Move Logistics & Warehousing Limited (issued an NZBN of 9429039343765) was incorporated on 22 Mar 1989. 7 addresess are in use by the company: Private Bag 2040, New Plymouth, New Plymouth, 4340 (type: postal, office). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, until 25 Jul 2018. Move Logistics & Warehousing Limited used other aliases, namely: Move Logistics Limited from 07 Mar 2006 to 28 Jul 2021, Pascoe Transport Limited (22 Mar 1989 to 07 Mar 2006). 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Appian Transport Limited (an entity) located at Bell Block, New Plymouth postcode 4312. "Warehousing nec" (ANZSIC I530970) is the category the ABS issued Move Logistics & Warehousing Limited. Businesscheck's data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
330 Devon Street East, New Plymouth, New Plymouth, 4312 | Registered & physical & service | 25 Jul 2018 |
24-30 Paraite Road, Bell Block, New Plymouth, 4312 | Registered & service | 10 Aug 2023 |
Private Bag 2040, New Plymouth, New Plymouth, 4340 | Postal | 04 Mar 2024 |
24-30 Paraite Road, Bell Block, New Plymouth, 4312 | Office & delivery | 04 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Christopher Shaun Dunphy
Glen Iris, Victoria,
Address used since 03 Aug 2021
Melbourne,
Address used since 01 Jan 1970 |
Director | 03 Aug 2021 - current |
Craig Arthur Evans
Rolleston, Rolleston, 7615
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - current |
Lee Stacey Banks
Rd 9, Inglewood, 4389
Address used since 26 Jun 2023 |
Director | 26 Jun 2023 - current |
James Ussher Watters
Castor Bay, Auckland, 0620
Address used since 22 Feb 2022 |
Director | 22 Feb 2022 - 19 Sep 2023 |
Lee Stacey Banks
Rd 9, Inglewood, 4389
Address used since 27 Dec 2018 |
Director | 27 Dec 2018 - 27 Jun 2022 |
James Ramsay
Fitzroy, New Plymouth, 4312
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 18 Feb 2022 |
Alan John Pearson
St Heliers, Auckland, 1071
Address used since 17 Jul 2018 |
Director | 17 Jul 2018 - 03 Aug 2021 |
Alan Paul Terris
Ruby Bay, Mapua, 7005
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 31 Jul 2019 |
Gregory Peter Whitham
New Plymouth, 4382
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 21 Feb 2019 |
Brendan Gerard Paul Prendergast
Redcliffs, Christchurch, 8081
Address used since 04 Apr 2018
Sumner, Christchurch, 8081
Address used since 25 May 2015 |
Director | 01 Apr 2005 - 12 Jun 2018 |
Andrew John Tilby
R D 2, Kaiapoi, 7692
Address used since 25 Aug 2015 |
Director | 01 Apr 2005 - 12 Jun 2018 |
Donald Bruce Cotterill
Takapuna, Auckland, 0622
Address used since 10 Oct 2013 |
Director | 10 Oct 2013 - 12 Jun 2018 |
Lance Patrick Ryan
R D 1, Rangiora, 7471
Address used since 11 Mar 2016 |
Director | 19 Jun 2008 - 31 May 2017 |
Peter Martin De Poress Gorman
St Martins, Christchurch 8022,
Address used since 30 Jan 2008 |
Director | 01 Apr 2005 - 09 May 2008 |
Allan Richard Vernel
Fendalton, Christchurch 8041,
Address used since 30 Jan 2008 |
Director | 01 Apr 2005 - 09 May 2008 |
Eileen Gaye Pascoe
Westmoreland, Christchurch,
Address used since 16 Mar 1992 |
Director | 16 Mar 1992 - 01 Apr 2005 |
Robert Ian Pascoe
Westmorland, Christchurch,
Address used since 16 Mar 1992 |
Director | 16 Mar 1992 - 01 Apr 2005 |
Type | Used since | |
---|---|---|
24-30 Paraite Road, Bell Block, New Plymouth, 4312 | Office & delivery | 04 Mar 2024 |
Previous address | Type | Period |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 31 Mar 2017 - 25 Jul 2018 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 21 Oct 2016 - 31 Mar 2017 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 12 May 2011 - 21 Oct 2016 |
2nd Floor, 137 Victoria Street, Christchurch | Registered & physical | 08 Jun 2005 - 12 May 2011 |
80 Shands Road, Christchurch | Physical & registered | 18 Dec 2003 - 08 Jun 2005 |
80 Shands Road, Christchurch | Registered & physical | 24 Nov 2003 - 18 Dec 2003 |
C/- Allott Reeves & Co, 1st Floor, 192 Manchester St, Christchurch | Physical | 15 Jun 1999 - 24 Nov 2003 |
Same As Registered Office Address | Physical | 15 Jun 1999 - 15 Jun 1999 |
3 Karen Lane, Christchurch | Registered | 15 Jun 1999 - 24 Nov 2003 |
- | Physical | 16 Mar 1999 - 15 Jun 1999 |
Mr R I Pascoe, 34 Fairview Street, Christchurch | Registered | 20 Feb 1992 - 15 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Appian Transport Limited Shareholder NZBN: 9429040176789 Entity (NZ Limited Company) |
Bell Block New Plymouth 4312 |
31 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Prendergast, Brendan Gerard Paul Individual |
Christchurch |
30 May 2005 - 31 May 2017 |
Prendergast, Joanne Maree Individual |
Sumner Christchurch 8081 |
30 May 2005 - 31 May 2017 |
Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 Company Number: 2250105 Entity |
28 Mar 2013 - 31 May 2017 | |
Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 Company Number: 2250105 Entity |
28 Mar 2013 - 31 May 2017 | |
T & C Holdings NZ Limited Shareholder NZBN: 9429034200117 Company Number: 1796702 Entity |
18 Dec 2006 - 30 Jan 2008 | |
Prendergast, Brendan Gerard Paul Individual |
Sumner Christchurch 8081 |
12 Jun 2009 - 31 May 2017 |
Pascoe, Robert Ian Individual |
Westmorland Christchurch |
22 Mar 1989 - 30 May 2005 |
Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 Company Number: 2250105 Entity |
28 Mar 2013 - 31 May 2017 | |
Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 Company Number: 2250105 Entity |
28 Mar 2013 - 31 May 2017 | |
T & C Holdings NZ Limited Shareholder NZBN: 9429034200117 Company Number: 1796702 Entity |
18 Dec 2006 - 30 Jan 2008 | |
Gorman Vernel International Freight Limited Shareholder NZBN: 9429038936289 Company Number: 560682 Entity |
30 May 2005 - 30 May 2005 | |
Pascoe, Eileen Gaye Individual |
Westmorland Christchurch |
22 Mar 1989 - 30 May 2005 |
Gorman Vernel International Freight Limited Shareholder NZBN: 9429038936289 Company Number: 560682 Entity |
30 May 2005 - 30 May 2005 |
Effective Date | 06 Dec 2017 |
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 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
M J Trade Limited 46 Middlepark Road |
Middleton Storage Limited Level 1, 35 Leslie Hills Drive |
Logistics Enterprise Limited 18 Attlee Crescent |
Method Logistics Limited 38 Lancewood Drive |
Mabjic Limited 139 Foremans Road |
Mcdonagh Distribution Limited 175 Old West Coast Road |