Kerry Logistics (Oceania) Limited was launched on 26 Apr 2011 and issued an NZ business identifier of 9429031120418. This registered LTD company has been managed by 10 directors: Ian Charles Trimboli - an active director whose contract began on 29 Aug 2014,
Alan Kam Sang Y. - an active director whose contract began on 10 Jun 2015,
Dawn Marie Beck - an active director whose contract began on 10 Jun 2015,
Cameron Robert Green - an active director whose contract began on 01 Oct 2023,
Robert Joseph Gilhooly - an inactive director whose contract began on 18 Jul 2012 and was terminated on 01 Oct 2023.
As stated in BizDb's data (updated on 27 Mar 2024), this company filed 1 address: 4 Joseph Hammond Place, Mangere, Auckland, 2022 (type: postal, office).
Up until 18 Jan 2021, Kerry Logistics (Oceania) Limited had been using Level 5, Chartered Accountants House, 50-64 Customhouse Quay, Wellington as their registered address.
BizDb found old names used by this company: from 21 Apr 2011 to 01 Sep 2014 they were named Lead Logistics Limited.
A total of 250000 shares are issued to 1 group (1 sole shareholder). In the first group, 250000 shares are held by 1 entity, namely:
Kerry Freight Services (Australia) Limited (an other) located at Wickhams Cay Ii, Road Town, Tortola postcode VG1110. Kerry Logistics (Oceania) Limited was classified as "Freight forwarding service nec" (ANZSIC I529240).
Previous addresses
Address #1: Level 5, Chartered Accountants House, 50-64 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 03 Nov 2017 to 18 Jan 2021
Address #2: 40 Airpark Drive, Mangere, Auckland, 2022 New Zealand
Physical address used from 03 Mar 2016 to 12 Aug 2020
Address #3: 7 Kingsford Smith Place, Mangere, Auckland, 2022 New Zealand
Physical address used from 21 Apr 2015 to 03 Mar 2016
Address #4: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand
Physical address used from 31 Mar 2014 to 21 Apr 2015
Address #5: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 31 Mar 2014 to 03 Nov 2017
Address #6: Level 7, 28 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 26 Apr 2011 to 31 Mar 2014
Basic Financial info
Total number of Shares: 250000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | Kerry Freight Services (australia) Limited |
Wickhams Cay Ii, Road Town Tortola VG1110 British Virgin Islands |
01 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Katrina |
Greenhithe Auckland 0632 New Zealand |
15 Feb 2017 - 30 May 2022 |
Individual | Thomas, Brendon |
Greenhithe North Shore City 0632 New Zealand |
26 Apr 2011 - 20 Dec 2013 |
Individual | Turrall, John |
Greenhithe North Shore City 0632 New Zealand |
01 Nov 2012 - 20 Dec 2013 |
Individual | Gilhooly, Robert Joseph |
Mellons Bay Auckland 2014 New Zealand |
15 Feb 2017 - 30 May 2022 |
Individual | Gilhooly, Robert Joseph |
Mellons Bay Ackland 2014 New Zealand |
01 Nov 2012 - 25 Aug 2014 |
Individual | Turrall, John |
Greenhithe Auckland 0632 New Zealand |
15 Feb 2017 - 24 Mar 2021 |
Entity | Partners Holdco Limited Shareholder NZBN: 9429041371237 Company Number: 5380782 |
25 Aug 2014 - 15 Feb 2017 | |
Individual | Thomas, Brendon |
Greenhithe Auckland 0632 New Zealand |
15 Feb 2017 - 30 May 2022 |
Director | Gilhooly, Robert Joseph |
Mellons Bay Auckland 2014 New Zealand |
15 Feb 2017 - 30 May 2022 |
Director | Gilhooly, Robert Joseph |
Mellons Bay Auckland 2014 New Zealand |
15 Feb 2017 - 30 May 2022 |
Individual | Gilhooly, Natalie Erin |
Mellons Bay Auckland 2014 New Zealand |
15 Feb 2017 - 30 May 2022 |
Individual | Gilhooly, Natalie Erin |
Mellons Bay Auckland 2014 New Zealand |
15 Feb 2017 - 30 May 2022 |
Individual | Thomas, Katrina |
Greenhithe Auckland 0632 New Zealand |
15 Feb 2017 - 30 May 2022 |
Individual | O'cass, Dean Merrick Alexander |
Grey Lynn Auckland 1021 New Zealand |
01 Nov 2017 - 30 May 2022 |
Individual | Beagley, Michael John |
Herne Bay Auckland 1011 New Zealand |
01 Nov 2012 - 25 Aug 2014 |
Individual | Gilhooly, Natalie Erin |
Mellons Bay Auckland 2014 New Zealand |
01 Nov 2012 - 25 Aug 2014 |
Individual | Grant, Lewis Thomas |
Mission Bay Auckland 1071 New Zealand |
01 Nov 2012 - 25 Aug 2014 |
Individual | Thomas, Katrina |
North Shore City 0632 New Zealand |
01 Nov 2012 - 20 Dec 2013 |
Individual | Meredith, Jessie Rose Caitlin |
Cockle Bay Auckland 2014 New Zealand |
01 Nov 2012 - 25 Aug 2014 |
Director | Brendon Thomas |
Greenhithe North Shore City 0632 New Zealand |
26 Apr 2011 - 20 Dec 2013 |
Entity | Partners Holdco Limited Shareholder NZBN: 9429041371237 Company Number: 5380782 |
25 Aug 2014 - 15 Feb 2017 |
Ultimate Holding Company
Ian Charles Trimboli - Director
Appointment date: 29 Aug 2014
ASIC Name: Kerry Logistics Cold Chain (australia) Pty. Ltd.
Address: Salisbury Heights, South Australia, 5109 Australia
Address used since 29 Aug 2014
Address: Gillman, South Australia, Australia
Address: Gillman, South Australia, Australia
Alan Kam Sang Y. - Director
Appointment date: 10 Jun 2015
Address: Chino Hills, Ca, 91709 United States
Address used since 10 Jun 2015
Dawn Marie Beck - Director
Appointment date: 10 Jun 2015
ASIC Name: Kerry Logistics Cold Chain (australia) Pty. Ltd.
Address: Noarlunga Downs, South Australia, 5168 Australia
Address used since 25 Oct 2019
Address: Gillman, South Australia, Australia
Address: Morphett Vale, South Australia, 5162 Australia
Address used since 10 Jun 2015
Address: Gillman, South Australia, Australia
Cameron Robert Green - Director
Appointment date: 01 Oct 2023
ASIC Name: Kerry Logistics (oceania) Pty. Ltd.
Address: Lilli Pilli, Nsw, 2229 Australia
Address used since 01 Oct 2023
Robert Joseph Gilhooly - Director (Inactive)
Appointment date: 18 Jul 2012
Termination date: 01 Oct 2023
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 18 Jul 2012
Brendon Thomas - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 27 May 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 29 Aug 2014
Wing Kai William Ma - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 10 Jun 2015
Address: Jardine's Lookout, Hong Kong SAR China
Address used since 29 Aug 2014
Fuk Yuen Kenneth Ko - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 10 Jun 2015
Address: Tseung Kwan O, New Territories, Hong Kong SAR China
Address used since 29 Aug 2014
Jessie Rose Caitlin Meredith - Director (Inactive)
Appointment date: 18 Jul 2012
Termination date: 27 Aug 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 18 Jul 2012
Brendon Thomas - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 19 Dec 2013
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 26 Apr 2011
Duncan Cotterill Wellington (gft) Trustee Limited
Level 2
Smbb Trustees Limited
Level 2
Duncan Cotterill Wellington Trustee (2014) Limited
Level 2
Rangitikei Kiwi Can Charitable Trust
C/o Evans Henderson Woodbridge
Women In Super (nz) Incorporated
Phillips Fox
Simplicity Foundation
Dla Piper
Brenwick Pt Two Limited
Level 5
Fleet Elite Limited
219 Broadway Avenue
M&c Aviation Nz Limited
Level 5, 15 Daly Street,
Maslaw Limited
2 / 11 Lichfield Street
Seaworks Logistics Limited
5 James Rochfort Place
Xtreme Forwarding (nz) Limited
Gray Hughson & Associates Limited