Droppoint New Zealand Limited, a registered company, was launched on 27 Sep 2013. 9429030058118 is the NZ business identifier it was issued. "Road freight transport service" (ANZSIC I461040) is how the company was classified. The company has been supervised by 6 directors: Jason Flanagan - an active director whose contract started on 15 Dec 2023,
Peter Donald Asquith - an inactive director whose contract started on 27 Sep 2013 and was terminated on 13 Dec 2023,
Andrew James Coventry - an inactive director whose contract started on 18 Feb 2022 and was terminated on 13 Dec 2023,
Margaret Anne Haseltine - an inactive director whose contract started on 26 Jul 2019 and was terminated on 08 Sep 2022,
Mark De Ambrosis - an inactive director whose contract started on 23 Jul 2019 and was terminated on 07 Sep 2022.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 4 Level , 52 Symonds Street, Auckland, 1010 (type: physical, service).
A single entity controls all company shares (exactly 120 shares) - Acn 101 688 126 - Droppoint Australia Pty Limited - located at 1010, Sydney, Nsw.
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | Acn 101 688 126 - Droppoint Australia Pty Limited |
Sydney Nsw 2000 Australia |
27 Sep 2013 - |
Ultimate Holding Company
Jason Flanagan - Director
Appointment date: 15 Dec 2023
ASIC Name: Droppoint Australia Pty Limited
Address: Wollongong Nsw, 2500 Australia
Address used since 15 Dec 2023
Peter Donald Asquith - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 13 Dec 2023
ASIC Name: Droppoint Australia Pty Limited
Address: Wodonga, Vic, 3690 Australia
Address: Kiama, Nsw, 2533 Australia
Address used since 18 Feb 2015
Address: Wodonga, Vic, 3690 Australia
Address: Kiama Downs, Nsw, 2533 Australia
Address used since 30 Sep 2019
Address: Sydney, Nsw, 2000 Australia
Andrew James Coventry - Director (Inactive)
Appointment date: 18 Feb 2022
Termination date: 13 Dec 2023
ASIC Name: Droppoint Australia Pty Limited
Address: Marrickville, New South Wales, 2204 Australia
Address used since 18 Feb 2022
Address: Sydney, Nsw, 2000 Australia
Margaret Anne Haseltine - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 08 Sep 2022
ASIC Name: Droppoint Australia Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Nsw, 2250 Australia
Address used since 26 Jul 2019
Mark De Ambrosis - Director (Inactive)
Appointment date: 23 Jul 2019
Termination date: 07 Sep 2022
ASIC Name: Droppoint Australia Pty Limited
Address: Malvern East, Victoria, 3145 Australia
Address used since 23 Jul 2019
Address: Sydney, Nsw, 2000 Australia
Richard Thomas Asquith - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 25 Jul 2019
ASIC Name: Droppoint Australia Pty Limited
Address: Jamberoo, Nsw, 2533 Australia
Address used since 02 Oct 2014
Address: Sydney, Nsw, 2000 Australia
Address: Wodonga, Vic, 3690 Australia
Address: Wodonga, Vic, 3690 Australia
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Campbells Carrying Company 2014 Limited
Level 1, 171 Hobson Street
Equine Transport Limited
Level 3, 48-52 Wyndham Street
Ksb Dulay Limited
708/152 Hobson Street
Richmond Heavy Haulage Limited
Level 8
Scan Global Logistics Nz Limited
203 Queen Street
Transcon Warkworth 2015 Limited
Pwc Tower, Level 8, 188 Quay Street