Petroleum Logistics Limited, a registered company, was registered on 24 Oct 2008. 9429032541946 is the NZ business identifier it was issued. "Petroleum product wholesaling (including product ownership to retail point-of-sale)" (ANZSIC F332130) is how the company has been categorised. The company has been supervised by 7 directors: Rob James Mckay Bolton - an active director whose contract began on 27 Nov 2008,
Craig Lionel Sims - an active director whose contract began on 30 Jun 2011,
Malcolm James Hamilton Brown - an inactive director whose contract began on 28 Jul 2011 and was terminated on 14 Dec 2021,
Christopher Dan Williams - an inactive director whose contract began on 28 Jul 2011 and was terminated on 14 Dec 2021,
Gregory Peter Whitham - an inactive director whose contract began on 24 Oct 2008 and was terminated on 30 Jun 2011.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 2, 4 Glover Street, Ngauranga, Wellington, 6035 (type: registered, physical).
Petroleum Logistics Limited had been using 6 Northpoint Street, Plimmerton, Porirua as their physical address until 16 Jul 2019.
Former names used by this company, as we found at BizDb, included: from 24 Oct 2008 to 08 Jun 2012 they were named Petroleum Logistics Pacific Limited.
One entity controls all company shares (exactly 550000 shares) - Cjra Investments Limited - located at 6035, 56 Victoria Street, Wellington 6011.
Principal place of activity
Unit 2, 2 Northpoint Street, Plimmerton, 5026 New Zealand
Previous addresses
Address: 6 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Physical address used from 22 Oct 2015 to 16 Jul 2019
Address: Unit 1, 6 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Physical address used from 21 Oct 2015 to 22 Oct 2015
Address: Unit 1, 6 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Registered address used from 30 Sep 2014 to 16 Jul 2019
Address: Unit 2, 6 Northpoint Street,, Plimmerton, Porirua, 5026 New Zealand
Physical address used from 13 Jun 2012 to 21 Oct 2015
Address: Unit 2, 6 Northpoint Street,, Plimmerton, Porirua, 5026 New Zealand
Registered address used from 13 Jun 2012 to 30 Sep 2014
Address: Unit 4, 2 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Registered & physical address used from 02 Sep 2011 to 13 Jun 2012
Address: 124 Paraite Road, Bell Block, New Plymouth New Zealand
Physical & registered address used from 24 Oct 2008 to 02 Sep 2011
Basic Financial info
Total number of Shares: 550000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 550000 | |||
Entity (NZ Limited Company) | Cjra Investments Limited Shareholder NZBN: 9429033889443 |
56 Victoria Street Wellington 6011 |
02 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Marina Investments Limited Shareholder NZBN: 9429031058698 Company Number: 3424293 |
Wellington Central Wellington Null 6011 New Zealand |
10 Aug 2011 - 03 Feb 2022 |
Entity | Bowker Holdings 99 Limited Shareholder NZBN: 9429038933745 Company Number: 561121 |
02 Dec 2008 - 01 Aug 2011 | |
Entity | Marina Investments Limited Shareholder NZBN: 9429031058698 Company Number: 3424293 |
Wellington Central Wellington Null 6011 New Zealand |
10 Aug 2011 - 03 Feb 2022 |
Individual | Whitham, Gregory Peter |
New Plymouth |
24 Oct 2008 - 24 Oct 2008 |
Entity | Transport Investments Limited Shareholder NZBN: 9429038933745 Company Number: 561121 |
02 Dec 2008 - 01 Aug 2011 | |
Entity | Bowker Holdings 99 Limited Shareholder NZBN: 9429038933745 Company Number: 561121 |
02 Dec 2008 - 01 Aug 2011 |
Rob James Mckay Bolton - Director
Appointment date: 27 Nov 2008
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 29 Sep 2015
Craig Lionel Sims - Director
Appointment date: 30 Jun 2011
Address: Toorak, Melbourne Vic, 3142 Australia
Address used since 01 Jun 2015
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 Oct 2016
Malcolm James Hamilton Brown - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 14 Dec 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Jul 2011
Christopher Dan Williams - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 14 Dec 2021
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 28 Jul 2011
Gregory Peter Whitham - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 30 Jun 2011
Address: New Plymouth, 4310 New Zealand
Address used since 05 Jan 2011
James Ramsay - Director (Inactive)
Appointment date: 27 Nov 2008
Termination date: 30 Jun 2011
Address: New Plymouth,
Address used since 27 Nov 2008
Kevin John Jenkins - Director (Inactive)
Appointment date: 27 Nov 2008
Termination date: 23 Sep 2010
Address: Island Bay, Wellington,
Address used since 27 Nov 2008
Contrac2kill Limited
Unit 2, 6 Northpoint Street
New Zealand Photography Workshops Limited
Unit 22 - 2 North Point Street
Deltech Equipment Services Limited
Unit 22
Cgr Solutions Limited
Unit 19, 4 Northpoint Street
Precision Flooring Limited
Unit 9
Ashby Property Management Limited
Unit 24, 4 Northpoint Street
Beach Energy Limited
139 Princes Street
Better Fuel Solutions Limited
50 Marybank Road
Go Fuel Limited
6 Northpoint Street
Marcona International Limited
34a Turakina Street
Southern Oil Limited
Birch Kerr Amy Ltd