Gvi Logistics Limited was incorporated on 13 May 2009 and issued an NZ business identifier of 9429032270754. This registered LTD company has been supervised by 7 directors: Andrew John Tilby - an active director whose contract started on 13 May 2009,
Peter James Wales - an active director whose contract started on 31 Mar 2010,
Mark Fraser Whitaker - an active director whose contract started on 31 Mar 2010,
Graham Charles Bruce - an active director whose contract started on 31 Mar 2010,
Elizabeth Kate Newcombe - an active director whose contract started on 01 Oct 2020.
According to our data (updated on 05 Aug 2024), this company registered 1 address: Po Box 2181, Christchurch, Christchurch, 8140 (types include: postal, physical).
Until 31 Mar 2017, Gvi Logistics Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address.
A total of 4200 shares are allocated to 7 groups (10 shareholders in total). When considering the first group, 3315 shares are held by 1 entity, namely:
Tilmac Trustee Limited (an entity) located at 123 Victoria Street, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 7.17 per cent shares (exactly 301 shares) and includes
Zebo Trustee Limited - located at Rd1, Christchurch.
The third share allocation (184 shares, 4.38%) belongs to 3 entities, namely:
Trustees Executors Limited, located at 42-52 Willis Street, Wellington (an entity),
Bruce, Nikola Gaye, located at Flat Bush, Manukau 2016 (an individual),
Bruce, Graham Charles, located at Flat Bush, Manukau 2016 (an individual).
Previous addresses
Address #1: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2012 to 31 Mar 2017
Address #2: 2nd Floor, 137 Victoria Street, Christchurch 8013 New Zealand
Registered & physical address used from 28 May 2009 to 27 Apr 2012
Address #3: Marriotts, 2nd Floor, 137 Victoria Street, Christchurch
Registered & physical address used from 13 May 2009 to 28 May 2009
Basic Financial info
Total number of Shares: 4200
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3315 | |||
Entity (NZ Limited Company) | Tilmac Trustee Limited Shareholder NZBN: 9429031843553 |
123 Victoria Street Christchurch 8013 New Zealand |
27 Feb 2018 - |
Shares Allocation #2 Number of Shares: 301 | |||
Entity (NZ Limited Company) | Zebo Trustee Limited Shareholder NZBN: 9429033769554 |
Rd1 Christchurch 7671 New Zealand |
19 Mar 2010 - |
Shares Allocation #3 Number of Shares: 184 | |||
Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
19 Mar 2010 - |
Individual | Bruce, Nikola Gaye |
Flat Bush Manukau 2016 New Zealand |
19 Mar 2010 - |
Individual | Bruce, Graham Charles |
Flat Bush Manukau 2016 New Zealand |
19 Mar 2010 - |
Shares Allocation #4 Number of Shares: 42 | |||
Individual | Spence, James |
Prebbleton Prebbleton 7604 New Zealand |
01 Dec 2022 - |
Shares Allocation #5 Number of Shares: 42 | |||
Director | Newcombe, Elizabeth Kate |
Cashmere Christchurch 8022 New Zealand |
01 Dec 2022 - |
Shares Allocation #6 Number of Shares: 315 | |||
Individual | Wales, Peter James |
R D 3 Papakura 2583 New Zealand |
19 Mar 2010 - |
Individual | Wales, Barry Malcolm |
R D 3, Papakura Auckland 2583 New Zealand |
27 Dec 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Tilby, Andrew John |
Rd 2 Kaiapoi 7692 New Zealand |
27 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mivick Trustee Limited Shareholder NZBN: 9429034252666 Company Number: 1783169 |
Christchurch Central Christchurch 8013 New Zealand |
19 Mar 2010 - 30 Nov 2023 |
Entity | Mivick Trustee Limited Shareholder NZBN: 9429034252666 Company Number: 1783169 |
Christchurch Central Christchurch 8013 New Zealand |
19 Mar 2010 - 30 Nov 2023 |
Individual | Wallace, Nigel Patrick |
R D 3 Papakura 2583 New Zealand |
19 Mar 2010 - 27 Dec 2018 |
Entity | T & C Holdings Nz Limited Shareholder NZBN: 9429034200117 Company Number: 1796702 |
Christchruch Central Christchurch 8013 New Zealand |
13 May 2009 - 27 Feb 2018 |
Entity | T & C Holdings Nz Limited Shareholder NZBN: 9429034200117 Company Number: 1796702 |
Christchruch Central Christchurch 8013 New Zealand |
13 May 2009 - 27 Feb 2018 |
Ultimate Holding Company
Andrew John Tilby - Director
Appointment date: 13 May 2009
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 15 Oct 2020
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 16 Apr 2010
Peter James Wales - Director
Appointment date: 31 Mar 2010
Address: R.d.3, Papakura, 2583 New Zealand
Address used since 05 Apr 2016
Mark Fraser Whitaker - Director
Appointment date: 31 Mar 2010
Address: Rd1, Christchurch, 7671 New Zealand
Address used since 15 Aug 2016
Graham Charles Bruce - Director
Appointment date: 31 Mar 2010
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 16 Apr 2010
Elizabeth Kate Newcombe - Director
Appointment date: 01 Oct 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2020
Michael Joseph Welch - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 30 Nov 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 31 May 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 05 Apr 2016
Allan Richard Vernel - Director (Inactive)
Appointment date: 13 May 2009
Termination date: 13 Jul 2015
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 12 Aug 2013
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