Shortcuts

Gsa New Zealand Cargo Pty Limited

Type: NZ Limited Company (Ltd)
9429035109884
NZBN
1570625
Company Number
Registered
Company Status
089945643
GST Number
Current address
Level 9, 45 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jan 2020
Level 9, 45 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 14 Apr 2020
Baker Tilly Staples Rodway Auckland Limited
Po Box 3899
Auckland 1140
New Zealand
Postal address used since 14 Apr 2020

Gsa New Zealand Cargo Pty Limited, a registered company, was registered on 04 Nov 2004. 9429035109884 is the NZ business number it was issued. The company has been managed by 6 directors: Maggie Goh Ah Keow - an active director whose contract began on 31 Jan 2007,
Vikram Singh - an active director whose contract began on 04 Sep 2015,
Murray James Gregg - an active director whose contract began on 04 Sep 2015,
Mathieu R. - an active director whose contract began on 04 Sep 2015,
Janet Tan - an inactive director whose contract began on 18 Oct 2006 and was terminated on 04 Sep 2015.
Updated on 13 May 2024, BizDb's data contains detailed information about 1 address: 9 Airline Road, 05-24 Cargo Agent Bldg D, Changi Airfreight Centre, 819827 (category: invoice, office).
Gsa New Zealand Cargo Pty Limited had been using Level 9, 45 Queen Street, Auckland as their registered address up until 27 Jan 2020.
A single entity controls all company shares (exactly 100000 shares) - Worldwide Gsa Pte. Ltd - located at 819827, Cargo Agents Bldg D, Changi Airfreight Centre, Singapore.

Addresses

Other active addresses

Address #4: 9 Airline Road, #05-24 Cargo Agent Bldg D, Changi Airfreight Centre, 819827 Singapore

Invoice address used from 08 Apr 2022

Principal place of activity

Level 9, 45 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 9, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Oct 2019 to 27 Jan 2020

Address #2: Level 9, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Apr 2014 to 25 Oct 2019

Address #3: Staples Rodway Ltd, Level 9, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Mar 2011 to 29 Apr 2014

Address #4: Staples Rodway Ltd, Level 9, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 30 Apr 2010 to 25 Mar 2011

Address #5: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104

Physical & registered address used from 16 May 2007 to 30 Apr 2010

Address #6: C/-phillips Fox, 209 Queen Street, Auckland

Physical & registered address used from 10 Mar 2005 to 16 May 2007

Address #7: 12th Floor, Affco House, 12-26 Swanson, Str, Auckland, New Zealand

Physical & registered address used from 04 Nov 2004 to 10 Mar 2005

Contact info
64 9 2570575
04 Mar 2019 Phone
rosejaafar.sin@worldwidegsa.com
04 Mar 2019 Email
www.worldwidegsa.com
04 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Worldwide Gsa Pte. Ltd Cargo Agents Bldg D
Changi Airfreight Centre, Singapore
819827
Singapore

Ultimate Holding Company

31 Mar 2016
Effective Date
Worldwide Gsa Pte. Limited
Name
Limited Private Company
Type
SG
Country of origin
Directors

Maggie Goh Ah Keow - Director

Appointment date: 31 Jan 2007

Address: #08-10, Singapore 276306, Singapore

Address used since 31 Jan 2007


Vikram Singh - Director

Appointment date: 04 Sep 2015

Address: 8a Old Peak Road, Garden Terrace, Mid-levels, Hong Kong SAR China

Address used since 25 Feb 2019

Address: Garden Terrace, 8a Old Peak Road, Hong Kong SAR China

Address used since 04 Sep 2015


Murray James Gregg - Director

Appointment date: 04 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2016


Mathieu R. - Director

Appointment date: 04 Sep 2015


Janet Tan - Director (Inactive)

Appointment date: 18 Oct 2006

Termination date: 04 Sep 2015

Address: #13-08, Singapore 248368, Singapore

Address used since 18 Oct 2006


Thomas Tay Nguen Cheong - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 18 Oct 2006

Address: Avon Park # 03-15, Singapore 357742,

Address used since 04 Nov 2004

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street