Shortcuts

Vehicle Service Logistics Limited

Type: NZ Limited Company (Ltd)
9429031699334
NZBN
2388506
Company Number
Registered
Company Status
103901960
GST Number
No Abn Number
Australian Business Number
Current address
Box 16923
Hornby
Christchurch 8441
New Zealand
Postal address used since 27 Jun 2019
Unit 3, 60 Hayton Road
Wigram
Christchurch 8042
New Zealand
Delivery & office address used since 02 Jun 2021
Unit 3, 60 Hayton Road
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 11 Jun 2021

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).

Addresses

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

Contact info
info@vsl.kiwi
27 Jun 2019 Email
accounts@vsl.kiwi
27 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Berg, Leigh Walter Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Berg, Mark Crosby Rolleston
Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heath, Lee Kaiapoi
Kaiapoi
7630
New Zealand
Directors

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

Nearby companies

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