Shortcuts

Fsni Transport Limited

Type: NZ Limited Company (Ltd)
9429034077788
NZBN
1824821
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Fsni Transport Limited, a registered company, was registered on 02 Jun 2006. 9429034077788 is the business number it was issued. The company has been managed by 10 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract began on 03 Dec 2013 and was terminated on 07 Sep 2015,
Peter James Anderson - an inactive director whose contract began on 27 Mar 2009 and was terminated on 05 Dec 2013,
Joseph Ivan Vegar - an inactive director whose contract began on 31 Jul 2013 and was terminated on 05 Dec 2013,
Brian John Drake - an inactive director whose contract began on 18 Sep 2007 and was terminated on 15 Aug 2013.
Last updated on 25 Feb 2024, the BizDb database contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Fsni Transport Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address up until 22 Feb 2021.
Old names used by this company, as we found at BizDb, included: from 02 Jun 2006 to 03 Apr 2017 they were named Af Logistics Limited.
One entity controls all company shares (exactly 10000000 shares) - Foodstuffs North Island Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 12 Aug 2014 to 22 Feb 2021

Address: Kiln Street, Silverstream New Zealand

Physical & registered address used from 02 Jun 2006 to 12 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 60 Roma Road
Mount Roskill
Auckland 1041
New Zealand
Address
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Murray Peter Jordan - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Dec 2013


Peter James Anderson - Director (Inactive)

Appointment date: 27 Mar 2009

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt,

Address used since 27 Mar 2009


Joseph Ivan Vegar - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Brian John Drake - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 15 Aug 2013

Address: Whitby 5024, Wellington,

Address used since 13 May 2008


Maxwell Loui Flowers - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 15 Aug 2013

Address: Lower Hutt,

Address used since 11 Sep 2009


Kieran Thomas O'sullivan - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 15 Aug 2013

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 18 Sep 2007


Craig Arthur Wilson - Director (Inactive)

Appointment date: 23 Mar 2010

Termination date: 31 Jul 2013

Address: Whitby 5024,

Address used since 23 Mar 2010


Gavin Clarke Malcolmson - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 30 Jun 2011

Address: Silverstream, 5019 New Zealand

Address used since 02 Jun 2006


Anthony Scott Mcneil - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 23 Mar 2010

Address: Paremata,

Address used since 02 Jun 2006

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill