First Logistics Limited was registered on 25 Feb 2004 and issued an NZ business identifier of 9429035530862. This registered LTD company has been supervised by 3 directors: Timothy Hamilton - an active director whose contract started on 16 Oct 2024,
Andrew Graeme Pitcaithly - an inactive director whose contract started on 01 Jul 2016 and was terminated on 16 Oct 2024,
Jillian Bettina Ruth Hamilton - an inactive director whose contract started on 25 Feb 2004 and was terminated on 10 Aug 2016.
As stated in BizDb's data (updated on 09 Jun 2025), this company filed 1 address: Level 3,, 6 Arawa Street, Grafton, Auckland, 1023 (type: service, registered).
Up to 03 Aug 2011, First Logistics Limited had been using Level 1, 52-54 Grafton Road, Grafton, Auckland as their physical address.
A total of 100 shares are issued to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Pitcaithly, Andrew Graeme (an individual) located at Kohimarama, Auckland postcode 1071,
Pitcaithly, Lisa Meredith (an individual) located at Kohimarama, Auckland postcode 1071,
Pitcaithly, Andrew Graeme (a director) located at Kohimarama, Auckland postcode 1071.
Previous addresses
Address #1: Level 1, 52-54 Grafton Road, Grafton, Auckland New Zealand
Physical & registered address used from 10 Jul 2008 to 03 Aug 2011
Address #2: Level 3, 6 Arawa Street, Newmarket, Auckland
Registered & physical address used from 06 Dec 2007 to 10 Jul 2008
Address #3: Level 1, 103 Carlton Gore Road, Newmarket, Auckland
Registered & physical address used from 29 Jun 2007 to 06 Dec 2007
Address #4: C/-wilson Partners Limited, 3047 Great North Road, New Lynn, Auckland
Registered & physical address used from 10 Jan 2007 to 29 Jun 2007
Address #5: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland
Registered address used from 25 Aug 2006 to 10 Jan 2007
Address #6: 74a Malvern Road, Mt Albert, Auckland
Physical address used from 27 Apr 2006 to 10 Jan 2007
Address #7: 10a Bligh Street, Kirrawee, Nsw 2232, Australia
Physical address used from 25 Feb 2004 to 27 Apr 2006
Address #8: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Registered address used from 25 Feb 2004 to 25 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 21 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Pitcaithly, Andrew Graeme |
Kohimarama Auckland 1071 New Zealand |
05 Jul 2016 - |
| Individual | Pitcaithly, Lisa Meredith |
Kohimarama Auckland 1071 New Zealand |
25 Jul 2017 - |
| Director | Pitcaithly, Andrew Graeme |
Kohimarama Auckland 1071 New Zealand |
05 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hamilton, Jillian Bettina Ruth |
Yowie Bay Nsw 2228 Australia |
25 Feb 2004 - 05 Jul 2016 |
| Individual | Brough, Michael |
Mt Albert Auckland |
02 Nov 2005 - 19 Apr 2006 |
Timothy Hamilton - Director
Appointment date: 16 Oct 2024
ASIC Name: Jarvis And Hugh Enterprises Pty Ltd
Address: Cronulla, Nsw, 2230 Australia
Address used since 16 Oct 2024
Andrew Graeme Pitcaithly - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 16 Oct 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jul 2016
Jillian Bettina Ruth Hamilton - Director (Inactive)
Appointment date: 25 Feb 2004
Termination date: 10 Aug 2016
ASIC Name: First Logistics Pty Ltd
Address: Yowie Bay, Nsw, 2228 Australia
Address used since 28 May 2012
Address: Mascot, Sydney, 2020 Australia
Address: Mascot, Sydney, 2020 Australia
A Brown Trustee Limited
Level 2
Nickalvia Corporate Trustee Limited
Level 2
Jurijapa Limited
Suite 2, 3 Arawa Street
Farnley Trustee Limited
Level 2
Jimmy Buffit Boat Brokers Limited
2 Level Street
Marshall Arts Limited
Level 1