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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000 | |||
Entity (NZ Limited Company) | Hall's Group Limited Shareholder NZBN: 9429031542333 |
Takanini 2105 New Zealand |
22 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hall's Group Limited Shareholder NZBN: 9429031542333 Company Number: 2481928 |
Takanini Takanini Null 2105 New Zealand |
12 Nov 2010 - 22 Mar 2019 |
Entity | Hall's Group Limited Shareholder NZBN: 9429031542333 Company Number: 2481928 |
Takanini Takanini Null 2105 New Zealand |
12 Nov 2010 - 22 Mar 2019 |
Entity | Hall's Group Limited Shareholder NZBN: 9429031542333 Company Number: 2481928 |
06 Jul 2010 - 12 Nov 2010 | |
Individual | Lochore, Angus |
Rotokauri Rd 9, Hamilton |
19 Oct 2007 - 27 Jun 2010 |
Entity | Hall's Refrigerated Transport Limited Shareholder NZBN: 9429040604077 Company Number: 77211 |
19 Oct 2007 - 06 Jul 2010 | |
Entity | Hall's Refrigerated Transport Limited Shareholder NZBN: 9429040604077 Company Number: 77211 |
19 Oct 2007 - 06 Jul 2010 | |
Entity | Hall's Group Limited Shareholder NZBN: 9429031542333 Company Number: 2481928 |
06 Jul 2010 - 12 Nov 2010 |
Ultimate Holding Company
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
Hall's Group Limited
1 Spartan Road
Hall's Qsr Limited
1 Spartan Road
Hall's Direct Limited
1 Spartan Road
Hall's Refrigerated Transport Limited
1 Spartan Road
Hall's Intermodal Metro Limited
1 Spartan Road
Lcl Transport Limited
1 Spartan Road
Hall's Direct Limited
1 Spartan Road
Hall's Group Limited
1 Spartan Road
Hall's Intermodal Metro Limited
1 Spartan Road
Hall's Qsr Limited
1 Spartan Road
Hall's Refrigerated Transport Limited
1 Spartan Road
Lcl Transport Limited
1 Spartan Road