Proficient Logistics Limited was incorporated on 30 Jul 2010 and issued a number of 9429031457163. This registered LTD company has been supervised by 2 directors: Amiee Clare Mortimer - an active director whose contract began on 30 Jul 2010,
Nicholas Garry Mortimer - an active director whose contract began on 30 May 2013.
As stated in our database (updated on 21 Apr 2024), this company uses 3 addresses: 81 Kingsdowne Drive, West Melton, West Melton, 7618 (postal address),
81 Kingsdowne Drive, West Melton, West Melton, 7618 (physical address),
81 Kingsdowne Drive, West Melton, West Melton, 7618 (registered address),
81 Kingsdowne Drive, West Melton, West Melton, 7618 (service address) among others.
Up to 10 Jun 2022, Proficient Logistics Limited had been using 81 Kingsdownedrive, West Melton as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mortimer, Nicholas Garry (an individual) located at West Melton, West Melton postcode 7618.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mortimer, Amiee Clare - located at West Melton, West Melton. Proficient Logistics Limited has been categorised as "Business administrative service" (business classification N729110).
Principal place of activity
28 John Campbell Crescent, Hillmorton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 81 Kingsdownedrive, West Melton, 7618 New Zealand
Registered & physical address used from 09 Jun 2022 to 10 Jun 2022
Address #2: 28 John Campbell Crescent, Hillmorton, Christchurch, 8024 New Zealand
Registered & physical address used from 09 Oct 2020 to 09 Jun 2022
Address #3: 21 Newbery Street, Opawa, Christchurch, 8023 New Zealand
Registered & physical address used from 24 May 2012 to 09 Oct 2020
Address #4: 21 Iraklis Close, Templeton, Christchurch, 8042 New Zealand
Registered & physical address used from 16 May 2011 to 24 May 2012
Address #5: 1 Everest Way, Springston, Springston, 7616 New Zealand
Physical & registered address used from 30 Jul 2010 to 16 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mortimer, Nicholas Garry |
West Melton West Melton 7618 New Zealand |
30 Jul 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mortimer, Amiee Clare |
West Melton West Melton 7618 New Zealand |
30 Jul 2010 - |
Amiee Clare Mortimer - Director
Appointment date: 30 Jul 2010
Address: West Melton, West Melton, 7618 New Zealand
Address used since 31 May 2022
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 Oct 2020
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 16 May 2012
Nicholas Garry Mortimer - Director
Appointment date: 30 May 2013
Address: West Melton, West Melton, 7618 New Zealand
Address used since 31 May 2022
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 Oct 2020
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 30 May 2013
Gilhooley Holdings 2006 Limited
16 Tekapo Place
Sj And Cj Arthur Investments Limited
51 Hawford Road
Of This Earth Limited
51 Hawford Road
Barbara Rennie Podiatry Limited
28 Hawford Road
C & K Dawe Limited
72 Butler Street
Holistic House Design Limited
235 Fifield Terrace
Admin Overload Limited
17 Mackenzie Avenue
Admit Admin Limited
12a Opawa Road
Management Services Canterbury Limited
73 Mackenzie Avenue
Merlia House Limited
16 Derrett Place
Synergy In Business Limited
67 Opawa Road
Working Wonders Limited
17 Grafton Street