Shortcuts

First Logistics Limited

Type: NZ Limited Company (Ltd)
9429035530862
NZBN
1484647
Company Number
Registered
Company Status
Current address
Level 2
3 Arawa Street
Grafton, Auckland 1023
New Zealand
Physical & registered & service address used since 03 Aug 2011
Level 3,
6 Arawa Street
Grafton, Auckland 1023
New Zealand
Service & registered address used since 07 Aug 2023

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 2 directors: Andrew Graeme Pitcaithly - an active director whose contract started on 01 Jul 2016,
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 04 May 2024), 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 (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Pitcaithly, Lisa Meredith (an individual) located at Kohimarama, Auckland postcode 1071,
Pitcaithly, Andrew Graeme (a director) located at Kohimarama, Auckland postcode 1071.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 29 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Pitcaithly, Lisa Meredith Kohimarama
Auckland
1071
New Zealand
Director Pitcaithly, Andrew Graeme Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamilton, Jillian Bettina Ruth Yowie Bay
Nsw
2228
Australia
Individual Brough, Michael Mt Albert
Auckland
Directors

Andrew Graeme Pitcaithly - Director

Appointment date: 01 Jul 2016

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