Tnl International Limited (issued an NZ business number of 9429039276421) was incorporated on 22 Dec 1989. 4 addresses are currently in use by the company: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 (type: service, registered). 330 Devon Street, New Plymouth, New Plymouth had been their registered address, up until 02 Jun 2016. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Move Investments Limited (an entity) located at Bell Block, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
H2M Holdings Limited (an entity) - located at 301S Botany Road, Botany Downs, Auckland. Moving on to the 3rd group of shareholders, share allocation (30 shares, 30%) belongs to 1 entity, namely:
Lowden, John Charles, located at Nelson, Nelson (an individual). Businesscheck's information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 330 Devon Street East, New Plymouth, 4312 | Physical & registered & service | 02 Jun 2016 |
| 24-30 Paraite Road, Bell Block, New Plymouth, 4312 | Service & registered | 10 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
John Charles Lowden
Nelson, Nelson, 7010
Address used since 01 Jul 2015 |
Director | 14 Jan 1992 - current |
|
Shayne Cedric Miers
Pukekohe, 2120
Address used since 01 Jul 2015 |
Director | 31 Mar 2015 - current |
|
Anthony John Browne
Parnell, Auckland, 1052
Address used since 28 Nov 2023 |
Director | 28 Nov 2023 - current |
|
Ricky Martinovich Clark
Papamoa Beach, Papamoa, 3118
Address used since 14 Nov 2024 |
Director | 14 Nov 2024 - current |
|
Craig Arthur Evans
Rolleston, Rolleston, 7615
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - 14 Nov 2024 |
|
Mario Francis Di Leva
Rd 1, Wainui, 0994
Address used since 27 Oct 2021 |
Director | 27 Oct 2021 - 28 Nov 2023 |
|
Christopher Shaun Dunphy
Melbourne,
Address used since 01 Jan 1970
Glen Iris, Victoria,
Address used since 03 Aug 2021 |
Director | 03 Aug 2021 - 01 Feb 2023 |
|
Clayton Mcdonald Imbs
Lower Vogeltown, New Plymouth, 4310
Address used since 04 Jul 2018
New Plymouth, 4310
Address used since 01 Jul 2015 |
Director | 31 Mar 2015 - 15 Oct 2021 |
|
Alan John Pearson
St Heliers, Auckland, 1071
Address used since 15 Jul 2020 |
Director | 15 Jul 2020 - 03 Aug 2021 |
|
Lee Stacey Banks
Rd 9, Inglewood, 4389
Address used since 20 Aug 2019 |
Director | 20 Aug 2019 - 15 Jul 2020 |
|
Alan Paul Terris
Ruby Bay, Mapua, 7005
Address used since 02 May 2018
New Plymouth, New Plymouth, 4310
Address used since 05 Jun 2014 |
Director | 05 Jun 2014 - 19 Aug 2019 |
|
Jonathan Collin Kyle
Waiuku, Waiuku, 2123
Address used since 15 Jun 2012 |
Director | 15 Jun 2012 - 05 Jun 2014 |
|
Rodger Andrew Croft
Stoke, Nelson, 7011
Address used since 18 Jan 2011 |
Director | 18 Jan 2011 - 26 Jun 2013 |
|
Neil Reid
Blenheim, 7201
Address used since 14 Jan 1992 |
Director | 14 Jan 1992 - 18 Jan 2011 |
|
Rodger Andrew Croft
Stoke, Nelson,
Address used since 20 Dec 1995 |
Director | 20 Dec 1995 - 20 Mar 1998 |
|
Robert William Johnston
Paramatta, Wellington,
Address used since 14 Jan 1992 |
Director | 14 Jan 1992 - 09 Nov 1994 |
| Previous address | Type | Period |
|---|---|---|
| 330 Devon Street, New Plymouth, New Plymouth, 4312 | Registered & physical | 17 Jun 2014 - 02 Jun 2016 |
| 15 Artillery Place, Richmond, 7081 | Registered & physical | 18 Jul 2013 - 17 Jun 2014 |
| 15 Artillery Place, Richmond, 7020 | Registered & physical | 14 Jul 2011 - 18 Jul 2013 |
| C/- T N L Group Ltd, 72 Vickerman St, Nelson | Physical | 07 Aug 2000 - 14 Jul 2011 |
| C/- Tnl Group Ltd, 72 Vickerman St, Nelson | Physical | 07 Aug 2000 - 07 Aug 2000 |
| C/- Tnl Group Limited, Low Street, Nelson | Physical | 28 Jul 2000 - 07 Aug 2000 |
| 72 Vickerman Street, Nelson | Registered | 04 Aug 1999 - 14 Jul 2011 |
| C/- Tnl Group Limited, Low Street, Port Nelson | Registered | 04 Aug 1999 - 04 Aug 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Move Investments Limited Shareholder NZBN: 9429046407832 Entity (NZ Limited Company) |
Bell Block New Plymouth 4312 |
14 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
H2m Holdings Limited Shareholder NZBN: 9429036677238 Entity (NZ Limited Company) |
301s Botany Road Botany Downs, Auckland |
31 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lowden, John Charles Individual |
Nelson Nelson 7010 |
22 Dec 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bowker Holdings 99 Limited Shareholder NZBN: 9429038933745 Company Number: 561121 Entity |
31 Mar 2015 - 14 Dec 2017 | |
|
Bowker Holdings 99 Limited Shareholder NZBN: 9429038933745 Company Number: 561121 Entity |
31 Mar 2015 - 14 Dec 2017 |
| Effective Date | 03 Jul 2018 |
| Name | Move Logistics Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1015212 |
| Country of origin | NZ |
| Address |
330 Devon Street East New Plymouth New Plymouth 4312 |
![]() |
Move Logistics Group Limited 330 Devon Street East |
![]() |
Alpha Customs Services Limited 330 Devon St East |
![]() |
Move Freight Limited 330 Devon Street East |
![]() |
Move Fuel Limited 330 Devon Street East |
![]() |
Move Specialist Lifting & Transport Limited 330 Devon Street East |
![]() |
Pacific Asset Leasing Limited 330 Devon Street East |