Shortcuts

Hall's Intermodal Limited

Type: NZ Limited Company (Ltd)
9429033078120
NZBN
2018494
Company Number
Registered
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
1 Spartan Road
Takanini 2105
New Zealand
Registered & physical & service address used since 16 Aug 2010

Hall's Intermodal Limited, a registered company, was registered on 19 Oct 2007. 9429033078120 is the NZ business identifier it was issued. "Road freight transport service" (ANZSIC I461040) is how the company was classified. The company has been run by 14 directors: Steven Koekemoer - an active director whose contract started on 10 Nov 2021,
Aaron Chudleigh - an inactive director whose contract started on 10 Nov 2021 and was terminated on 15 Dec 2021,
Craig Garry Madill - an inactive director whose contract started on 16 Sep 2009 and was terminated on 10 Nov 2021,
Grant Andrew Madill - an inactive director whose contract started on 20 Mar 2019 and was terminated on 10 Nov 2021,
Garry Henry Madill - an inactive director whose contract started on 25 Oct 2011 and was terminated on 11 Jun 2019.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 1 Spartan Road, Takanini, 2105 (types include: registered, physical).
Hall's Intermodal Limited had been using Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland as their physical address up to 16 Aug 2010.
Past names used by the company, as we found at BizDb, included: from 19 Oct 2007 to 05 Oct 2009 they were named Lcl Transport Limited.
A single entity controls all company shares (exactly 12000 shares) - Hall's Group Limited - located at 2105, Takanini.

Addresses

Previous addresses

Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland New Zealand

Physical & registered address used from 30 Jun 2010 to 16 Aug 2010

Address: 1 Spartan Road, Takanini New Zealand

Registered & physical address used from 04 Jun 2009 to 30 Jun 2010

Address: 92 The Boulevard, Te Rapa, Hamilton

Registered & physical address used from 02 May 2008 to 04 Jun 2009

Address: Kpmg, Chartered Accountants, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton

Physical & registered address used from 19 Oct 2007 to 02 May 2008

Contact info
64 9 2691100
22 Mar 2019 Phone
info@halls.co.nz
22 Mar 2019 Email
www.halls.co.nz
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000
Entity (NZ Limited Company) Hall's Group Limited
Shareholder NZBN: 9429031542333
Takanini
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hall's Group Limited
Shareholder NZBN: 9429031542333
Company Number: 2481928
Takanini
Takanini
Null 2105
New Zealand
Entity Hall's Group Limited
Shareholder NZBN: 9429031542333
Company Number: 2481928
Takanini
Takanini
Null 2105
New Zealand
Entity Hall's Group Limited
Shareholder NZBN: 9429031542333
Company Number: 2481928
Individual Lochore, Angus Rotokauri
Rd 9, Hamilton
Entity Hall's Refrigerated Transport Limited
Shareholder NZBN: 9429040604077
Company Number: 77211
Entity Hall's Refrigerated Transport Limited
Shareholder NZBN: 9429040604077
Company Number: 77211
Entity Hall's Group Limited
Shareholder NZBN: 9429031542333
Company Number: 2481928

Ultimate Holding Company

21 Jul 1991
Effective Date
Hall's Group Limited
Name
Ltd
Type
2481928
Ultimate Holding Company Number
NZ
Country of origin
Directors

Steven Koekemoer - Director

Appointment date: 10 Nov 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 10 Nov 2021


Aaron Chudleigh - Director (Inactive)

Appointment date: 10 Nov 2021

Termination date: 15 Dec 2021

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 10 Nov 2021


Craig Garry Madill - Director (Inactive)

Appointment date: 16 Sep 2009

Termination date: 10 Nov 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 28 Mar 2018

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 12 Nov 2010


Grant Andrew Madill - Director (Inactive)

Appointment date: 20 Mar 2019

Termination date: 10 Nov 2021

Address: Rd 3, Bombay, 2579 New Zealand

Address used since 20 Mar 2019


Garry Henry Madill - Director (Inactive)

Appointment date: 25 Oct 2011

Termination date: 11 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2014


Alan John Pearson - Director (Inactive)

Appointment date: 27 May 2008

Termination date: 27 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 May 2008


Grant Andrew Madill - Director (Inactive)

Appointment date: 16 Sep 2009

Termination date: 02 Jun 2010

Address: Bombay, Auckland,

Address used since 16 Sep 2009


Craig Garry Madill - Director (Inactive)

Appointment date: 19 Oct 2007

Termination date: 21 Nov 2008

Address: Bombay, Pukekohe,

Address used since 19 Oct 2007


Peter David Bone - Director (Inactive)

Appointment date: 27 May 2008

Termination date: 16 Nov 2008

Address: Freemans Bay,

Address used since 27 May 2008


Grant Andrew Madill - Director (Inactive)

Appointment date: 19 Oct 2007

Termination date: 06 Nov 2008

Address: Bombay, Pukekohe,

Address used since 19 Oct 2007


Garry Henry Madill - Director (Inactive)

Appointment date: 16 Nov 2007

Termination date: 06 Nov 2008

Address: Bombay,

Address used since 16 Nov 2007


Angus Lochore - Director (Inactive)

Appointment date: 19 Oct 2007

Termination date: 27 May 2008

Address: Rotokauri, Rd 9, Hamilton,

Address used since 19 Oct 2007


Mark Theodore Bellas - Director (Inactive)

Appointment date: 19 Oct 2007

Termination date: 27 May 2008

Address: Milford, Auckland,

Address used since 19 Oct 2007


Kevin Lochore - Director (Inactive)

Appointment date: 19 Oct 2007

Termination date: 27 May 2008

Address: Hamilton,

Address used since 19 Oct 2007

Nearby companies
Similar companies