Contract Logistics Limited, a registered company, was started on 26 Feb 1981. 9429032142785 is the number it was issued. This company has been supervised by 2 directors: Rodney Harcourt Giles - an active director whose contract started on 30 May 1990,
Susan Elizabeth Giles - an inactive director whose contract started on 30 May 1990 and was terminated on 31 Dec 1997.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: 17 Allens Road, East Tamaki, Auckland, 2013 (postal address),
17 Allens Road, East Tamaki, Auckland, 2013 (office address),
17 Allens Road, East Tamaki, Auckland, 2013 (delivery address),
17 Allens Road, East Tamaki, Auckland, 2013 (physical address) among others.
Contract Logistics Limited had been using 18 Cryers Road, East Tamaki, Auckland as their registered address up to 01 Oct 2020.
More names used by the company, as we found at BizDb, included: from 26 Feb 1981 to 09 Aug 2001 they were named U Pak Transport Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 999 shares (99.9 per cent).
Other active addresses
Address #4: 17 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 21 Apr 2021
Address #5: 17 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Postal address used from 21 Apr 2022
Principal place of activity
17 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 18 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 20 Sep 2016 to 01 Oct 2020
Address #2: 10a Stonedon Drive, East Tamaki New Zealand
Registered & physical address used from 06 Dec 2006 to 20 Sep 2016
Address #3: 18 Kerwyn Ave, East Tamaki, Auckland
Physical & registered address used from 06 May 2004 to 06 Dec 2006
Address #4: 5 Ben Lomond Crescent, Pakuranga, Auckland
Registered address used from 07 Jul 1998 to 06 May 2004
Address #5: 4 Canon Place, Pakuranga, Auckland
Physical address used from 07 May 1998 to 06 May 2004
Address #6: 5 Ben Lomond Crescent, Pakuranga, Auckland
Physical address used from 07 May 1998 to 07 May 1998
Address #7: 5 Ben Lemond Crescent, Pakuranga, Auckland
Registered address used from 19 Apr 1993 to 07 Jul 1998
Address #8: 6 Rylock Place, Pakuranga, Auckland
Registered address used from 27 Apr 1992 to 19 Apr 1993
Address #9: 6 Cannon Pl, Pakuranga, Auckland
Registered address used from 09 Aug 1991 to 27 Apr 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Contract Warehousing Limited Shareholder NZBN: 9429040618456 |
East Tamaki Auckland 2013 New Zealand |
26 Feb 1981 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Giles, Rodney Harcourt |
Pakuranga Auckland |
26 Feb 1981 - |
Rodney Harcourt Giles - Director
Appointment date: 30 May 1990
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 30 May 1990
Susan Elizabeth Giles - Director (Inactive)
Appointment date: 30 May 1990
Termination date: 31 Dec 1997
Address: Auckland,
Address used since 30 May 1990
Again Faster Pty. Ltd.
18 Cryers Road
Polaris Sales Australia Pty Ltd
3c Echelon Place
Proled New Zealand Limited
7h Echelon Place
Ivent Solutions Limited
7h Echelon Place
Moffatt Asia Pacific Limited
7h Echelon Place
Edge Digital Technology Pty Limited
Unit 3/10 Cryers Road