Shortcuts

Nz National Carriers Limited

Type: NZ Limited Company (Ltd)
9429033074979
NZBN
2021233
Company Number
Registered
Company Status
Current address
179 Savill Drive
Otahuhu
Auckland 2024
New Zealand
Service & physical & registered address used since 17 Apr 2020
179 Savill Drive
Otahuhu
Auckland 2024
New Zealand
Postal & office & delivery address used since 11 Feb 2021
Level 22, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Oct 2023

Nz National Carriers Limited, a registered company, was launched on 09 Nov 2007. 9429033074979 is the NZBN it was issued. The company has been managed by 13 directors: Charles Robert Adrian Loader - an active director whose contract started on 31 Aug 2021,
Christine Wendy Holgate - an active director whose contract started on 31 Aug 2021,
Jeremy Thomas Trouncer - an active director whose contract started on 31 Aug 2021,
Jonathan Paul Adams - an inactive director whose contract started on 08 Mar 2019 and was terminated on 01 Sep 2022,
Grant David Lemin - an inactive director whose contract started on 22 Aug 2018 and was terminated on 31 Aug 2021.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Nz National Carriers Limited had been using 339 Neilson Street, Onehunga, Auckland as their registered address up until 17 Apr 2020.
Previous aliases used by this company, as we established at BizDb, included: from 09 Nov 2007 to 31 Aug 2021 they were called Toll Carriers Limited.
A single entity controls all company shares (exactly 1 share) - Nz Global Express Logistics Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

179 Savill Drive, Otahuhu, Auckland, 2024 New Zealand


Previous addresses

Address #1: 339 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 19 Feb 2020 to 17 Apr 2020

Address #2: 339 Neilson Street, Onehunga, Auckland New Zealand

Registered & physical address used from 19 Aug 2008 to 19 Feb 2020

Address #3: C/-toll Nz Consolidated Ltd, Level 17, Hsbc Bldg, 1 Queen Str, Auckland, Attention: General Counsel

Registered address used from 09 Nov 2007 to 19 Aug 2008

Address #4: C/-toll Nz Consolidated Ltd, Level 17, Hsbc Buidling, 1 Queen Str, Auckland, Attention: General Cousel

Physical address used from 09 Nov 2007 to 19 Aug 2008

Contact info
64 9 9289500
11 Mar 2019 Phone
www.teamglobalexp.co.nz
16 Mar 2023 Website
www.Tollgroup.com
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Nz Global Express Logistics Limited
Shareholder NZBN: 9429036510801
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

30 Aug 2021
Effective Date
Allegro Fund Iii, Lp
Name
Limited Partnership
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Kasumigaseki 1-chome
Chiyoda-ku
Tokyo 100-8798
Japan
Address
Directors

Charles Robert Adrian Loader - Director

Appointment date: 31 Aug 2021

Address: Balmain, Nsw, 2041 Australia

Address used since 31 Aug 2021


Christine Wendy Holgate - Director

Appointment date: 31 Aug 2021

ASIC Name: Ipec Pty Ltd

Address: Melbourne, Victoria, 3004 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 31 Aug 2021


Jeremy Thomas Trouncer - Director

Appointment date: 31 Aug 2021

Address: Cammeray, Nsw, 2062 Australia

Address used since 31 Aug 2021


Jonathan Paul Adams - Director (Inactive)

Appointment date: 08 Mar 2019

Termination date: 01 Sep 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Feb 2020

Address: 6 Princes Street, Auckland, 1010 New Zealand

Address used since 08 Mar 2019


Grant David Lemin - Director (Inactive)

Appointment date: 22 Aug 2018

Termination date: 31 Aug 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 22 Aug 2018


Bruce Charles Robert Houghton - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 10 Oct 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Dec 2011


Gregory John Miller - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 22 Aug 2018

Address: Maraetai Beach, Auckland, 2018 New Zealand

Address used since 21 Dec 2011


Paul Ebsworth - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 30 Jun 2014

Address: Hampton, Vic, 3188 Australia

Address used since 21 Dec 2011


Paul Alexander Little - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 21 Dec 2011

Address: Toorak, Melbourne,victoria 3142,, Australia,

Address used since 09 Nov 2007


Kevin Jaffe - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 21 Dec 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Dec 2009


David Grant Devonport - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 01 Jul 2008

Address: St Heliers, Auckland, New Zealand

Address used since 09 Nov 2007


David Charles Jackson - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 01 Jul 2008

Address: Auckland, New Zealand

Address used since 09 Nov 2007


Neil Gregory Chatfield - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 01 Jul 2008

Address: Victoria 3142, Australia,

Address used since 09 Nov 2007

Nearby companies

Monex Holdings Limited
331 Neilson Street

Voidex Limited
331 Neilson Street

Unihold Solutions Limited
323 Neilson Street

Kore Investments Limited
323 Neilson Street

Innocade Limited
3c Edinburgh Street

Allwin Windows And Doors Limited
3c Edinburgh Street