Shortcuts

Fleet Transport & Logistics (nz) Limited

Type: NZ Limited Company (Ltd)
9429032381955
NZBN
2212313
Company Number
Registered
Company Status
Current address
Level 5
110 Symonds Street
Auckland 1040
New Zealand
Other address (Address For Share Register) used since 21 Mar 2014
117 Saint Georges Bay Road
L 3
Auckland 1052
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Sep 2022
117 Saint Georges Bay Road
Auckland 1040
New Zealand
Records address used since 16 Sep 2022

Fleet Transport & Logistics (Nz) Limited, a registered company, was registered on 02 Mar 2009. 9429032381955 is the NZ business identifier it was issued. This company has been run by 10 directors: Michael Leo Shannon - an active director whose contract began on 02 Mar 2009,
Mark Joseph Mastroianni - an active director whose contract began on 05 Dec 2017,
Neil James Flavel - an inactive director whose contract began on 23 Jul 2013 and was terminated on 26 Jul 2023,
George Savvides - an inactive director whose contract began on 01 Apr 2016 and was terminated on 16 Jan 2019,
Michael Raymond Turnbull - an inactive director whose contract began on 06 Mar 2017 and was terminated on 16 Jan 2019.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
60 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
117 Saint Georges Bay Road, L 3, Auckland, 1052 (other address) among others.
Fleet Transport & Logistics (Nz) Limited had been using 117 Saint Georges Bay Road, L 3, Auckland as their registered address up to 26 Sep 2022.
One entity owns all company shares (exactly 10 shares) - Shannon, Michael Leo - located at 2013, Berwick, Victoria 3806, Australia.

Addresses

Other active addresses

Address #4: 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical & service address used from 26 Sep 2022

Previous addresses

Address #1: 117 Saint Georges Bay Road, L 3, Auckland, 1052 New Zealand

Registered & physical address used from 14 Feb 2022 to 26 Sep 2022

Address #2: Level 5, 110 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 31 Mar 2014 to 14 Feb 2022

Address #3: Level 2, 90 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Sep 2012 to 31 Mar 2014

Address #4: Level 1, 8 Hugo Johnston Drive, Penrose, Auckland 1006 New Zealand

Registered & physical address used from 05 Mar 2010 to 26 Sep 2012

Address #5: Staples Rodway Limited, Level 9, 45 Queen Street, Auckland 1010

Physical & registered address used from 02 Mar 2009 to 05 Mar 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 25 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Shannon, Michael Leo Berwick
Victoria 3806, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peacock, Scott Ashley Wheelers Hill
Victoria 3150, Australia
Directors

Michael Leo Shannon - Director

Appointment date: 02 Mar 2009

ASIC Name: Kings Consolidated Group Pty Ltd

Address: Berwick, Victoria 3806, Australia

Address used since 02 Mar 2009

Address: Melbourne, Victoria, 3004 Australia

Address: Notting Hill, Victoria, 3168 Australia


Mark Joseph Mastroianni - Director

Appointment date: 05 Dec 2017

ASIC Name: Kings Consolidated Group Pty Ltd

Address: 48 Langmore Lane, Berwick, Victora, 3806 Australia

Address used since 05 Dec 2017

Address: Melbourne, Victoria, 3004 Australia


Neil James Flavel - Director (Inactive)

Appointment date: 23 Jul 2013

Termination date: 26 Jul 2023

ASIC Name: Kings Consolidated Group Pty Ltd

Address: Chelsea, Melbourne, Victoria, 3196 Australia

Address used since 19 Mar 2018

Address: Melbourne, Victoria, 3004 Australia

Address: Notting Hill, Victoria, 3168 Australia

Address: Dingley Village, Melbourne, 3172 Australia

Address used since 23 Jul 2013


George Savvides - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 16 Jan 2019

ASIC Name: Kings Transport & Logistics (aust) Pty Ltd

Address: Notting Hill, Victoria, 3168 Australia

Address: Carlton, Victoria, 3053 Australia

Address used since 01 Apr 2016


Michael Raymond Turnbull - Director (Inactive)

Appointment date: 06 Mar 2017

Termination date: 16 Jan 2019

ASIC Name: Kings Transport & Logistics (vic) Pty Ltd

Address: Rowville, Victoria, 3178 Australia

Address used since 06 Mar 2017

Address: Melbourne, Victoria, 3004 Australia


Peter Ekkelund Jorgensen - Director (Inactive)

Appointment date: 23 Jul 2013

Termination date: 29 Nov 2017

ASIC Name: Kings Transport International Pty Ltd

Address: Brighton East, Melbourne, 3187 Australia

Address used since 23 Jul 2013

Address: Nottinghill, Victoria, 3168 Australia


Stephen Michael Cleary - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 06 Mar 2017

ASIC Name: Kings Transport & Logistics (aust) Pty Ltd

Address: Notting Hill, Victoria, 3168 Australia

Address: Crows Nest, Nsw, 2065 Australia

Address used since 01 Apr 2016


Aaron James Cole - Director (Inactive)

Appointment date: 23 Jul 2013

Termination date: 24 Mar 2016

Address: Parkdale, Melbourne, 3195 Australia

Address used since 23 Jul 2013


Timothy Michael Poole - Director (Inactive)

Appointment date: 11 Mar 2014

Termination date: 17 Aug 2015

Address: South Yarra, Victoria, 3141 Australia

Address used since 11 Mar 2014


Scott Ashley Peacock - Director (Inactive)

Appointment date: 02 Mar 2009

Termination date: 02 Apr 2015

Address: Wheelers Hill, Victoria 3150, Australia

Address used since 02 Mar 2009