Super Freight Limited (New Zealand Business Number 9429032159578) was started on 13 Aug 1980. 5 addresess are in use by the company: Po Box 76163, Manukau City, Auckland, 2241 (type: postal, office). Building 118, Manu Tapu Drive, Auckland Airport had been their physical address, up until 14 Sep 2018. 50000 shares are allotted to 7 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 39700 shares (79.4% of shares), namely:
Peach, Mack Edward (an individual) located at Rd 1, Bombay postcode 2675,
Manuell, Paul Anthony (an individual) located at Bombay postcode 2579. As far as the second group is concerned, a total of 2 shareholders hold 15.45% of all shares (exactly 7725 shares); it includes
Campbell, Joseph Michael (an individual) - located at Mangatawhiri,
Peach, Mack Edward (an individual) - located at Rd 1, Bombay. Moving on to the third group of shareholders, share allocation (2575 shares, 5.15%) belongs to 3 entities, namely:
Chd Trustees No. 83 Limited, located at Highland Park, Auckland (an entity),
Hollis, Catherine Julia, located at Cockle Bay, Auckland (an individual),
Hollis, Geoffrey Peter, located at Cockle Bay, Auckland (an individual). "Road freight transport service" (ANZSIC I461040) is the classification the Australian Bureau of Statistics issued to Super Freight Limited. The Businesscheck data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Stonehill Drive, Wiri, Auckland, 2104 | Physical & service | 14 Sep 2018 |
7 Stonehill Drive, Wiri, Auckland, 2104 | Registered | 17 Sep 2018 |
Po Box 76163, Manukau City, Auckland, 2241 | Postal | 18 Jun 2019 |
7 Stonehill Drive, Wiri, Auckland, 2104 | Office & delivery | 18 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Mack Peach
Rd 1, Bombay, 2675
Address used since 05 Aug 2021
Rd 2, Pukekohe, 2677
Address used since 28 Sep 2012
Rd 1, Bombay, 2675
Address used since 01 Oct 2018 |
Director | 28 Sep 2012 - current |
Lance Edward Peach
Rd 1, Bombay, 2675
Address used since 05 Aug 2021
Rd 1, Bombay, 2675
Address used since 01 Jun 2016 |
Director | 22 Jun 1990 - 29 Feb 2024 |
John Charles Anderson
Dannemora, Howick, Auckland,
Address used since 19 May 1994 |
Director | 19 May 1994 - 30 Jun 2001 |
Roydon Herbert Head
Castor Bay, Auckland,
Address used since 22 Jun 1990 |
Director | 22 Jun 1990 - 19 Jul 2000 |
Noel Skipton Thompson
Howick, Auckland,
Address used since 05 Oct 1993 |
Director | 05 Oct 1993 - 19 Jul 2000 |
Lindsay Sara Cook
Northcote, Auckland,
Address used since 20 Jul 1990 |
Director | 20 Jul 1990 - 04 Aug 1992 |
Type | Used since | |
---|---|---|
7 Stonehill Drive, Wiri, Auckland, 2104 | Office & delivery | 18 Jun 2019 |
7 Stonehill Drive , Wiri , Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
Building 118, Manu Tapu Drive, Auckland Airport | Physical | 24 Oct 2003 - 14 Sep 2018 |
Building 118, Manu Tapu Drive, Auckland Airport | Registered | 24 Oct 2003 - 17 Sep 2018 |
19 Aintree Avenue, Mangere, Auckland | Physical | 07 Nov 2001 - 07 Nov 2001 |
6 Aintree Ave, Mangere, Auckland | Physical | 07 Nov 2001 - 24 Oct 2003 |
Same As Registered Office Address | Physical | 19 Dec 2000 - 07 Nov 2001 |
6aintree Avenue, Mangere, Auckland | Physical | 01 Dec 1999 - 19 Dec 2000 |
5 Aintree Avenue, Mangere, Auckland | Registered | 25 Nov 1999 - 24 Oct 2003 |
5 Aintree Avenue, Mangere, Auckland | Physical | 17 Jun 1997 - 01 Dec 1999 |
Deloitte Ross Tohumatsu, Tower 2 Shortland Centre, Shortland Street, Auckland | Registered | 20 Nov 1992 - 25 Nov 1999 |
Shareholder Name | Address | Period |
---|---|---|
Peach, Mack Edward Individual |
Rd 1 Bombay 2675 |
16 Apr 2012 - current |
Manuell, Paul Anthony Individual |
Bombay 2579 |
16 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Joseph Michael Individual |
Mangatawhiri 2471 |
16 Apr 2012 - current |
Peach, Mack Edward Individual |
Rd 1 Bombay 2675 |
16 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Chd Trustees No. 83 Limited Shareholder NZBN: 9429041874165 Entity (NZ Limited Company) |
Highland Park Auckland 2010 |
14 Dec 2015 - current |
Hollis, Catherine Julia Individual |
Cockle Bay Auckland 2014 |
08 Jun 2012 - current |
Hollis, Geoffrey Peter Individual |
Cockle Bay Auckland 2014 |
13 Aug 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Peach, Lance Edward Individual |
R D 2 Bombay |
13 Aug 1980 - 05 Mar 2024 |
Peach, Newline Individual |
R D 2 Bombay |
13 Aug 1980 - 16 Apr 2012 |
Howard, Nicholas Eugene Individual |
Mangere Auckland 2022 |
16 Apr 2012 - 24 Jun 2016 |
Newfield, Edward Peter Individual |
R D 2 Bombay |
13 Aug 1980 - 16 Apr 2012 |
Peach, Edward Lance Individual |
R D 2 Bombay |
13 Aug 1980 - 16 Apr 2012 |
Newfield, Peter Edward Individual |
Prince's Wharf Auckland 1143 |
08 Jun 2012 - 14 Dec 2015 |
Primary Select Limited 12 Manu Tapu Drive |
|
Farmlands Mathias International Limited 12 Manu Tapu Drive |
|
Mathias International Limited 12 Manu Tapu Drive |
|
Mathias Meats Argentina Limited 12 Manu Tapu Drive |
|
Nippon South Pacific Limited Unit E,6 Percival Gull Place |
|
Exide Technologies Limited 6h Percival Gull Place |
Faiyaz & Shabana Investments Limited 20 Peninsula Road |
Aa Khan's Trucking And Mechanical Services Limited 27 Secoia Crescent |
Mazar Transport Limited 581a Massey Road |
Auckland Gill Transport Limited 65b Tidal Road |
Ys Khan Trucking Limited 3 Geoffrey Place |
2kwik Limited 15 Celia Place |