Cargo & Logistics International Limited was registered on 20 Sep 1995 and issued an NZ business identifier of 9429038563409. The registered LTD company has been managed by 3 directors: Alan Gregory Bentinck-Stokes - an active director whose contract started on 05 Mar 1996,
Ross Brett Wood - an inactive director whose contract started on 05 Mar 1996 and was terminated on 07 Feb 2002,
Patricia Dawn O'sullivan - an inactive director whose contract started on 20 Sep 1995 and was terminated on 05 Mar 1996.
As stated in BizDb's data (last updated on 20 Mar 2024), the company filed 1 address: 10 The Close, Greenhithe, Auckland, 0632 (types include: registered, service).
Up to 28 Aug 2019, Cargo & Logistics International Limited had been using 44 Anzac Ave, Auckland Cbd, Auckland as their physical address.
BizDb identified former names used by the company: from 22 Aug 2011 to 29 May 2013 they were named Redline Logistics Limited, from 03 Jun 2011 to 22 Aug 2011 they were named Courier Nz Limited and from 07 Dec 2010 to 03 Jun 2011 they were named Tt Online Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Bentinck-Stokes, Alan Gregory (an individual) located at Greenhithe, Auckland postcode 0632. Cargo & Logistics International Limited was classified as "Service to transport nec" (business classification I529950).
Previous addresses
Address #1: 44 Anzac Ave, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 29 Jun 2017 to 28 Aug 2019
Address #2: 44 Anzac Ave, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 28 Jun 2017 to 29 Jun 2017
Address #3: 44 Anzac Ave, Auckland Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jul 2015 to 28 Jun 2017
Address #4: 2/7 Ngaio Street, Orakei, Auckland, 1071 New Zealand
Physical & registered address used from 25 Jul 2013 to 10 Jul 2015
Address #5: 27 Glover Road, Saint Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 27 Sep 2010 to 25 Jul 2013
Address #6: Level 4, Albert Plaza, 87-89 Albert St, Auckland 1 New Zealand
Registered & physical address used from 28 Jul 2000 to 27 Sep 2010
Address #7: C/- Tetley-jones, Thom, Sexton, Barristers And Solicitors, 2nd Floor, Custom House, 50 Anzac Ave, Auckland 1
Registered & physical address used from 28 Jul 2000 to 28 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Bentinck-stokes, Alan Gregory |
Greenhithe Auckland 0632 New Zealand |
20 Sep 1995 - |
Alan Gregory Bentinck-stokes - Director
Appointment date: 05 Mar 1996
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Aug 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Jul 2013
Ross Brett Wood - Director (Inactive)
Appointment date: 05 Mar 1996
Termination date: 07 Feb 2002
Address: Whenuapai, Auckland,
Address used since 05 Mar 1996
Patricia Dawn O'sullivan - Director (Inactive)
Appointment date: 20 Sep 1995
Termination date: 05 Mar 1996
Address: Glendowie, Auckland 5,
Address used since 20 Sep 1995
Courier Nz Limited
Level 3, Administrator House
Bio Blends Nz Limited
7/44 Anzac Ave
Pioneer Group Limited
44 Anzac Avenue
Cazna Trustee (pjk) No.2 Limited
40-42 Anzac Avenue
Avalon Family Trustee (rmrct) Limited
40 - 42 Anzac Avenue
Avalon Family Trustee (r & A) No 2 Limited
40-42 Anzac Avenue
Amg Trading Limited
11-13 Mercury Lne
Auckland Auto Air Limited
3 Homestead Drive
Christchurch Auto Air Limited
6 Clemow Drive
Jhn Investments Limited
81 Stanaway Street
Screen Wipers Limited
75 Long Drive
Windscreen Wiper Systems Limited
139 Great South Road