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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 |
Auckland Central Auckland 1010 New Zealand |
12 Feb 2013 - |
Ultimate Holding Company
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
Auto Drive Holdings Limited
7 Clemow Drive
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
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