Nz Global Express Logistics Limited, a registered company, was launched on 06 May 2002. 9429036510801 is the NZBN it was issued. The company has been supervised by 16 directors: Jeremy Thomas Trouncer - an active director whose contract started on 31 Aug 2021,
Charles Robert Adrian Loader - an active director whose contract started on 31 Aug 2021,
Christine Wendy Holgate - an active director whose contract started on 31 Aug 2021,
Jonathan Paul Adams - an inactive director whose contract started on 08 Mar 2019 and was terminated on 01 Sep 2022,
Bruce Charles Robert Houghton - an inactive director whose contract started on 21 Dec 2011 and was terminated on 10 Oct 2019.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
Nz Global Express Logistics Limited had been using 179 Savill Drive, Otahuhu, Auckland as their registered address until 18 Oct 2023.
Past names for the company, as we established at BizDb, included: from 27 Aug 2008 to 31 Aug 2021 they were called Toll (New Zealand) Limited, from 03 May 2004 to 27 Aug 2008 they were called Toll Limited and from 06 May 2002 to 03 May 2004 they were called Toll (Nz) Limited.
One entity controls all company shares (exactly 28429536 shares) - Nz Logistics Holdings Limited - located at 1010, 15 Customs Street West, Auckland Central, Auckland.
Principal place of activity
179 Savill Drive, Otahuhu, Auckland, 2024 New Zealand
Previous addresses
Address #1: 179 Savill Drive, Otahuhu, Auckland, 2024 New Zealand
Registered & service address used from 01 Sep 2020 to 18 Oct 2023
Address #2: 179 Savill Drive, Otahuhu, Auckland, 1061 New Zealand
Registered & physical address used from 07 May 2020 to 01 Sep 2020
Address #3: 339 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 19 Feb 2020 to 07 May 2020
Address #4: 339 Neilson Street, Onehunga, Auckland New Zealand
Physical & registered address used from 15 Jul 2008 to 19 Feb 2020
Address #5: Level 17, Hsbc House, 1 Queen Street, Auckland, New Zealand
Registered & physical address used from 14 Mar 2007 to 15 Jul 2008
Address #6: C/-general Counsel,toll Nz Ltd, Toll Nz, Bldg, Smales Farm,, Cnr Northcote &, Taharoto Roads,, Takapuna, Auckland
Registered address used from 30 Nov 2005 to 14 Mar 2007
Address #7: C/-general Counsel, Toll Nz Ltd, Toll Nz, Bldg, Smales Farm,, Cnr Northcote &, Taharoto Roads,, Takapuna, Auckland
Physical address used from 12 Aug 2004 to 14 Mar 2007
Address #8: C/-general Counse, Toll Nz Ltd, Toll Nz, Bldg, Smales Farm,, Cnr Northcote &, Taharoto Roads,, Takapuna, Auckland
Registered address used from 12 Aug 2004 to 30 Nov 2005
Address #9: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland
Physical & registered address used from 25 Feb 2004 to 12 Aug 2004
Address #10: Kpmg Centre, 9 Princes Street, Auckland
Registered & physical address used from 05 Jan 2004 to 25 Feb 2004
Address #11: Kpmg Auckland, 9 Princes St, Auckland 1
Registered & physical address used from 06 May 2002 to 05 Jan 2004
Basic Financial info
Total number of Shares: 28429536
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 28429536 | |||
Entity (NZ Limited Company) | Nz Logistics Holdings Limited Shareholder NZBN: 9429049252811 |
15 Customs Street West, Auckland Central Auckland 1010 New Zealand |
31 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Toll Group (nz) Limited Shareholder NZBN: 9429036510214 Company Number: 1208120 |
Onehunga Auckland |
10 Dec 2008 - 31 Aug 2021 |
Entity | Toll Group (nz) Limited Shareholder NZBN: 9429036510214 Company Number: 1208120 |
18 Dec 2003 - 27 Jun 2010 | |
Entity | Toll Group (nz) Limited Shareholder NZBN: 9429036510214 Company Number: 1208120 |
Mangere Auckland 2022 New Zealand |
10 Dec 2008 - 31 Aug 2021 |
Entity | Toll Ports Nz Limited Shareholder NZBN: 9429034683927 Company Number: 1653942 |
30 Jun 2005 - 27 Jun 2010 | |
Entity | Toll Group (nz) Limited Shareholder NZBN: 9429036510214 Company Number: 1208120 |
18 Dec 2003 - 27 Jun 2010 | |
Entity | Toll Ports Nz Limited Shareholder NZBN: 9429034683927 Company Number: 1653942 |
30 Jun 2005 - 27 Jun 2010 |
Ultimate Holding Company
Jeremy Thomas Trouncer - Director
Appointment date: 31 Aug 2021
Address: Cammeray, Nsw, 2062 Australia
Address used since 31 Aug 2021
Charles Robert Adrian Loader - Director
Appointment date: 31 Aug 2021
Address: Balmain, Nsw, 2041 Australia
Address used since 31 Aug 2021
Christine Wendy Holgate - Director
Appointment date: 31 Aug 2021
ASIC Name: Ipec Pty Ltd
Address: Melbourne, Victoria, 3004 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 31 Aug 2021
Jonathan Paul Adams - Director (Inactive)
Appointment date: 08 Mar 2019
Termination date: 01 Sep 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Feb 2020
Address: 6 Princes Street, Auckland, 1010 New Zealand
Address used since 08 Mar 2019
Bruce Charles Robert Houghton - Director (Inactive)
Appointment date: 21 Dec 2011
Termination date: 10 Oct 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 21 Dec 2011
Alison Louise Mckenzie - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 31 Jan 2019
Address: Malvern East, Victoria, 3145 Australia
Address used since 20 Jun 2018
Adam Thomas Martin - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 19 Jun 2018
ASIC Name: Toll Finance Pty Ltd
Address: Melbourne, Victoria, 3004 Australia
Address: Ormond, Victoria, 3204 Australia
Address used since 31 Jan 2017
Address: Melbourne, Victoria, 3004 Australia
Bernard Mcinerney - Director (Inactive)
Appointment date: 21 Dec 2011
Termination date: 31 Jan 2017
ASIC Name: Toll Transport Pty. Limited
Address: Melbourne, VIC 3004 Australia
Address: Melbourne, VIC 3004 Australia
Address: Hampton, 3188 Australia
Address used since 26 Feb 2016
Kevin Jaffe - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 21 Dec 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Dec 2009
Paul Alexander Little - Director (Inactive)
Appointment date: 30 Nov 2008
Termination date: 21 Dec 2011
Address: Toorak, Melbourne, Victoria 3142, Australia,
Address used since 30 Nov 2008
Neil Gregory Chatfield - Director (Inactive)
Appointment date: 05 Jul 2004
Termination date: 30 Nov 2008
Address: Kew, Victoria 3101, Australia,
Address used since 05 Jul 2004
David Grant Devonport - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 01 Jul 2008
Address: St Heliers, Auckland,
Address used since 21 Aug 2007
David Charles Jackson - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 01 Jul 2008
Address: Devonport, Auckland, New Zealand,
Address used since 27 Feb 2007
Paul Alexander Little - Director (Inactive)
Appointment date: 06 May 2002
Termination date: 27 Jun 2008
Address: 65 Clendon Road, Toorak, Melbourne, Victoria 3142,
Address used since 23 Nov 2005
Philip Geoffrey Tonks - Director (Inactive)
Appointment date: 06 May 2002
Termination date: 05 Mar 2007
Address: Tauranga,
Address used since 27 Jun 2005
Austen David Perrin - Director (Inactive)
Appointment date: 05 Jul 2004
Termination date: 08 Sep 2006
Address: Parnell, Auckland,
Address used since 12 Dec 2005
Monex Holdings Limited
331 Neilson Street
Voidex Limited
331 Neilson Street
Unihold Solutions Limited
323 Neilson Street
Kore Investments Limited
323 Neilson Street
Innocade Limited
3c Edinburgh Street
Allwin Windows And Doors Limited
3c Edinburgh Street