General information

NZ National Logistics Limited

Type: NZ Limited Company (Ltd)
9429036495672
New Zealand Business Number
1210556
Company Number
Registered
Company Status

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
Contact info
64 9 9289500
Phone (Phone)
www.teamglobalexp.co.nz
Website
www.Tollgroup.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
9000016
Total number of Shares
February
Annual return filing month
June
Financial report filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 9000016
Shareholder Name Address Period
NZ Global Express Logistics Limited
Shareholder NZBN: 9429036510801
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
10 May 2002 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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