Nexus Logistics Limited was incorporated on 10 Sep 2014 and issued a number of 9429041406021. This registered LTD company has been supervised by 11 directors: Garrie Alexander Hoddinott - an active director whose contract started on 28 Nov 2016,
Craig John Sain - an active director whose contract started on 17 Aug 2020,
Allan Stephen D'souza - an active director whose contract started on 01 Sep 2022,
Rosemary Dana Mercer - an inactive director whose contract started on 29 Jun 2021 and was terminated on 31 Mar 2022,
Anthony Michael Gibson - an inactive director whose contract started on 01 Jul 2019 and was terminated on 30 Jun 2021.
According to our database (updated on 06 Apr 2024), this company uses 1 address: Sunderland Street, Mechanics Bay, Auckland, 1010 (type: registered, physical).
Up to 18 Nov 2014, Nexus Logistics Limited had been using 644 Great South Road, Ellerslie, Auckland as their registered address.
A total of 2002 shares are allotted to 1 group (1 sole shareholder). In the first group, 2002 shares are held by 1 entity, namely:
Port Of Auckland Limited (an entity) located at Sunderland Street, Auckland postcode 1010. Nexus Logistics Limited was classified as "Transport operation nec" (ANZSIC I502930).
Previous address
Address: 644 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 10 Sep 2014 to 18 Nov 2014
Basic Financial info
Total number of Shares: 2002
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2002 | |||
Entity (NZ Limited Company) | Port Of Auckland Limited Shareholder NZBN: 9429039426703 |
Sunderland Street Auckland 1010 New Zealand |
01 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Netlogix Intermodal Limited Shareholder NZBN: 9429041404669 Company Number: 5452061 |
10 Sep 2014 - 01 May 2017 | |
Entity | Netlogix Intermodal Limited Shareholder NZBN: 9429041404669 Company Number: 5452061 |
10 Sep 2014 - 01 May 2017 |
Ultimate Holding Company
Garrie Alexander Hoddinott - Director
Appointment date: 28 Nov 2016
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 28 Nov 2016
Craig John Sain - Director
Appointment date: 17 Aug 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Aug 2020
Allan Stephen D'souza - Director
Appointment date: 01 Sep 2022
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Sep 2022
Rosemary Dana Mercer - Director (Inactive)
Appointment date: 29 Jun 2021
Termination date: 31 Mar 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 29 Jun 2021
Anthony Michael Gibson - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 30 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2019
Reinhold Goeschl - Director (Inactive)
Appointment date: 20 Nov 2017
Termination date: 06 Jul 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 20 Nov 2017
Craig John Sain - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 01 Jul 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Sep 2014
Wayne Robert Thompson - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 01 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2014
Chinthaka Abeywickrama - Director (Inactive)
Appointment date: 25 Sep 2014
Termination date: 01 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Sep 2014
Paul Harper - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 01 May 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 09 Sep 2015
Paul Harper - Director (Inactive)
Appointment date: 10 Sep 2014
Termination date: 01 Jul 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Sep 2014
Waikato Freight Hub Limited
Sunderland Street
Portconnect Limited
Sunderland Street, Mechanics Bay
Conlinxx Limited
Ports Of Auckland Building
Bunker Shipz Limited
Ports Of Auckland Building
Seafuels Limited
Ports Of Auckland Building
Port Of Auckland Limited
Ports Of Auckland Building
Ascot Freight Centre Limited
Staples Rodway
Damp Limited
Level 2, 98 Carlton Gore Road
Logistics Connection Limited
Staples Rodway Ltd
Martin-brower New Zealand
C/-bell Gully
Pacific United Group Limited
17 Crowhurst Street
Plenteous Communication Limited
44 Wellesley Street