Southern Fleet Leasing Limited (issued a business number of 9429041667538) was registered on 24 Mar 2015. 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, up until 21 Mar 2018. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100% of shares), namely:
Appian Transport Limited (an entity) located at Bell Block, New Plymouth postcode 4312. "Truck leasing, hiring or renting" (business classification L661960) is the category the Australian Bureau of Statistics issued to Southern Fleet Leasing Limited. Our information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 330 Devon Street East, New Plymouth, New Plymouth, 4312 | Service & physical & registered | 21 Mar 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 |
|---|---|---|
|
Lee Stacey Banks
Rd 9, Inglewood, 4389
Address used since 26 Jun 2023 |
Director | 26 Jun 2023 - current |
|
Julia Margaret Raue
Epsom, Auckland, 1023
Address used since 03 Sep 2024 |
Director | 03 Sep 2024 - current |
|
Craig Arthur Evans
Rolleston, Rolleston, 7615
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - 06 Sep 2024 |
|
Christopher Shaun Dunphy
Glen Iris, Victoria,
Address used since 03 Aug 2021
Melbourne,
Address used since 01 Jan 1970 |
Director | 03 Aug 2021 - 31 Mar 2024 |
|
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 - 22 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 09 May 2018
Sumner, Christchurch, 8081
Address used since 24 Mar 2015 |
Director | 24 Mar 2015 - 12 Jun 2018 |
|
Donald Bruce Cotterill
Takapuna, Auckland, 0622
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 12 Jun 2018 |
|
Andrew John Tilby
Rd 2, Ohoka, 7692
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 12 Jun 2018 |
| 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 - 21 Mar 2018 |
| 2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 25 Oct 2016 - 31 Mar 2017 |
| 2nd Floor, 137 Victoria Street, Christchurch, 8013 | Physical & registered | 24 Mar 2015 - 25 Oct 2016 |
| 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 |
Sumner Christchurch 8081 |
24 Mar 2015 - 31 May 2017 |
|
Prendergast, Joanne Maree Individual |
Sumner Christchurch 8081 |
24 Mar 2015 - 31 May 2017 |
|
Bealey Trustee 9 Limited Other |
30 Mar 2015 - 31 May 2017 | |
|
Null - Bealey Trustee 9 Limited Other |
30 Mar 2015 - 31 May 2017 | |
|
Brendan Gerard Paul Prendergast Director |
Sumner Christchurch 8081 |
24 Mar 2015 - 31 May 2017 |
| 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 |
![]() |
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 |
![]() |
Tnl International Limited 330 Devon Street East |
|
Roy Clements Contracting Limited 17 Brunette Drive |
|
Hawkes Bay Aggregates Limited 77 Titiraupenga Street |
|
Mike Rees Electrical Limited 168 Main Street |
|
Mermac Leasing Limited 32 Bolton Road |
|
G H Murland Limited Ihakara Court, Ihakara Road, |
|
S.r.k Transport Limited Flat 2, 3 Silver Creek Road |