Shortcuts

Nz Global Express Logistics Limited

Type: NZ Limited Company (Ltd)
9429036510801
NZBN
1207903
Company Number
Registered
Company Status
Current address
179 Savill Drive
Otahuhu
Auckland 2024
New Zealand
Physical address used since 01 Sep 2020
179 Savill Drive
Otahuhu
Auckland 2024
New Zealand
Postal & office & delivery address used since 11 Feb 2021
Level 22, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Oct 2023

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.

Addresses

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

Contact info
64 9 9289500
11 Mar 2019 Phone
www.teamglobalexp.co.nz
16 Mar 2023 Website
www.Tollgroup.com
11 Mar 2019 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Toll Group (nz) Limited
Shareholder NZBN: 9429036510214
Company Number: 1208120
Onehunga
Auckland
Entity Toll Group (nz) Limited
Shareholder NZBN: 9429036510214
Company Number: 1208120
Entity Toll Group (nz) Limited
Shareholder NZBN: 9429036510214
Company Number: 1208120
Mangere
Auckland
2022
New Zealand
Entity Toll Ports Nz Limited
Shareholder NZBN: 9429034683927
Company Number: 1653942
Entity Toll Group (nz) Limited
Shareholder NZBN: 9429036510214
Company Number: 1208120
Entity Toll Ports Nz Limited
Shareholder NZBN: 9429034683927
Company Number: 1653942

Ultimate Holding Company

30 Aug 2021
Effective Date
Allegro Fund Iii, Lp
Name
Limited Partnership
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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