Nz National Carriers Limited (issued a New Zealand Business Number of 9429033074979) was incorporated on 09 Nov 2007. 7 addresess are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service). 339 Neilson Street, Onehunga, Auckland had been their registered address, up until 17 Apr 2020. Nz National Carriers Limited used more names, namely: Toll Carriers Limited from 09 Nov 2007 to 31 Aug 2021. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100 per cent of shares), namely:
Nz Global Express Logistics Limited (an entity) located at Auckland Central, Auckland postcode 1010. The Businesscheck database was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
179 Savill Drive, Otahuhu, Auckland, 2024 | Service & physical & registered | 17 Apr 2020 |
179 Savill Drive, Otahuhu, Auckland, 2024 | Postal & office & delivery | 11 Feb 2021 |
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & service | 18 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Charles Robert Adrian Loader
Balmain, Nsw, 2041
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - current |
Christine Wendy Holgate
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - current |
Jeremy Thomas Trouncer
Cammeray, Nsw, 2062
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - current |
Jonathan Paul Adams
Auckland Central, Auckland, 1010
Address used since 11 Feb 2020
6 Princes Street, Auckland, 1010
Address used since 08 Mar 2019 |
Director | 08 Mar 2019 - 01 Sep 2022 |
Grant David Lemin
Pukekohe, Pukekohe, 2120
Address used since 22 Aug 2018 |
Director | 22 Aug 2018 - 31 Aug 2021 |
Bruce Charles Robert Houghton
Point Chevalier, Auckland, 1022
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - 10 Oct 2019 |
Gregory John Miller
Maraetai Beach, Auckland, 2018
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - 22 Aug 2018 |
Paul Ebsworth
Hampton, Vic, 3188
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - 30 Jun 2014 |
Paul Alexander Little
Toorak, Melbourne,victoria 3142,, Australia,
Address used since 09 Nov 2007 |
Director | 09 Nov 2007 - 21 Dec 2011 |
Kevin Jaffe
Auckland Central, Auckland, 1010
Address used since 17 Dec 2009 |
Director | 01 Jul 2008 - 21 Dec 2011 |
David Grant Devonport
St Heliers, Auckland,
Address used since 09 Nov 2007 |
Director | 09 Nov 2007 - 01 Jul 2008 |
David Charles Jackson
Auckland,
Address used since 09 Nov 2007 |
Director | 09 Nov 2007 - 01 Jul 2008 |
Neil Gregory Chatfield
Victoria 3142, Australia,
Address used since 09 Nov 2007 |
Director | 09 Nov 2007 - 01 Jul 2008 |
179 Savill Drive , Otahuhu , Auckland , 2024 |
Previous address | Type | Period |
---|---|---|
339 Neilson Street, Onehunga, Auckland, 1061 | Registered & physical | 19 Feb 2020 - 17 Apr 2020 |
339 Neilson Street, Onehunga, Auckland | Registered & physical | 19 Aug 2008 - 19 Feb 2020 |
C/-toll Nz Consolidated Ltd, Level 17, Hsbc Bldg, 1 Queen Str, Auckland, Attention: General Counsel | Registered | 09 Nov 2007 - 19 Aug 2008 |
C/-toll Nz Consolidated Ltd, Level 17, Hsbc Buidling, 1 Queen Str, Auckland, Attention: General Cousel | Physical | 09 Nov 2007 - 19 Aug 2008 |
Shareholder Name | Address | Period |
---|---|---|
NZ Global Express Logistics Limited Shareholder NZBN: 9429036510801 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
09 Nov 2007 - current |
Effective Date | 30 Aug 2021 |
Name | Allegro Fund Iii, Lp |
Type | Limited Partnership |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Kasumigaseki 1-chome Chiyoda-ku Tokyo 100-8798 |
Monex Holdings Limited 331 Neilson Street |
|
Voidex Limited 331 Neilson Street |
|
Unihold Solutions Limited 323 Neilson Street |
|
Kore Investments Limited 323 Neilson Street |
|
Innocade Limited 3c Edinburgh Street |
|
Allwin Windows And Doors Limited 3c Edinburgh Street |