Southern Fleet Leasing Limited, a registered company, was started on 24 Mar 2015. 9429041667538 is the NZ business identifier it was issued. "Truck leasing, hiring or renting" (business classification L661960) is how the company is classified. The company has been supervised by 12 directors: Craig Arthur Evans - an active director whose contract began on 01 Feb 2023,
Lee Stacey Banks - an active director whose contract began on 26 Jun 2023,
Christopher Shaun Dunphy - an inactive director whose contract began on 03 Aug 2021 and was terminated on 31 Mar 2024,
James Ussher Watters - an inactive director whose contract began on 22 Feb 2022 and was terminated on 19 Sep 2023,
Lee Stacey Banks - an inactive director whose contract began on 27 Dec 2018 and was terminated on 27 Jun 2022.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Private Bag 2040, New Plymouth, New Plymouth, 4340 (category: postal, office).
Southern Fleet Leasing Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 21 Mar 2018.
A single entity controls all company shares (exactly 10000 shares) - Appian Transport Limited - located at 4340, Bell Block, New Plymouth.
Other active addresses
Address #4: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 New Zealand
Office & delivery address used from 04 Mar 2024
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 21 Mar 2018
Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 25 Oct 2016 to 31 Mar 2017
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 24 Mar 2015 to 25 Oct 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Appian Transport Limited Shareholder NZBN: 9429040176789 |
Bell Block New Plymouth 4312 New Zealand |
31 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prendergast, Brendan Gerard Paul |
Sumner Christchurch 8081 New Zealand |
24 Mar 2015 - 31 May 2017 |
Individual | Prendergast, Joanne Maree |
Sumner Christchurch 8081 New Zealand |
24 Mar 2015 - 31 May 2017 |
Other | Bealey Trustee 9 Limited | 30 Mar 2015 - 31 May 2017 | |
Other | Null - Bealey Trustee 9 Limited | 30 Mar 2015 - 31 May 2017 | |
Director | Brendan Gerard Paul Prendergast |
Sumner Christchurch 8081 New Zealand |
24 Mar 2015 - 31 May 2017 |
Ultimate Holding Company
Craig Arthur Evans - Director
Appointment date: 01 Feb 2023
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 01 Feb 2023
Lee Stacey Banks - Director
Appointment date: 26 Jun 2023
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 26 Jun 2023
Christopher Shaun Dunphy - Director (Inactive)
Appointment date: 03 Aug 2021
Termination date: 31 Mar 2024
ASIC Name: Speedmark Australia Pty Ltd
Address: Glen Iris, Victoria, Australia
Address used since 03 Aug 2021
Address: Melbourne, Australia
James Ussher Watters - Director (Inactive)
Appointment date: 22 Feb 2022
Termination date: 19 Sep 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 22 Feb 2022
Lee Stacey Banks - Director (Inactive)
Appointment date: 27 Dec 2018
Termination date: 27 Jun 2022
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 27 Dec 2018
James Ramsay - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 22 Feb 2022
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 03 Jul 2017
Alan John Pearson - Director (Inactive)
Appointment date: 17 Jul 2018
Termination date: 03 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Jul 2018
Alan Paul Terris - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 31 Jul 2019
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 03 Jul 2017
Gregory Peter Whitham - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 21 Feb 2019
Address: New Plymouth, 4382 New Zealand
Address used since 03 Jul 2017
Brendan Gerard Paul Prendergast - Director (Inactive)
Appointment date: 24 Mar 2015
Termination date: 12 Jun 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 09 May 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 24 Mar 2015
Andrew John Tilby - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 12 Jun 2018
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 03 Jul 2017
Donald Bruce Cotterill - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 12 Jun 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Jul 2017
Move Logistics Group Limited
330 Devon Street East
Alpha Customs Services Limited
330 Devon St East
Move Freight Limited
330 Devon Street East
Move Fuel Limited
330 Devon Street East
Move Specialist Lifting & Transport Limited
330 Devon Street East
Tnl International Limited
330 Devon Street East
D. Matthews Hire Co. Limited
7 Liardet Street
Flowerday Holdings Limited
128 Rostrevor Street
Furnlee Limited
Flett Mckenzie Strawbridge
Gilpin Cartage Contractors Limited
28 Empire Street
Harvest Logistics Limited
87 Weraroa Road
Link Transport 2014 Limited
128 Rostrevor Street