Shortcuts

Visy Global Logistics (nz) Limited

Type: NZ Limited Company (Ltd)
9429030845152
NZBN
3689598
Company Number
Registered
Company Status
C161140
Industry classification code
Printing
Industry classification description
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical address used since 06 Jun 2019
21b Oak Road
Wiri
Auckland 2104
New Zealand
Office address used since 10 Nov 2022
21b Oak Road
Wiri
Auckland 2104
New Zealand
Service address used since 18 Nov 2022

Visy Global Logistics (Nz) Limited was launched on 16 Dec 2011 and issued a number of 9429030845152. This registered LTD company has been run by 7 directors: Jeanne Pratt - an active director whose contract began on 16 Dec 2011,
Anthony P. - an active director whose contract began on 17 Jan 2012,
Robert Andrew Kaye - an active director whose contract began on 11 Oct 2017,
Aaron David Ashby - an active director whose contract began on 02 Mar 2020,
Andrew Bert Gleason - an inactive director whose contract began on 19 Sep 2019 and was terminated on 02 Mar 2020.
According to BizDb's database (updated on 22 Apr 2024), the company uses 1 address: 21B Oak Road, Wiri, Auckland, 2104 (category: service, office).
Up to 06 Jun 2019, Visy Global Logistics (Nz) Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address.
BizDb identified previous names for the company: from 24 Oct 2017 to 13 May 2019 they were named Tdl Vl (Nz) Limited, from 18 Oct 2017 to 24 Oct 2017 they were named Vl Tdl (Nz) Limited and from 15 Dec 2011 to 18 Oct 2017 they were named V R P S Limited.
A total of 2 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Visy Holdings (Nz) Limited (an entity) located at Hamilton East, Hamilton postcode 3216. Visy Global Logistics (Nz) Limited is classified as "Printing" (ANZSIC C161140).

Addresses

Previous addresses

Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 12 May 2016 to 06 Jun 2019

Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 16 Dec 2011 to 12 May 2016

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Visy Holdings (nz) Limited
Shareholder NZBN: 9429040403144
Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Visy Rigid Packaging (nz) Limited
Shareholder NZBN: 9429037054069
Company Number: 1106677
Entity Visy Rigid Packaging (nz) Limited
Shareholder NZBN: 9429037054069
Company Number: 1106677
Hamilton East
Hamilton
3216
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Pratt Consolidated Holdings Pty Ltd
Name
Company
Type
AU
Country of origin
Directors

Jeanne Pratt - Director

Appointment date: 16 Dec 2011

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Kew, Victoria, 3101 Australia

Address used since 16 Dec 2011

Address: Southbank, Victoria, 3006 Australia


Anthony P. - Director

Appointment date: 17 Jan 2012

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Melbourne, Victoria, 3101 Australia

Address used since 17 Jan 2012

Address: Southbank, Victoria, 3006 Australia


Robert Andrew Kaye - Director

Appointment date: 11 Oct 2017

ASIC Name: Visy Industries Australia Pty Ltd

Address: Armadale, Victoria, 3143 Australia

Address used since 11 Oct 2017

Address: Southbank, Victoria, 3006 Australia


Aaron David Ashby - Director

Appointment date: 02 Mar 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Dec 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Mar 2020


Andrew Bert Gleason - Director (Inactive)

Appointment date: 19 Sep 2019

Termination date: 02 Mar 2020

Address: Flat Bush, Auckland, 2105 New Zealand

Address used since 19 Sep 2019


Robert Andrew Kaye - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 26 Jul 2012

Address: Armadale, Victoria, 3143 Australia

Address used since 16 Dec 2011


Emma Louise Rosenberg - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 26 Jul 2012

Address: St Kilda, Melbourne, 3183 Australia

Address used since 16 Dec 2011

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade

Similar companies

300 Dpi Limited
102 Rostrevor Street

Cyber Spot Limited
423 Grey Street

Hamilton Print Shop Limited
500 Victoria Street

Labelmakers Limited
1026 Victoria Street

Sky Digital Creations Limited
171 Peachgrove Road

Virtual Print Limited
2 Bryce Street