Super Freight Limited, a registered company, was incorporated on 13 Aug 1980. 9429032159578 is the NZBN it was issued. "Road freight transport service" (business classification I461040) is how the company is categorised. This company has been managed by 6 directors: Mack Peach - an active director whose contract began on 28 Sep 2012,
Lance Edward Peach - an inactive director whose contract began on 22 Jun 1990 and was terminated on 29 Feb 2024,
John Charles Anderson - an inactive director whose contract began on 19 May 1994 and was terminated on 30 Jun 2001,
Roydon Herbert Head - an inactive director whose contract began on 22 Jun 1990 and was terminated on 19 Jul 2000,
Noel Skipton Thompson - an inactive director whose contract began on 05 Oct 1993 and was terminated on 19 Jul 2000.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Po Box 76163, Manukau City, Auckland, 2241 (types include: postal, office).
Super Freight Limited had been using Building 118, Manu Tapu Drive, Auckland Airport as their physical address up until 14 Sep 2018.
A total of 50000 shares are allocated to 7 shareholders (3 groups). The first group is comprised of 39700 shares (79.4%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 7725 shares (15.45%). Finally there is the third share allocation (2575 shares 5.15%) made up of 3 entities.
Other active addresses
Address #4: 7 Stonehill Drive, Wiri, Auckland, 2104 New Zealand
Office & delivery address used from 18 Jun 2019
Principal place of activity
7 Stonehill Drive, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: Building 118, Manu Tapu Drive, Auckland Airport New Zealand
Physical address used from 24 Oct 2003 to 14 Sep 2018
Address #2: Building 118, Manu Tapu Drive, Auckland Airport New Zealand
Registered address used from 24 Oct 2003 to 17 Sep 2018
Address #3: 19 Aintree Avenue, Mangere, Auckland
Physical address used from 07 Nov 2001 to 07 Nov 2001
Address #4: 6 Aintree Ave, Mangere, Auckland
Physical address used from 07 Nov 2001 to 24 Oct 2003
Address #5: Same As Registered Office Address
Physical address used from 19 Dec 2000 to 07 Nov 2001
Address #6: 6aintree Avenue, Mangere, Auckland
Physical address used from 01 Dec 1999 to 19 Dec 2000
Address #7: 5 Aintree Avenue, Mangere, Auckland
Registered address used from 25 Nov 1999 to 24 Oct 2003
Address #8: 5 Aintree Avenue, Mangere, Auckland
Physical address used from 17 Jun 1997 to 01 Dec 1999
Address #9: Deloitte Ross Tohumatsu, Tower 2 Shortland Centre, Shortland Street, Auckland
Registered address used from 20 Nov 1992 to 25 Nov 1999
Basic Financial info
Total number of Shares: 50000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39700 | |||
Individual | Peach, Mack Edward |
Rd 1 Bombay 2675 New Zealand |
16 Apr 2012 - |
Individual | Manuell, Paul Anthony |
Bombay 2579 New Zealand |
16 Apr 2012 - |
Shares Allocation #2 Number of Shares: 7725 | |||
Individual | Campbell, Joseph Michael |
Mangatawhiri 2471 New Zealand |
16 Apr 2012 - |
Individual | Peach, Mack Edward |
Rd 1 Bombay 2675 New Zealand |
16 Apr 2012 - |
Shares Allocation #3 Number of Shares: 2575 | |||
Entity (NZ Limited Company) | Chd Trustees No. 83 Limited Shareholder NZBN: 9429041874165 |
Highland Park Auckland 2010 New Zealand |
14 Dec 2015 - |
Individual | Hollis, Catherine Julia |
Cockle Bay Auckland 2014 New Zealand |
08 Jun 2012 - |
Individual | Hollis, Geoffrey Peter |
Cockle Bay Auckland 2014 New Zealand |
13 Aug 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peach, Lance Edward |
R D 2 Bombay |
13 Aug 1980 - 05 Mar 2024 |
Individual | Peach, Newline |
R D 2 Bombay |
13 Aug 1980 - 16 Apr 2012 |
Individual | Howard, Nicholas Eugene |
Mangere Auckland 2022 New Zealand |
16 Apr 2012 - 24 Jun 2016 |
Individual | Newfield, Edward Peter |
R D 2 Bombay |
13 Aug 1980 - 16 Apr 2012 |
Individual | Peach, Edward Lance |
R D 2 Bombay |
13 Aug 1980 - 16 Apr 2012 |
Individual | Newfield, Peter Edward |
Prince's Wharf Auckland 1143 New Zealand |
08 Jun 2012 - 14 Dec 2015 |
Mack Peach - Director
Appointment date: 28 Sep 2012
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 05 Aug 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 28 Sep 2012
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 01 Oct 2018
Lance Edward Peach - Director (Inactive)
Appointment date: 22 Jun 1990
Termination date: 29 Feb 2024
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 05 Aug 2021
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 01 Jun 2016
John Charles Anderson - Director (Inactive)
Appointment date: 19 May 1994
Termination date: 30 Jun 2001
Address: Dannemora, Howick, Auckland,
Address used since 19 May 1994
Roydon Herbert Head - Director (Inactive)
Appointment date: 22 Jun 1990
Termination date: 19 Jul 2000
Address: Castor Bay, Auckland,
Address used since 22 Jun 1990
Noel Skipton Thompson - Director (Inactive)
Appointment date: 05 Oct 1993
Termination date: 19 Jul 2000
Address: Howick, Auckland,
Address used since 05 Oct 1993
Lindsay Sara Cook - Director (Inactive)
Appointment date: 20 Jul 1990
Termination date: 04 Aug 1992
Address: Northcote, Auckland,
Address used since 20 Jul 1990
Primary Select Limited
12 Manu Tapu Drive
Farmlands Mathias International Limited
12 Manu Tapu Drive
Mathias International Limited
12 Manu Tapu Drive
Mathias Meats Argentina Limited
12 Manu Tapu Drive
Nippon South Pacific Limited
Unit E,6 Percival Gull Place
Exide Technologies Limited
6h Percival Gull Place
Faiyaz & Shabana Investments Limited
40 Naylors Drive
Fliway Transport Limited
66 Westney Road
Melvilles Transport Limited
Bradys Transport Limited
Mohammeds Freighting Nz Limited
11 Waterbury Place
Performance Transport Limited
127 Montgomerie Road
River Express Services Limited
18 Rennie Drive