General information

Direct Connect Container Services Limited

Type: NZ Limited Company (Ltd)
9429041842461
New Zealand Business Number
5744095
Company Number
Registered
Company Status
I530960 - Storage Service Nec
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
50000
Total number of Shares
May
Annual return filing month
28 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25000
Shareholder Name Address Period
Centreport Limited
Shareholder NZBN: 9429039397355
Entity (NZ Limited Company)
Pipitea
Wellington
6011
07 Jul 2015 - current
Shares Allocation #2 Number of Shares: 25000
Shareholder Name Address Period
Bghl Logistics Limited
Shareholder NZBN: 9429030194670
Entity (NZ Limited Company)
Whanganui
Whanganui
4500
07 Jul 2015 - current
Location
Companies nearby
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
Similar companies
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