since 19 Aug 2022
Director 19 Aug 2022 - current
Michael Edward Sewards
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
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
James Joseph Murphy
25 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970
Woollahra, New South Wales, 2025
Address used since 02 Sep 2019
Director 02 Sep 2019 - 03 Oct 2019
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
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 01 Mar 1993 - 24 Aug 2010
Allan Cannell
Alicetown, Lower Hutt,
Address used since 20 Apr 2005
Director 14 Apr 2003 - 24 Mar 2009
Warren Julian Fowler
Orakei, Auckland,
Address used since 20 Nov 2007
Director 28 Jun 2007 - 24 Mar 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 15 Dec 1992 - 26 Jun 2007
Treena Anne Marr Martin
Wellington,
Address used since 14 Apr 2003
Director 14 Apr 2003 - 20 Oct 2006
Brian Souter
St Magdalenes Road, Perth 20bt, Scotland,
Address used since 28 Oct 1992
Director 28 Oct 1992 - 29 Nov 2005
Darryl John Bellamy
Miramar, Wellington,
Address used since 01 Mar 1993
Director 01 Mar 1993 - 11 Jul 2003
Ann Heron Gloag
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 28 Oct 1992
Director 28 Oct 1992 - 12 Jul 1995
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
Level 1, 2-12 Allen Street, Wellington Registered & physical 22 Mar 2002 - 03 Jul 2007
C/- Wellington City Transport Limited, 45 Onepu Road, Wellington Physical 01 May 1996 - 22 Mar 2002
Town Clerk's Office, Wellington City, Council, 1st Floor, 101 Wakefield, Str, Wellington Registered 05 Aug 1992 - 22 Mar 2002
Financial Data
Financial info
7266665
Total number of Shares
June
Annual return filing month
13 Sep 2022
Annual return last filed
Shares Allocation Number of Shares: 7266665
Shareholder Name Address Period
New Zealand Bus Limited
Shareholder NZBN: 9429038918254
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
19 Oct 1990 - current

Historic shareholders

Shareholder Name Address Period
Brian Souter
Individual
Perth
Scotland
11 Mar 2004 - 27 Jun 2010

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