Logan Earthmoving Limited, a registered company, was registered on 18 Feb 2003. 9429036131785 is the NZ business number it was issued. The company has been managed by 2 directors: Jasper Robert Logan - an active director whose contract started on 18 Feb 2003,
Sidney Walter Dixon - an inactive director whose contract started on 18 Feb 2003 and was terminated on 18 May 2007.
Updated on 05 May 2025, BizDb's data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Logan Earthmoving Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up until 25 Oct 2023.
A total of 40000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4999 shares (12.5%). Lastly we have the third share allocation (35000 shares 87.5%) made up of 3 entities.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 29 Oct 2019 to 25 Oct 2023
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 29 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 04 Sep 2013 to 07 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 29 Jul 2010 to 07 Jun 2016
Address #5: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 29 Jul 2010 to 04 Sep 2013
Address #6: 41 Matapiro Road, Rd 9, Hastings New Zealand
Registered address used from 24 Jan 2007 to 29 Jul 2010
Address #7: 3 Reynolds Road, Havelock North
Registered address used from 22 Aug 2006 to 24 Jan 2007
Address #8: 405n King Street, Hastings 4122 New Zealand
Physical address used from 22 Aug 2006 to 29 Jul 2010
Address #9: Barry James Rosenberg, Chartered Accountant, 404 Eastbourne Street West, Hastings
Physical & registered address used from 18 Feb 2003 to 22 Aug 2006
Basic Financial info
Total number of Shares: 40000
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Logan, Margot Mcrae |
Rd 9 Hastings 4179 New Zealand |
25 Aug 2016 - |
| Shares Allocation #2 Number of Shares: 4999 | |||
| Individual | Logan, Jasper Robert |
Rd 9 Hastings New Zealand |
18 Feb 2003 - |
| Shares Allocation #3 Number of Shares: 35000 | |||
| Individual | Logan, Margot Mcrae |
Rd 9 Hastings 4179 New Zealand |
25 Aug 2016 - |
| Entity (NZ Limited Company) | King Trustees (2016) Limited Shareholder NZBN: 9429042111924 |
308 Queen Street East Hastings 4122 New Zealand |
25 Aug 2016 - |
| Individual | Logan, Jasper Robert |
Rd 9 Hastings New Zealand |
18 Feb 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Logan, Rosemary |
Havelock North Havelock North 4130 New Zealand |
25 Aug 2016 - 25 Aug 2016 |
| Individual | Dixon Estate, Sidney Walter |
405n King Street Hastings 4122 New Zealand |
18 Feb 2003 - 25 Aug 2016 |
Jasper Robert Logan - Director
Appointment date: 18 Feb 2003
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 15 Jan 2009
Sidney Walter Dixon - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 18 May 2007
Address: Havelock North,
Address used since 18 Feb 2003
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5