Vehicle Service Logistics Limited, a registered company, was registered on 18 Jan 2010. 9429031699334 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Leigh Walter Berg - an active director whose contract began on 18 Jan 2010,
Mark Crosby Berg - an active director whose contract began on 18 Jan 2010,
Lee Heath - an inactive director whose contract began on 02 Jul 2018 and was terminated on 03 Mar 2021.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: Unit 3, 60 Hayton Road, Wigram, Christchurch, 8042 (registered address),
Unit 3, 60 Hayton Road, Wigram, Christchurch, 8042 (physical address),
Unit 3, 60 Hayton Road, Wigram, Christchurch, 8042 (service address),
Unit 3, 60 Hayton Road, Wigram, Christchurch, 8042 (delivery address) among others.
Vehicle Service Logistics Limited had been using 3 Foremans Road, Islington, Christchurch as their physical address until 11 Jun 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Unit 3, 60 Hayton Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 3 Foremans Road, Islington, Christchurch, 8042 New Zealand
Physical & registered address used from 05 Jul 2019 to 11 Jun 2021
Address #2: 38 Beaumont Drive, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 10 Jul 2017 to 05 Jul 2019
Address #3: 38 Beaumont Drive, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 19 Jul 2016 to 05 Jul 2019
Address #4: 30 Lowes Road, Rolleston, 7614 New Zealand
Registered address used from 18 Jan 2010 to 19 Jul 2016
Address #5: 30 Lowes Road, Rolleston, 7614 New Zealand
Physical address used from 18 Jan 2010 to 10 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Berg, Leigh Walter |
Rolleston Rolleston 7614 New Zealand |
18 Jan 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Berg, Mark Crosby |
Rolleston Rolleston 7615 New Zealand |
18 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heath, Lee |
Kaiapoi Kaiapoi 7630 New Zealand |
28 Jun 2019 - 02 Jun 2021 |
Leigh Walter Berg - Director
Appointment date: 18 Jan 2010
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 11 Jul 2016
Mark Crosby Berg - Director
Appointment date: 18 Jan 2010
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 02 Jun 2021
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 11 Jul 2016
Lee Heath - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 03 Mar 2021
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 02 Jul 2018
108 Worlingham Road Limited
18d Beaumont Drive
Onsite Construction Limited
18d Beaumont Drive
Australasian Securities Limited
4 Beaumont Drive
Southtec Services Limited
30 Beaumont Drive
Fleetcheck Limited
38 Beaumont Drive
Chemwash Christchurch Limited
16 Beaumont Drive