General information

Compass Global Logistics Limited

Type: NZ Limited Company (Ltd)
9429039753571
New Zealand Business Number
299830
Company Number
Registered
Company Status

Compass Global Logistics Limited (NZBN 9429039753571) was registered on 05 May 1986. 2 addresses are in use by the company: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 60 Cashel Street, Christchurch Central, Christchurch had been their registered address, up until 18 Dec 2017. Compass Global Logistics Limited used more names, namely: Compass Shipping Nz Agencies Limited from 05 May 1986 to 27 Mar 2019. 500 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 499 shares (99.8 per cent of shares), namely:
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Newell, Anthony Baden (an individual) located at St Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 0.2 per cent of all shares (1 share); it includes
Newell, Anthony Baden (an individual) - located at St Albans, Christchurch. Businesscheck's data was last updated on 27 Apr 2024.

Current address Type Used since
Unit 17, 114 Sawyers Arms Road, Northcote, Christchurch, 8052 Service & physical 19 Oct 2012
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 Registered 18 Dec 2017
Directors
Name and Address Role Period
Anthony Baden Newell
St Albans, Christchurch, 8014
Address used since 03 Mar 2021
Merivale, Christchurch, 8014
Address used since 12 Oct 2010
Director 31 Aug 1990 - current
Hamish Forbes Templeton
Rd 8, Christchurch, 7678
Address used since 12 Oct 2010
Director 01 Sep 1997 - 01 Dec 2016
Malachy Robert Newell
Christchurch,
Address used since 26 Nov 1993
Director 26 Nov 1993 - 29 Aug 1997
Steven Clay Brannigan
Wellington,
Address used since 22 Jun 1992
Director 22 Jun 1992 - 26 Nov 1993
Harold Murray Heath
Titirangi, Auckland,
Address used since 30 Aug 1990
Director 30 Aug 1990 - 22 Jun 1992
Addresses
Previous address Type Period
60 Cashel Street, Christchurch Central, Christchurch, 8013 Registered 14 Nov 2016 - 18 Dec 2017
Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 Registered 29 Jun 2012 - 14 Nov 2016
Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 Registered 25 Mar 2011 - 29 Jun 2012
15 Talfourd Place, Waltham, Christchurch Physical 23 Oct 2005 - 19 Oct 2012
15 Telfourd Pl, Waltham, Christchurch Physical 26 Oct 2004 - 23 Oct 2005
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch Registered 09 Aug 2004 - 25 Mar 2011
Unit 4, Amuri Park, 25 Churchill Street, Christchurch Physical 30 Jun 1999 - 30 Jun 1999
2nd Floor, 192 Cashel Street, Christchurch Physical 21 Jun 1999 - 30 Jun 1999
2nd Floor, 192 Cashel Street, Christchurch Registered 01 Mar 1999 - 09 Aug 2004
Financial Data
Financial info
500
Total number of Shares
October
Annual return filing month
05 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499
Shareholder Name Address Period
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
191 Queen Street
Auckland
1010
13 Nov 2018 - current
Newell, Anthony Baden
Individual
St Albans
Christchurch
8014
20 Oct 2003 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Newell, Anthony Baden
Individual
St Albans
Christchurch
8014
20 Oct 2003 - current

Historic shareholders

Shareholder Name Address Period
Templeton, Hamish Forbes
Individual
Rd8
Christchurch
7678
20 Oct 2003 - 23 Nov 2016
Location
Companies nearby
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