Cartage Solutions (Nz) Limited was registered on 18 Jan 2010 and issued a New Zealand Business Number of 9429031700405. The registered LTD company has been supervised by 2 directors: Wayne Allan Moir - an active director whose contract started on 13 Aug 2011,
Daryl Richard Moir - an inactive director whose contract started on 18 Jan 2010 and was terminated on 23 Aug 2011.
As stated in our data (last updated on 24 Mar 2024), the company registered 3 addresses: 259 O'roarkes Road, Rd 1, Rangiora, 7471 (physical address),
259 O'roarkes Road, Rd 1, Rangiora, 7471 (registered address),
259 O'roarkes Road, Rd 1, Rangiora, 7471 (service address),
259 O'roarkes Road, Rd 1, Rangiora, 7471 (other address) among others.
Up until 01 Sep 2021, Cartage Solutions (Nz) Limited had been using 412 High Street, Rangiora, Rangiora as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Mackintosh, Sonya Nadine (an individual) located at Rd 1, Rangiora postcode 7471.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 750 shares) and includes
Moir, Wayne Allan - located at Rd 1, Rangiora. Cartage Solutions (Nz) Limited has been classified as "Road freight transport service" (ANZSIC I461040).
Previous addresses
Address #1: 412 High Street, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 20 Jun 2014 to 01 Sep 2021
Address #2: 412 High Street, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 19 Jun 2014 to 01 Sep 2021
Address #3: 164 Westbelt, Rangiora, Christchurch, 7400 New Zealand
Physical address used from 27 Sep 2012 to 20 Jun 2014
Address #4: 164 Westbelt, Rangiora, Christchurch, 7400 New Zealand
Registered address used from 27 Sep 2012 to 19 Jun 2014
Address #5: 28 James Street, Redcliffs, Christchurch, 8081 New Zealand
Registered & physical address used from 31 Aug 2011 to 27 Sep 2012
Address #6: 59 Pohutukawa Crescent, Parklands 8083, Christchurch New Zealand
Physical & registered address used from 18 Jan 2010 to 31 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mackintosh, Sonya Nadine |
Rd 1 Rangiora 7471 New Zealand |
19 Feb 2014 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Moir, Wayne Allan |
Rd 1 Rangiora 7471 New Zealand |
18 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moir, Daryl Richard |
Parklands 8083 Christchurch New Zealand |
18 Jan 2010 - 13 Aug 2011 |
Wayne Allan Moir - Director
Appointment date: 13 Aug 2011
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 04 Oct 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Sep 2014
Daryl Richard Moir - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 23 Aug 2011
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Aug 2011
Thow Forestry Investments Limited
417 High Street
Harley & Rangiora Podiatry Limited
417 High Street
Woods Building & Construction Limited
425 High Street
Bounce Hair Limited
425 High Street
Key Contracting Limited
432b High Street
Westend Limited
395 High Street
Canterbury Movers Limited
35 Blackett Street
Cherry Transport Limited
267 High Street
Glenstar Kennels Limited
Ben H Collins Chartered Accountants Ltd
Nz Horse Transport 2016 Limited
118 South Belt
Radar Contracting Limited
369 High Street
Waargh! Limited
35 Johns Road