Shortcuts

Container Relocations (2009) Limited

Type: NZ Limited Company (Ltd)
9429036161607
NZBN
1270392
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 13 Jun 2016
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 15 Feb 2023
882 Cameron Road
Tauranga South
Tauranga 3112
New Zealand
Registered & service address used since 27 Feb 2024

Container Relocations (2009) Limited, a registered company, was incorporated on 21 Feb 2003. 9429036161607 is the number it was issued. The company has been supervised by 3 directors: Mark Stefan Pedersen - an active director whose contract started on 21 Feb 2003,
Nicholas James Scanlan - an active director whose contract started on 30 Jun 2016,
Paul Mark Caskie - an inactive director whose contract started on 30 Apr 2015 and was terminated on 14 Sep 2017.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 882 Cameron Road, Tauranga South, Tauranga, 3112 (types include: registered, service).
Container Relocations (2009) Limited had been using 15 Morgans Valley, Heathcote Valley, Christchurch as their registered address until 13 Jun 2016.
Other names used by this company, as we managed to find at BizDb, included: from 21 Feb 2003 to 25 Sep 2009 they were named Mark Pedersen Motorsport Limited.
A total of 70 shares are issued to 5 shareholders (4 groups). The first group is comprised of 34 shares (48.57%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 34 shares (48.57%). Finally we have the 3rd share allocation (1 share 1.43%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 15 Morgans Valley, Heathcote Valley, Christchurch, 8022 New Zealand

Registered & physical address used from 30 Oct 2009 to 13 Jun 2016

Address #2: 65 Flinders Road, Heathcote, Christchurch

Registered & physical address used from 08 Apr 2009 to 30 Oct 2009

Address #3: 5 Eaglesome Avenue, Halswell, Christchurch

Physical & registered address used from 05 Apr 2006 to 08 Apr 2009

Address #4: 10 Mullagh Place, Dannemora, Auckland 1705

Registered & physical address used from 12 Feb 2004 to 05 Apr 2006

Address #5: Mark Pedersen, 14 Athenry Place, Dannemora, Auckland

Registered & physical address used from 21 Feb 2003 to 12 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 70

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Director Scanlan, Nicholas James Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 34
Entity (NZ Limited Company) Pedersen Trustees Limited
Shareholder NZBN: 9429041025246
Christchurch Central
Christchurch
8011
New Zealand
Individual Pedersen, Mark Stefan Papanui
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Pedersen, Mark Stefan Papanui
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Scanlan, Nicholas James Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pedersen, Michelle Lesley Halswell
Christchurch
8025
New Zealand
Individual Caskie, Paul Mark Rd 1
Pokeno
2471
New Zealand
Individual Scanlan, Linda Burnside
Christchurch
8053
New Zealand
Individual Scanlan, Linda Burnside
Christchurch
8053
New Zealand
Entity Veritas (2009) Limited
Shareholder NZBN: 9429033582146
Company Number: 1913226
Christchurch Central
Christchurch
8013
New Zealand
Individual Mcgimpsey, Lesley Joan Heathcote Valley
Christchurch
8022
New Zealand
Individual Caskie, Paul Mark Rd 1
Pokeno
2471
New Zealand
Entity Veritas (2009) Limited
Shareholder NZBN: 9429033582146
Company Number: 1913226
Directors

Mark Stefan Pedersen - Director

Appointment date: 21 Feb 2003

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 22 Feb 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 06 May 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 07 Jun 2016


Nicholas James Scanlan - Director

Appointment date: 30 Jun 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 06 May 2020

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 30 Jun 2016


Paul Mark Caskie - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 14 Sep 2017

Address: Drury, Auckland, 2247 New Zealand

Address used since 30 Apr 2015

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street