Combined Haulage Limited, a registered company, was registered on 20 Feb 2003. 9429036145270 is the number it was issued. This company has been supervised by 3 directors: Rodney Joseph Adams - an active director whose contract started on 15 Mar 2005,
Royden Dennis Adams - an inactive director whose contract started on 20 Feb 2003 and was terminated on 13 Apr 2016,
Jacqueline Marie Crump - an inactive director whose contract started on 20 Feb 2003 and was terminated on 15 Mar 2005.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (type: registered, physical).
Combined Haulage Limited had been using 73 West Coast Road, Glen Eden, Auckland as their physical address until 15 Mar 2022.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 28 Oct 2014 to 15 Mar 2022
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 08 Apr 2014 to 15 Mar 2022
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 09 Apr 2013 to 08 Apr 2014
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 09 Apr 2013 to 28 Oct 2014
Address: 30 Landing Road, Titirangi, Auckland 0604 New Zealand
Registered & physical address used from 11 Aug 2006 to 09 Apr 2013
Address: 11 Airdrie Road, Ranui, Auckland
Physical address used from 02 Sep 2005 to 11 Aug 2006
Address: 115 A Woodglen Road, Glen Eden, Auckland
Registered address used from 20 Feb 2003 to 11 Aug 2006
Address: 115 A Woodglen Road, Glen Eden, Auckland
Physical address used from 20 Feb 2003 to 02 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
13 Jul 2023 - |
Individual | Adams, Rodney Joseph |
Swanson Auckland 0614 New Zealand |
15 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Adams, Rodney Joseph |
Swanson Auckland 0614 New Zealand |
15 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Sharleen Joy |
Swanson New Zealand |
16 Mar 2005 - 13 Apr 2016 |
Entity | Loveday Trustees Limited Shareholder NZBN: 9429034004029 Company Number: 1839013 |
Glen Eden Auckland 0602 New Zealand |
31 Mar 2014 - 07 Mar 2022 |
Individual | Adams, Madison Jade |
Swanson Auckland 0614 New Zealand |
07 Mar 2022 - 13 Jul 2023 |
Individual | Adams, Jacob Rodney |
Swanson Auckland 0614 New Zealand |
07 Mar 2022 - 13 Jul 2023 |
Entity | Loveday Trustees Limited Shareholder NZBN: 9429034004029 Company Number: 1839013 |
Titirangi Auckland 0604 New Zealand |
31 Mar 2014 - 07 Mar 2022 |
Individual | Adams, Royden Dennis |
Rd 2 Henderson 0782 New Zealand |
15 Mar 2005 - 14 Apr 2016 |
Individual | Adams, Jacqueline Marie |
Henderson Auckland New Zealand |
16 Mar 2005 - 14 Apr 2016 |
Individual | Adams, Sharleen Joy |
Swanson |
15 Mar 2005 - 15 Mar 2005 |
Individual | Adams, Royden Dennis |
Glen Eden Auckland |
20 Feb 2003 - 15 Mar 2005 |
Individual | Crump, Jacqueline Marie |
Glen Eden Auckland |
20 Feb 2003 - 15 Mar 2005 |
Individual | De Lisle, John Hollis |
New Lynn Auckland 0600 New Zealand |
31 Mar 2014 - 14 Apr 2016 |
Rodney Joseph Adams - Director
Appointment date: 15 Mar 2005
Address: Swanson, Auckland, 0614 New Zealand
Address used since 31 Mar 2016
Royden Dennis Adams - Director (Inactive)
Appointment date: 20 Feb 2003
Termination date: 13 Apr 2016
Address: Henderson, Auckland, 0782 New Zealand
Address used since 11 Jul 2009
Jacqueline Marie Crump - Director (Inactive)
Appointment date: 20 Feb 2003
Termination date: 15 Mar 2005
Address: Glen Eden, Auckland,
Address used since 20 Feb 2003
Castle Portable Buildings Limited
73 West Coast Road
Vynide Vinyls Limited
73 West Coast Road
Glenda Rowan Holdings Limited
73 West Coast Road
Ampera Seven Company Limited
75 West Coast Road
Bar Pro Limited
84b West Coast Road
New Zealand World Wide Trade Limited
11b Malam Street