Direct Connect Container Services Limited (New Zealand Business Number 9429041842461) was incorporated on 07 Jul 2015. 2 addresses are in use by the company: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, physical). 249 Wicksteed Street, Whanganui, Whanganui had been their registered address, until 02 Jun 2022. 50000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 25000 shares (50 per cent of shares), namely:
Centreport Limited (an entity) located at Pipitea, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 25000 shares); it includes
Bghl Logistics Limited (an entity) - located at Whanganui, Whanganui. "Storage service nec" (ANZSIC I530960) is the category the ABS issued Direct Connect Container Services Limited. The Businesscheck database was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical & service | 02 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Brendon Bartley
Otamatea, Wanganui, 4500
Address used since 07 Jul 2015
Brunswick, 4571
Address used since 03 May 2018 |
Director | 07 Jul 2015 - current |
|
Andrew William Locke
Greenmeadows, Napier, 4112
Address used since 30 Apr 2020 |
Director | 30 Apr 2020 - current |
|
James Douglas Richard Bowen
Saint Johns Hill, Whanganui, 4500
Address used since 27 Sep 2022
College Estate, Whanganui, 4500
Address used since 06 May 2021 |
Director | 06 May 2021 - current |
|
Jason Leslie Sadler
Wadestown, Wellington, 6012
Address used since 02 Jul 2021 |
Director | 02 Jul 2021 - current |
|
Kieran Sweetman
Kelburn, Wellington, 6012
Address used since 07 Jul 2015 |
Director | 07 Jul 2015 - 02 Jul 2021 |
|
Robert Bartley
Saint Johns Hill, Wanganui, 4501
Address used since 07 Jul 2015 |
Director | 07 Jul 2015 - 17 Mar 2021 |
|
Mark David Thompson
Mount Victoria, Wellington, 6011
Address used since 26 Aug 2019 |
Director | 26 Aug 2019 - 29 Apr 2020 |
|
Raymond Terence Mudgway
Khandallah, Wellington, 6035
Address used since 02 Sep 2016 |
Director | 02 Sep 2016 - 27 Jun 2019 |
|
Derek Nind
Lowry Bay, Lower Hutt, 5013
Address used since 07 Jul 2015 |
Director | 07 Jul 2015 - 25 Aug 2016 |
| Previous address | Type | Period |
|---|---|---|
| 249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical | 28 May 2021 - 02 Jun 2022 |
| 249 Wicksteed Street, Wanganui, Wanganui, 4500 | Registered & physical | 21 May 2020 - 28 May 2021 |
| 249 Wicksteed Street, Wanganui, Wanganui, 4500 | Registered & physical | 14 Aug 2015 - 21 May 2020 |
| Suite 1, 249 Wicksteed Street, Wanganui, Wanganui, 4500 | Registered & physical | 23 Jul 2015 - 14 Aug 2015 |
| 49 Gilberd Street, Castlecliff, Wanganui, 4501 | Registered & physical | 07 Jul 2015 - 23 Jul 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Centreport Limited Shareholder NZBN: 9429039397355 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
07 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bghl Logistics Limited Shareholder NZBN: 9429030194670 Entity (NZ Limited Company) |
Whanganui Whanganui 4500 |
07 Jul 2015 - current |
![]() |
Action Drainage And Construction Limited 249 Wicksteed Street |
![]() |
Dekx Limited 249 Wicksteed Street |
![]() |
Holford Trustee Limited 249 Wicksteed Street |
![]() |
Wanganui Finance Limited 249 Wicksteed Street |
![]() |
Steptoe's Tyres 2011 Limited 249 Wicksteed Street |
![]() |
Tututawa Trustees Limited 249 Wicksteed Street |
|
Otairi-pukeroa Airstrip Limited 5867 Turakina Valley Road |
|
A F Lampp Holdings Limited 50 Ongo Road |
|
Te Matai Vehicle Storage Limited 170 Broadway Avenue |
|
478 Properties Limited 170 Broadway Avenue |
|
Hughes Investments Limited 359 Stoney Creek Road |
|
Ntc Trading Company Limited 240 Ruahine Street |