International Cargo Systems Limited was registered on 31 Jul 2003 and issued a business number of 9429035891918. This registered LTD company has been run by 5 directors: James Boughey - an active director whose contract began on 31 Jul 2003,
Antony John Straka - an active director whose contract began on 13 Oct 2006,
Jonathan Mark Bishop - an active director whose contract began on 26 Feb 2010,
James Nigel Benjamin Wilson - an active director whose contract began on 01 Feb 2013,
Emma Kim Boughie - an inactive director whose contract began on 31 Jul 2003 and was terminated on 01 Aug 2003.
According to BizDb's information (updated on 26 Apr 2024), this company filed 1 address: Po Box 91614, Victoria Street West, Auckland, 1142 (types include: postal, office).
Up to 01 Dec 2016, International Cargo Systems Limited had been using 17 Falcon Street, Parnell, Auckland as their physical address.
A total of 40000 shares are issued to 4 groups (9 shareholders in total). When considering the first group, 4000 shares are held by 1 entity, namely:
Jnbw Corporation Limited (an entity) located at Beachlands, Auckland postcode 2018.
The 2nd group consists of 3 shareholders, holds 29.72 per cent shares (exactly 11887 shares) and includes
Npt Bishop Trustee Limited - located at Ponsonby, Auckland,
Bishop, Emma Mary - located at Auckland Central, Auckland,
Bishop, Jonathan Mark - located at Auckland Central, Auckland.
The third share allocation (11888 shares, 29.72%) belongs to 2 entities, namely:
Bishop, Jonathan Mark, located at Auckland Central, Auckland (an individual),
Boughey, James, located at Matakohe, Northland (an individual). International Cargo Systems Limited was classified as "Customs agency or broker service (no goods handling)" (ANZSIC I529110).
Principal place of activity
11d Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 17 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 11 Nov 2013 to 01 Dec 2016
Address #2: 132 Halsey Street, Auckland Viaduct, Auckland New Zealand
Physical & registered address used from 11 Jan 2005 to 11 Nov 2013
Address #3: 25 Robley Crescent, Glendowie
Physical address used from 31 Jul 2003 to 11 Jan 2005
Address #4: 560 Rosebank Road, Avondale, Auckland
Registered address used from 31 Jul 2003 to 11 Jan 2005
Basic Financial info
Total number of Shares: 40000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Jnbw Corporation Limited Shareholder NZBN: 9429050175345 |
Beachlands Auckland 2018 New Zealand |
24 Feb 2022 - |
Shares Allocation #2 Number of Shares: 11887 | |||
Entity (NZ Limited Company) | Npt Bishop Trustee Limited Shareholder NZBN: 9429046297969 |
Ponsonby Auckland 1011 New Zealand |
15 Jan 2018 - |
Individual | Bishop, Emma Mary |
Auckland Central Auckland 1010 New Zealand |
26 Feb 2010 - |
Individual | Bishop, Jonathan Mark |
Auckland Central Auckland 1010 New Zealand |
12 Feb 2008 - |
Shares Allocation #3 Number of Shares: 11888 | |||
Individual | Bishop, Jonathan Mark |
Auckland Central Auckland 1010 New Zealand |
12 Feb 2008 - |
Individual | Boughey, James |
Matakohe Northland 0593 New Zealand |
31 Jul 2003 - |
Shares Allocation #4 Number of Shares: 12225 | |||
Entity (NZ Limited Company) | Gerard Molloy Trustee Services Limited Shareholder NZBN: 9429036245505 |
Auckland 1010 New Zealand |
16 Aug 2011 - |
Individual | Straka, Antony John |
St Heliers Auckland 1071 New Zealand |
17 Oct 2006 - |
Individual | Straka, Katrina Maria |
St Heliers Auckland 1071 New Zealand |
17 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Nicholas Raymond |
Stanley Point Auckland 0624 New Zealand |
26 Feb 2010 - 15 Jan 2018 |
Individual | Sybertsma, James William |
Mt Eden Auckland New Zealand |
17 Oct 2006 - 16 Aug 2011 |
Individual | Boughey, Emma Kim |
Glendowie Auckland New Zealand |
31 Jul 2003 - 18 Dec 2017 |
Director | Wilson, James Nigel Benjamin |
Beachlands Auckland 2018 New Zealand |
05 Feb 2013 - 24 Feb 2022 |
Individual | Boughey, Kim Emma |
Glendowie New Zealand |
12 Feb 2008 - 18 Dec 2017 |
James Boughey - Director
Appointment date: 31 Jul 2003
Address: Matakohe, 0593 New Zealand
Address used since 12 Feb 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Aug 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Jan 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2017
Antony John Straka - Director
Appointment date: 13 Oct 2006
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2010
Jonathan Mark Bishop - Director
Appointment date: 26 Feb 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Feb 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Mar 2016
James Nigel Benjamin Wilson - Director
Appointment date: 01 Feb 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Sep 2020
Address: Auckland, 1071 New Zealand
Address used since 01 Feb 2013
Emma Kim Boughie - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 01 Aug 2003
Address: Glendowie, Auckland,
Address used since 31 Jul 2003
Aquarius Corporate Trustee Limited
Unit 3d, 11 Augustus Terrace
Tentercroft Consulting Limited
24 Augustus Terrace
Aarons Contracting Limited
24 Augustus Terrace
Rural And Residential Construction Limited
24 Augustus Terrace
Bravo Investment Trustee Limited
24 Augustus Terrace
Loretz Holdings Limited
24 Augustus Terrace
Evisa Customs Limited
Level 5 350 Queen Street
Growth Action South Pacific Limited
Floor 14, 188 Quay Street
Jim Lewis Shipbroker Limited
C/-jones Young
Platinum Freight Management Limited
Level 10, 203 Queen Street
Quay Customs Agents Limited
Level 6
Sneddens Airocean Services Limited
Borich & Associates Limited