C 3 Limited, a registered company, was started on 02 Dec 2004. 9429035071266 is the New Zealand Business Number it was issued. This company has been run by 19 directors: Anthony Boyle - an active director whose contract started on 18 Apr 2013,
Barry Raymond Upson - an active director whose contract started on 19 Sep 2016,
Brett Michael Grehan - an active director whose contract started on 27 Oct 2021,
Jonathon Michael Sellar - an active director whose contract started on 30 Jun 2022,
Jeffrey Wayne Kendrew - an inactive director whose contract started on 19 Aug 2016 and was terminated on 30 Jun 2022.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Private Bag 12501, Tauranga Mail Centre, Tauranga, 3143 (types include: postal, office).
C 3 Limited had been using Maritime House, Rata Street, Mount Maunganui as their physical address up to 24 Dec 2013.
Previous names for the company, as we identified at BizDb, included: from 02 Dec 2004 to 26 Oct 2007 they were called Toll Owens Limited.
A total of 150832000 shares are allotted to 12 shareholders (12 groups). The first group is comprised of 3500000 shares (2.32%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4000000 shares (2.65%). Finally the third share allotment (2000000 shares 1.33%) made up of 1 entity.
Principal place of activity
50b Cross Road, Tauranga, 3110 New Zealand
Previous address
Address #1: Maritime House, Rata Street, Mount Maunganui New Zealand
Physical & registered address used from 02 Dec 2004 to 24 Dec 2013
Basic Financial info
Total number of Shares: 150832000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500000 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #2 Number of Shares: 4000000 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #3 Number of Shares: 2000000 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #4 Number of Shares: 3000000 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #5 Number of Shares: 6654986 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #6 Number of Shares: 60345014 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #7 Number of Shares: 4800000 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #8 Number of Shares: 10700000 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #9 Number of Shares: 3200000 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #10 Number of Shares: 5000000 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #11 Number of Shares: 15000000 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Shares Allocation #12 Number of Shares: 22132000 | |||
Other (Other) | 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd |
Warners Bay, Nsw 2282 Australia |
14 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Linx Cargo Care Pty Ltd Company Number: 123 685 183 |
Warners Bay, Nsw 2282 Australia |
26 Oct 2012 - 14 Dec 2023 |
Other | Linx Cargo Care Pty Ltd Company Number: 123 685 183 |
Warners Bay, Nsw 2282 Australia |
26 Oct 2012 - 14 Dec 2023 |
Other | Linx Cargo Care Pty Ltd Company Number: 123 685 183 |
Warners Bay, Nsw 2282 Australia |
26 Oct 2012 - 14 Dec 2023 |
Other | Linx Cargo Care Pty Ltd Company Number: 123 685 183 |
Warners Bay, Nsw 2282 Australia |
26 Oct 2012 - 14 Dec 2023 |
Other | Linx Cargo Care Pty Ltd Company Number: 123 685 183 |
Warners Bay, Nsw 2282 Australia |
26 Oct 2012 - 14 Dec 2023 |
Other | Linx Cargo Care Pty Ltd Company Number: 123 685 183 |
Warners Bay, Nsw 2282 Australia |
26 Oct 2012 - 14 Dec 2023 |
Other | Linx Cargo Care Pty Ltd Company Number: 123 685 183 |
Warners Bay, Nsw 2282 Australia |
26 Oct 2012 - 14 Dec 2023 |
Other | Linx Cargo Care Pty Ltd Company Number: 123 685 183 |
Warners Bay, Nsw 2282 Australia |
26 Oct 2012 - 14 Dec 2023 |
Other | Linx Cargo Care Pty Ltd Company Number: 123 685 183 |
Warners Bay, Nsw 2282 Australia |
26 Oct 2012 - 14 Dec 2023 |
Entity | Nz Global Express Logistics Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 |
02 Dec 2004 - 27 Jun 2010 | |
Entity | Nz Global Express Logistics Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 |
02 Dec 2004 - 27 Jun 2010 | |
Entity | Toll (new Zealand) Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 |
02 Dec 2004 - 27 Jun 2010 | |
Entity | Port Of Tauranga Limited Shareholder NZBN: 9429039540300 Company Number: 365593 |
02 Dec 2004 - 28 Nov 2012 | |
Entity | Asciano Group (nz) Limited (in Liq) Shareholder NZBN: 9429033622323 Company Number: 1906990 |
13 Jul 2007 - 26 Oct 2012 | |
Entity | Toll (new Zealand) Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 |
02 Dec 2004 - 27 Jun 2010 | |
Entity | Asciano Group (nz) Limited (in Liq) Shareholder NZBN: 9429033622323 Company Number: 1906990 |
13 Jul 2007 - 26 Oct 2012 | |
Entity | Port Of Tauranga Limited Shareholder NZBN: 9429039540300 Company Number: 365593 |
02 Dec 2004 - 28 Nov 2012 |
Ultimate Holding Company
Anthony Boyle - Director
Appointment date: 18 Apr 2013
Address: Matua, Tauranga, 3110 New Zealand
Address used since 18 Apr 2013
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 09 Sep 2019
Barry Raymond Upson - Director
Appointment date: 19 Sep 2016
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 18 Dec 2023
Address: New Plymouth, 4312 New Zealand
Address used since 31 Jan 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 19 Sep 2016
Brett Michael Grehan - Director
Appointment date: 27 Oct 2021
Address: Lavender Bay, Nsw, 2060 Australia
Address used since 27 Oct 2021
Jonathon Michael Sellar - Director
Appointment date: 30 Jun 2022
Address: Seaforth, Nsw, 2092 Australia
Address used since 30 Jun 2022
Jeffrey Wayne Kendrew - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 30 Jun 2022
ASIC Name: C3 Australia Pty Ltd
Address: Melbourne, Vic, 3004 Australia
Address: St Ives, Nsw, 2075 Australia
Address used since 19 Aug 2016
Address: Melbourne, Vic, 3004 Australia
Anthony Craig Jones - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 27 Oct 2021
Address: Woronora Heights, New South Wales, 2233 Australia
Address used since 11 Aug 2016
Stephen John Doherty - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 27 Nov 2018
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 31 Aug 2017
Regan Paul Simpson - Director (Inactive)
Appointment date: 19 Sep 2016
Termination date: 31 Aug 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 19 Sep 2016
Raymond John Neill - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 16 Sep 2016
ASIC Name: C3 Australia Pty Ltd
Address: Melbourne, Vic, 3004 Australia
Address: Melbourne, Vic, 3004 Australia
Address: Lindfield, Nsw, 2070 Australia
Address used since 19 Aug 2016
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 05 Sep 2016
Address: Mount Maunganui, 3116 New Zealand
Address used since 29 Oct 2015
Dean Geoffrey Camplin - Director (Inactive)
Appointment date: 11 Apr 2013
Termination date: 25 Aug 2016
Address: Tauranga, 3112 New Zealand
Address used since 11 Apr 2013
Murray Vitlich - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 19 Aug 2016
ASIC Name: C3 Australia Pty Ltd
Address: 476 St Kilda Road, Melbourne Vic, 3004 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Sep 2014
Address: 476 St Kilda Road, Melbourne Vic, 3004 Australia
Philip Geoffrey Tonks - Director (Inactive)
Appointment date: 21 Dec 2010
Termination date: 03 Oct 2014
Address: Merewether, Newcastle, New South Wales, 2291 Australia
Address used since 21 Dec 2010
John Suffield Parker - Director (Inactive)
Appointment date: 02 Dec 2004
Termination date: 28 Nov 2012
Address: Te Horo, Otaki,
Address used since 02 Dec 2004
Mark Cooper Cairns - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 28 Nov 2012
Address: Matua, Tauranga, 3110 New Zealand
Address used since 15 Dec 2005
Steven John Ford - Director (Inactive)
Appointment date: 13 Jun 2006
Termination date: 21 Dec 2010
Address: Speers Point, New South Wales, Australia,
Address used since 13 Jun 2006
Philip Geoffrey Tonks - Director (Inactive)
Appointment date: 02 Dec 2004
Termination date: 12 Jun 2007
Address: Tauranga,
Address used since 15 Dec 2005
Donald Macnichol Telford - Director (Inactive)
Appointment date: 02 Dec 2004
Termination date: 12 Jun 2007
Address: North Sydney, Nsw 2060, Australia,
Address used since 02 Dec 2004
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 02 Dec 2004
Termination date: 15 Dec 2005
Address: Mount Maunganui,
Address used since 02 Dec 2004
Pedersen Kinleith Limited
50b Cross Road
Stanton Olive Harvesting Limited
101/50b Cross Raod
Cruise Line Services Limited
50b Cross Road
Scaling Research International Limited
50b Cross Road
Forestry Services N.z. Limited
50b Cross Road
Tlnz Limited
50b Cross Road