Logic Fm Limited was started on 06 Aug 2012 and issued an NZ business identifier of 9429030573130. This registered LTD company has been supervised by 5 directors: Shaun David Pont - an active director whose contract started on 06 Aug 2012,
Sam Cadden - an active director whose contract started on 28 Oct 2014,
Garth Wesley Jones - an active director whose contract started on 09 Dec 2022,
Timothy Draycott Mchutchon - an active director whose contract started on 09 Dec 2022,
Richard Webb - an inactive director whose contract started on 28 Oct 2014 and was terminated on 28 Feb 2023.
As stated in our data (updated on 02 Apr 2024), the company uses 1 address: Floor 4 Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin, 9016 (type: registered, service).
Until 02 Aug 2017, Logic Fm Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address.
BizDb identified old names used by the company: from 07 Aug 2014 to 17 Sep 2014 they were named Rise Projects Limited, from 25 Jul 2012 to 07 Aug 2014 they were named Logic Group Nz Limited.
A total of 1000 shares are allotted to 4 groups (5 shareholders in total). In the first group, 475 shares are held by 1 entity, namely:
Aotea National Services Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The 2nd group consists of 1 shareholder, holds 7.5% shares (exactly 75 shares) and includes
O'neill, Che - located at Halfway Bush, Dunedin.
The third share allotment (157 shares, 15.7%) belongs to 1 entity, namely:
Cadden, Sam, located at Karitane, Dunedin (a director). Logic Fm Limited was classified as "Building consultancy service" (ANZSIC M692310).
Other active addresses
Address #4: Floor 4 Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Office & delivery address used from 04 Jul 2023
Address #5: Floor 4 Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Nov 2016 to 02 Aug 2017
Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Aug 2013 to 14 Nov 2016
Address #3: 220h Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Physical & registered address used from 06 Aug 2012 to 20 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 475 | |||
Entity (NZ Limited Company) | Aotea National Services Limited Shareholder NZBN: 9429047331518 |
Dunedin Central Dunedin 9016 New Zealand |
22 Dec 2022 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | O'neill, Che |
Halfway Bush Dunedin 9010 New Zealand |
25 Jun 2018 - |
Shares Allocation #3 Number of Shares: 157 | |||
Director | Cadden, Sam |
Karitane Dunedin 9510 New Zealand |
25 Jun 2018 - |
Shares Allocation #4 Number of Shares: 293 | |||
Director | Cadden, Sam |
Karitane Dunedin 9510 New Zealand |
25 Jun 2018 - |
Entity (NZ Limited Company) | Logic Group Nz Limited Shareholder NZBN: 9429030524835 |
Christchurch Central Christchurch 8011 New Zealand |
25 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Pont, Shaun David |
Rd 2 Christchurch 7672 New Zealand |
06 Aug 2012 - 25 Jun 2018 |
Shaun David Pont - Director
Appointment date: 06 Aug 2012
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 25 Jul 2017
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 06 Aug 2012
Sam Cadden - Director
Appointment date: 28 Oct 2014
Address: Karitane, Dunedin, 9510 New Zealand
Address used since 27 Jul 2017
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 28 Oct 2014
Garth Wesley Jones - Director
Appointment date: 09 Dec 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 09 Dec 2022
Timothy Draycott Mchutchon - Director
Appointment date: 09 Dec 2022
Address: Lincoln, 7608 New Zealand
Address used since 09 Dec 2022
Richard Webb - Director (Inactive)
Appointment date: 28 Oct 2014
Termination date: 28 Feb 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Oct 2014
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 27 Jul 2017
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Construction Solutions Central Limited
Level 2, 329 Durham Street
Insight Building Inspections Limited
Level 4, 60 Cashel Street
Jaytod Engineering Limited
Level 2, 329 Durham Street
Jka Chatsworth Limited
59a Cleveland Street
Octief Limited
Level 4, 60 Cashel Street
Tcm Solutions Limited
Level 2, 329 Durham Street