General information

Core Transport Technologies NZ Limited

Type: NZ Limited Company (Ltd)
9429032222098
New Zealand Business Number
2251887
Company Number
Registered
Company Status

Core Transport Technologies Nz Limited (issued an NZBN of 9429032222098) was registered on 27 May 2009. 3 addresses are currently in use by the company: Level 2, 41 Bath Street, Parnell, Auckland, 1052 (type: registered, physical). 315 Hardy Street, Nelson had been their physical address, until 08 Sep 2021. 17399 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 17399 shares (100 per cent of shares), namely:
The Descartes Systems Group Inc (an other) located at Waterloo, Ontario postcode N2V 1C6. Our database was updated on 26 Mar 2024.

Current address Type Used since
2nd Floor, 105 Trafalgar Street, Nelson, 7010 Office 17 Jul 2020
Level 2, 41 Bath Street, Parnell, Auckland, 1052 Registered & physical & service 08 Sep 2021
Contact info
https://core-tt.com/
Website
Directors
Name and Address Role Period
Allan James Brett
Kleinburg, Ontario, L0J 1C0
Address used since 11 May 2019
Director 11 May 2019 - current
John Scott Pagan
Cambridge, Ontario, N1T 1P2
Address used since 11 May 2019
Director 11 May 2019 - current
Clyde Steven Young
Remuera, Auckland, 1050
Address used since 30 Aug 2021
Director 30 Aug 2021 - current
Ian Craig
Rd 1, Nelson, 7071
Address used since 08 Sep 2015
Director 27 May 2009 - 30 Aug 2021
Annette Schleiss
Rd 1, Nelson, 7071
Address used since 08 Sep 2015
Director 23 Aug 2009 - 11 May 2019
Carrick John Clough
South Horizons, Ap Lei Chau,
Address used since 21 Feb 2018
Director 21 Feb 2018 - 11 May 2019
Addresses
Principal place of activity
14b Montrose Drive , Atawhai , Nelson , 7010
Previous address Type Period
315 Hardy Street, Nelson, 7010 Physical & registered 18 Oct 2019 - 08 Sep 2021
72 Trafalgar Street, Nelson, Nelson, 7010 Physical & registered 07 Aug 2019 - 18 Oct 2019
72 Trafalgar Street, Nelson, Nelson, 7010 Physical & registered 16 Sep 2015 - 07 Aug 2019
7 Forests Road, Stoke, Nelson, 7011 Physical & registered 03 Aug 2012 - 16 Sep 2015
14b Montrose Drive, Atawhai, Nelson Physical & registered 27 May 2009 - 03 Aug 2012
Financial Data
Financial info
17399
Total number of Shares
July
Annual return filing month
17 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 17399
Shareholder Name Address Period
The Descartes Systems Group Inc
Other (Other)
Waterloo
Ontario
N2V 1C6
16 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Oxford Street Trustees (2016) Limited
Shareholder NZBN: 9429042067795
Company Number: 5846467
Entity
Richmond
7020
18 Jan 2017 - 16 May 2019
Craig, Ian
Individual
Rd1
Nelson
7071
27 May 2009 - 16 May 2019
Clough, John
Individual
South Horizons
Ap Lei Chau
04 Mar 2015 - 16 May 2019
Craig, Ian
Individual
Rd1
Nelson
7071
27 May 2009 - 16 May 2019
Fea, Duncan
Individual
Kelvin Heights
Queenstown
9300
04 Mar 2015 - 16 May 2019
Schleiss, Annette
Individual
Rd1
Nelson
7071
23 Aug 2009 - 16 May 2019
Schleiss, Annette
Individual
Rd1
Nelson
7071
23 Aug 2009 - 16 May 2019
Oxford Street Trustees (2016) Limited
Shareholder NZBN: 9429042067795
Company Number: 5846467
Entity
Richmond
7020
18 Jan 2017 - 16 May 2019

Ultimate Holding Company
Effective Date 09 May 2019
Name The Descartes Systems Group Inc.
Type Publicly Traded Limited Liability Company
Country of origin CA
Address 120 Randall Drive
Waterloo
Ontario N2V 1C6
Location
Companies nearby
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street