Nz National Logistics Limited (issued an NZ business identifier of 9429036495672) was registered on 10 May 2002. 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 Logistics Limited used more aliases, namely: Toll Logistics (Nz) Limited from 22 Jul 2005 to 31 Aug 2021, Toll Logistics (Cl) Limited (10 May 2002 to 22 Jul 2005). 9000016 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 9000016 shares (100 per cent of shares), namely:
Nz Global Express Logistics Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's database was last updated on 05 Apr 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 |
---|---|---|
Jeremy Thomas Trouncer
Cammeray, Nsw, 2062
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 |
Charles Robert Adrian Loader
Balmain, Nsw, 2041
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
65 Clendon Road, Toorak, Melb, Vic 3142,
Address used since 23 Nov 2005 |
Director | 10 May 2002 - 21 Dec 2011 |
Kevin Jaffe
Auckland Central, Auckland, 1010
Address used since 30 Mar 2010 |
Director | 01 Jul 2008 - 21 Dec 2011 |
Neil Gregory Chatfield
Kew, Victoria 3142, Australia,
Address used since 30 Sep 2004 |
Director | 30 Sep 2004 - 01 Jul 2008 |
David Grant Devonport
St Heliers, Auckland,
Address used since 21 Aug 2007 |
Director | 27 Feb 2007 - 01 Jul 2008 |
David Charles Jackson
Devonport, Auckland,
Address used since 27 Feb 2007 |
Director | 27 Feb 2007 - 01 Jul 2008 |
Donald Macnichol Telford
North Sydney 2060, Australia,
Address used since 06 Aug 2003 |
Director | 06 Aug 2003 - 14 Mar 2007 |
Philip Geoffrey Tonks
Tauranga,
Address used since 27 Jun 2005 |
Director | 10 May 2002 - 05 Mar 2007 |
Austen David Perrin
Parnell, Auckland,
Address used since 12 Dec 2005 |
Director | 30 Sep 2004 - 08 Sep 2006 |
Stephen John Stanley
Ormond, Victoria 3163, Australia,
Address used since 23 Nov 2005 |
Director | 06 Aug 2003 - 01 Sep 2006 |
Robert Arthur Pheloung
Christchurch 4,
Address used since 31 May 2002 |
Director | 31 May 2002 - 30 Sep 2004 |
Brendan Gerard Paul Prendergast
Christchurch,
Address used since 31 May 2002 |
Director | 31 May 2002 - 30 Sep 2004 |
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/-general Counsel, Toll Nz Ltd,, Level 17, Hsbc House,, 1queen Street,, Auckland | Registered | 08 May 2007 - 08 May 2007 |
C/-general Counsel, Toll Nz Ltd., Level 17, Hsbc House, 1 Queen Street, Auckland | Registered | 08 May 2007 - 19 Aug 2008 |
C/-general Counsel, Toll Nz Ltd, Level 17, Hsbc House,, 1 Queen Street,, Auckland | Physical | 08 May 2007 - 19 Aug 2008 |
C/-general Counsel, Toll Nz Ltd, Level 17, Hsbc House, 1 Queent Street, Auckland | Registered & physical | 14 Mar 2007 - 08 May 2007 |
C/-general Counsel, Toll Nz Ltd, Toll Nz, Bldg, Smales Farm, Cnr Northcote &, Taharoto Roads,, Takapuna, Auckland | Registered | 12 Aug 2004 - 14 Mar 2007 |
C/-general Counsel, Toll Nz Ltd, Toll Nz, Bldg, Smales Farm,, Cnr Northcote &, Taharoto Roads,, Takapuna, Auckland | Physical | 12 Aug 2004 - 14 Mar 2007 |
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Registered & physical | 25 Feb 2004 - 12 Aug 2004 |
Kpmg Centre, 9 Princes Street, Auckland | Physical & registered | 05 Jan 2004 - 25 Feb 2004 |
Kpmg Auckland, 9 Princes Street, Auckland 1 | Physical & registered | 10 May 2002 - 05 Jan 2004 |
Shareholder Name | Address | Period |
---|---|---|
NZ Global Express Logistics Limited Shareholder NZBN: 9429036510801 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
10 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Prendergast, Jo Anne Maree Rachel Individual |
Christchurch |
18 Dec 2003 - 27 Jun 2010 |
Pheloung, Robert Arthur Individual |
Christchurch 4 |
18 Dec 2003 - 27 Jun 2010 |
Prendergast, Brendan Gerard Paul Individual |
Christchurch |
18 Dec 2003 - 27 Jun 2010 |
Effective Date | 30 Aug 2021 |
Name | Allegro Fund Iii, Lp |
Type | Limited Partnership |
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 |