Shortcuts

Effective Logistics Limited

Type: NZ Limited Company (Ltd)
9429030360730
NZBN
4262819
Company Number
Registered
Company Status
I529231
Industry classification code
Freight Forwarding (no Goods Handling) - Road
Industry classification description
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
I529230
Industry classification code
Freight Forwarding Including Goods Handling - Road
Industry classification description
I530960
Industry classification code
Storage Service Nec
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Sep 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 25 May 2023
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 25 Mar 2024

Effective Logistics Limited was registered on 12 Feb 2013 and issued a number of 9429030360730. The registered LTD company has been managed by 12 directors: Howard David Spencer - an active director whose contract began on 12 Feb 2013,
Glenn William Ashwell - an active director whose contract began on 04 Apr 2019,
Graham Edward Jackson - an active director whose contract began on 13 Jul 2020,
Ruthven Scott Blair Kerr - an inactive director whose contract began on 16 Feb 2017 and was terminated on 23 Jul 2020,
Sandra Dawn Kimpton - an inactive director whose contract began on 10 May 2017 and was terminated on 07 Jul 2020.
As stated in BizDb's database (last updated on 20 Apr 2024), this company registered 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (category: service, registered).
Up to 07 Sep 2020, Effective Logistics Limited had been using Level 8, 57-59 Symonds Street, Grafton, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Auto Drive Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Effective Logistics Limited has been classified as "Freight forwarding (no goods handling) - road" (business classification I529231).

Addresses

Previous addresses

Address #1: Level 8, 57-59 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 27 Jun 2019 to 07 Sep 2020

Address #2: 7 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 12 Feb 2013 to 27 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Motors Limited
Name
Ltd
Type
7233036
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 57-59 Symonds Street
Auckland 1010
New Zealand
Address
Directors

Howard David Spencer - Director

Appointment date: 12 Feb 2013

Address: Whangamata, 3691 New Zealand

Address used since 15 Oct 2020

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 12 Feb 2013


Glenn William Ashwell - Director

Appointment date: 04 Apr 2019

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 04 Apr 2019


Graham Edward Jackson - Director

Appointment date: 13 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2020


Ruthven Scott Blair Kerr - Director (Inactive)

Appointment date: 16 Feb 2017

Termination date: 23 Jul 2020

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 16 Feb 2017


Sandra Dawn Kimpton - Director (Inactive)

Appointment date: 10 May 2017

Termination date: 07 Jul 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Mar 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 10 May 2017


Simon James Peterson - Director (Inactive)

Appointment date: 25 Nov 2016

Termination date: 03 Jul 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 25 Nov 2016


James William Sybertsma - Director (Inactive)

Appointment date: 01 Aug 2018

Termination date: 13 Mar 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2018


Richard John Giltrap - Director (Inactive)

Appointment date: 12 Feb 2013

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Feb 2013


Michael James Giltrap - Director (Inactive)

Appointment date: 12 Feb 2013

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Jun 2015


Christopher Albert Spencer - Director (Inactive)

Appointment date: 12 Feb 2013

Termination date: 21 Mar 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 12 Feb 2013


Arthur William Young - Director (Inactive)

Appointment date: 12 Feb 2013

Termination date: 21 Mar 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 12 Feb 2013


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 12 Feb 2013

Termination date: 23 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Feb 2013

Nearby companies
Similar companies

Coda Gp Limited
373a Neilson Street

Coda Operations Gp Limited
373a Neilson Street

Coda Services Gp Limited
373a Neilson Street

Fhi Limited
88 Shortland Street

Fho Limited
88 Shortland Street

Kuehne + Nagel Limited
30 Aintree Avenue