Howick and Eastern Buses Limited (issued an NZ business identifier of 9429040727714) was incorporated on 20 Aug 1951. 4 addresses are currently in use by the company: 380 Ti Rakau Drive, East Tamaki, Auckland, 2013 (type: physical, registered). 380 Ti Rakau Drive, East Tamaki, Auckland had been their registered address, up to 15 Dec 2010. 34300000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1100800 shares (3.21% of shares), namely:
Transdev New Zealand Limited (an entity) located at Newlands, Wellington. When considering the second group, a total of 1 shareholder holds 96.79% of all shares (exactly 33199200 shares); it includes
Transdev New Zealand Limited (an entity) - located at Newlands, Wellington. Our database was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 380 Ti Rakau Drive, East Tamaki, Auckland, 2013 | Other (Address for Records) & records (Address for Records) | 07 Dec 2010 |
| 380 Ti Rakau Drive, East Tamaki, Auckland, 2013 | Physical & registered & service | 15 Dec 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Alexia Gontier
Vic, 3124
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - current |
|
Gerrit Bernard Pieter Lensink
Paddington, New South Wales, 2021
Address used since 04 Apr 2024
Grey Lynn, Auckland, 1021
Address used since 23 May 2022 |
Director | 23 May 2022 - current |
|
Brian Francis Brennan
Randwick Nsw, 2031
Address used since 29 May 2024
Randwick Nsw, 2034
Address used since 22 Nov 2023 |
Director | 02 Nov 2023 - current |
|
Craig Dean Chin
Johnsonville, Wellington, 6037
Address used since 25 Sep 2024 |
Director | 25 Sep 2024 - current |
|
Sheryll Anne Otway
Rd 4, Papakura, 2584
Address used since 11 Oct 2024 |
Director | 11 Oct 2024 - current |
|
Ian Joseph Ladd
Ngaio, Wellington, 6035
Address used since 20 Jan 2020 |
Director | 20 Jan 2020 - 04 Oct 2024 |
|
Abdul Rafeeck Oliyath
Glen Innes, Auckland, 1072
Address used since 21 Feb 2023 |
Director | 21 Feb 2023 - 03 Nov 2023 |
|
Luciano Agati
New South Wales, 2219
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - 05 Apr 2023 |
|
Amish Vallabh
Epuni, Lower Hutt, 5011
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - 23 Nov 2022 |
|
Gregory Francis Pollock
Newlands, Wellington, 6037
Address used since 02 Jun 2020 |
Director | 02 Jun 2020 - 23 Feb 2022 |
|
Gerrit Bernard Pieter Lensink
Grey Lynn, Auckland, 1021
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - 16 Oct 2020 |
|
William Robert Rae
Roseneath, Wellington, 6011
Address used since 30 Sep 2008 |
Director | 30 Sep 2008 - 01 Nov 2019 |
|
William Thomas Dalbeth
Grey Lynn, Auckland, 1021
Address used since 16 Aug 2012 |
Director | 16 Aug 2012 - 01 Nov 2019 |
|
Marshall Maine
Khandallah, Wellington, 6035
Address used since 29 Jul 2015 |
Director | 29 Jul 2015 - 27 Nov 2015 |
|
Treena Anne Marr Martin
Oriental Bay, Wellington, 6011
Address used since 30 Sep 2008 |
Director | 30 Sep 2008 - 29 Jul 2015 |
|
Audrey Valmai Dalbeth
127 Wattle Farm Road, Manurewa, Auckland,
Address used since 08 Aug 2005 |
Director | 25 May 1983 - 30 Sep 2008 |
|
William Thomas Dalbeth
Grey Lynn, Auckland,
Address used since 03 Aug 2005 |
Director | 13 Oct 1992 - 30 Sep 2008 |
|
Gregory Shane Campbell
Remuera, Auckland,
Address used since 11 May 2006 |
Director | 11 May 2006 - 30 Sep 2008 |
|
Jack William Wells
Pakuranga, Auckland,
Address used since 30 Sep 1981 |
Director | 30 Sep 1981 - 24 Jan 2003 |
|
Emily Alice Cherry
49 Aberfeldy Avenue, Highland Park,
Address used since 24 Oct 1992 |
Director | 24 Oct 1992 - 01 Mar 1997 |
| Previous address | Type | Period |
|---|---|---|
| 380 Ti Rakau Drive, East Tamaki, Auckland | Registered & physical | 18 Jun 2001 - 15 Dec 2010 |
| Suite 5, 2nd Floor, 309 Broadway, Newmarket, Auckland | Registered | 18 Jun 2001 - 18 Jun 2001 |
| Howick & Eastern Buses Limited, Suite 5, Level 2, 309 Broadway, Newmarket, Auckland | Physical | 18 Jun 2001 - 18 Jun 2001 |
| Suite 5, 2nd Floor, 309 Broadway, Newmarket, Auckland | Physical | 01 Jul 1997 - 18 Jun 2001 |
| 1st Floor, 6 Leek Street, Newmarket, Auckland | Registered | 15 Dec 1993 - 18 Jun 2001 |
| Hattaway Ave, Bucklands Beach | Registered | 06 Aug 1992 - 15 Dec 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Transdev New Zealand Limited Shareholder NZBN: 9429041212226 Entity (NZ Limited Company) |
Newlands Wellington |
30 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Transdev New Zealand Limited Shareholder NZBN: 9429041212226 Entity (NZ Limited Company) |
Newlands Wellington |
30 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inmotion Group Limited Shareholder NZBN: 9429032550375 Company Number: 2175108 Entity |
Level 17, 125 The Terrace Wellington 6011 |
24 Oct 2008 - 30 Oct 2020 |
|
Morrison, Jeffrey Robert Individual |
Herne Bay Auckland |
20 Aug 1951 - 20 Aug 2008 |
|
Dalbeth, William Thomas Individual |
Grey Lynn Auckland |
20 Aug 1951 - 20 Aug 2008 |
|
Dalbeth, Audrey Valmai Individual |
127 Wattle Farm Road Manurewa, Auckland |
20 Aug 1951 - 20 Aug 2008 |
|
Morrison, Jeffrey Robert Individual |
Herne Bay Auckland |
20 Aug 1951 - 20 Aug 2008 |
|
Inmotion Group Limited Shareholder NZBN: 9429032550375 Company Number: 2175108 Entity |
Level 17, 125 The Terrace Wellington 6011 |
24 Oct 2008 - 30 Oct 2020 |
|
Inmotion Group Limited Shareholder NZBN: 9429032550375 Company Number: 2175108 Entity |
Burswood Auckland 2013 |
24 Oct 2008 - 30 Oct 2020 |
|
Inmotion Group Limited Shareholder NZBN: 9429032550375 Company Number: 2175108 Entity |
Burswood Auckland 2013 |
24 Oct 2008 - 30 Oct 2020 |
|
Patterson, Bronwyn Ann Individual |
Twizel |
20 Aug 1951 - 20 Aug 2008 |
|
Dalbeth, William Thomas Individual |
Grey Lynn Auckland |
20 Aug 1951 - 20 Aug 2008 |
|
Dalbeth, Anthony Lewis Individual |
Doves Bay Kerikeri, Northland |
20 Aug 1951 - 20 Aug 2008 |
| Effective Date | 31 Oct 2019 |
| Name | Caisse Des Depots Et Consignations |
| Type | Public Financial Institution |
| Ultimate Holding Company Number | 5164221 |
| Country of origin | FR |
![]() |
Newview Tours Limited Unit C, 2 Amera Place |
![]() |
Lions Den 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 |
![]() |
Harbans Investments Limited Unit 4, 12 Amera Place |