First Global Logistics Limited was launched on 15 Jan 2009 and issued an NZ business identifier of 9429032427530. The registered LTD company has been managed by 3 directors: Bryan James Johnston - an active director whose contract started on 15 Jan 2009,
Nicholas Egerton Caughey - an active director whose contract started on 05 May 2020,
Luke Anthony Davids - an active director whose contract started on 03 Sep 2020.
According to BizDb's data (last updated on 30 May 2025), the company registered 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (types include: physical, service).
Up until 13 Apr 2015, First Global Logistics Limited had been using C/- Cleaver Partners Limited, Level 1, 26 Crummer Road, Grey Lynn, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
I-Gistics Limited (an entity) located at Warkworth postcode 0910.
Then there is a group that consists of 2 shareholders, holds 10 per cent shares (exactly 10 shares) and includes
Caughey, Joanna Lenore - located at Remuera, Auckland,
Caughey, Nicholas Egerton - located at Remuera, Auckland.
The next share allocation (80 shares, 80%) belongs to 1 entity, namely:
Johnston, Bryan James, located at Mangere, Auckland (an individual).
Previous addresses
Address #1: C/- Cleaver Partners Limited, Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 26 May 2014 to 13 Apr 2015
Address #2: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 29 Jan 2014 to 26 May 2014
Address #3: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 26 Feb 2013 to 29 Jan 2014
Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 26 Feb 2013 to 26 May 2014
Address #5: 243b Irwin Rd, Rd4 Pukekohe New Zealand
Physical & registered address used from 15 Jan 2009 to 26 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Jan 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | I-gistics Limited Shareholder NZBN: 9429046176103 |
Warkworth 0910 New Zealand |
15 Sep 2020 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Caughey, Joanna Lenore |
Remuera Auckland 1050 New Zealand |
15 Sep 2020 - |
| Individual | Caughey, Nicholas Egerton |
Remuera Auckland 1050 New Zealand |
15 Sep 2020 - |
| Shares Allocation #3 Number of Shares: 80 | |||
| Individual | Johnston, Bryan James |
Mangere Auckland 2022 New Zealand |
15 Jan 2009 - |
Bryan James Johnston - Director
Appointment date: 15 Jan 2009
Address: Mangere, Auckland, 2022 New Zealand
Address used since 12 Dec 2019
Address: Mangere, Auckland, 2022 New Zealand
Address used since 05 Mar 2013
Nicholas Egerton Caughey - Director
Appointment date: 05 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 May 2020
Luke Anthony Davids - Director
Appointment date: 03 Sep 2020
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 03 Sep 2020
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Jones Family Investments Limited
Level 1, 26 Crummer Road