Shortcuts

Logistic Information Systems Limited

Type: NZ Limited Company (Ltd)
9429037205911
NZBN
1046897
Company Number
Registered
Company Status
Current address
Same As Registered Office Address New Zealand
Physical & service address used since 01 Mar 2002
1st Floor
78 First Avenue
Tauranga New Zealand
Registered address used since 01 Mar 2002

Logistic Information Systems Limited, a registered company, was incorporated on 20 Jul 2000. 9429037205911 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Russell Francis Lellman - an active director whose contract started on 20 Jul 2000,
David Frederick Harris - an active director whose contract started on 21 May 2006,
Carrick John Clough - an inactive director whose contract started on 21 May 2006 and was terminated on 01 Dec 2010,
Kevin Wearne - an inactive director whose contract started on 21 May 2006 and was terminated on 20 Nov 2010,
Jeremy Curragh - an inactive director whose contract started on 21 May 2006 and was terminated on 17 Jun 2008.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Same As Registered Office Address (physical address),
1St Floor, 78 First Avenue, Tauranga (registered address),
Same As Registered Office Address (service address).
Logistic Information Systems Limited had been using C/- Lellman Weaver & Co, Suite 2, 117 Willow Street, Tauranga as their registered address up until 01 Mar 2002.
A total of 50000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 5000 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (10%). Finally we have the 3rd share allocation (24500 shares 49%) made up of 1 entity.

Addresses

Previous address

Address #1: C/- Lellman Weaver & Co, Suite 2, 117 Willow Street, Tauranga

Registered & physical address used from 20 Jul 2000 to 01 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Clough, Carrick John Hamilton
Shares Allocation #2 Number of Shares: 5000
Individual Harris, David Frederick Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 24500
Entity (NZ Limited Company) Lellman Wearne Services Limited
Shareholder NZBN: 9429038216640
78 First Avenue
Tauranga
Shares Allocation #4 Number of Shares: 1500
Individual Ho, Yitling Rotorua

New Zealand
Shares Allocation #5 Number of Shares: 12500
Entity (NZ Limited Company) Catalyst Management Services Limited
Shareholder NZBN: 9429038212086
78 First Avenue
Tauranga
Shares Allocation #6 Number of Shares: 1500
Individual Dick, Alan Andrew Ngongotaha
Rotorua

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mike Lambert Limited
Shareholder NZBN: 9429040120218
Company Number: 186762
Entity Lellman Fraser Limited
Shareholder NZBN: 9429038082092
Company Number: 858024
Entity Mike Lambert Limited
Shareholder NZBN: 9429040120218
Company Number: 186762
Entity Lambert Group Limited
Shareholder NZBN: 9429036849789
Company Number: 1147990
Entity Lellman Fraser Limited
Shareholder NZBN: 9429038082092
Company Number: 858024
Entity Lambert Group Limited
Shareholder NZBN: 9429036849789
Company Number: 1147990
Directors

Russell Francis Lellman - Director

Appointment date: 20 Jul 2000

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 09 Apr 2014


David Frederick Harris - Director

Appointment date: 21 May 2006

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Jul 2014


Carrick John Clough - Director (Inactive)

Appointment date: 21 May 2006

Termination date: 01 Dec 2010

Address: Hamilton, 3200 New Zealand

Address used since 21 May 2006


Kevin Wearne - Director (Inactive)

Appointment date: 21 May 2006

Termination date: 20 Nov 2010

Address: Tauranga, 3112 New Zealand

Address used since 21 May 2006


Jeremy Curragh - Director (Inactive)

Appointment date: 21 May 2006

Termination date: 17 Jun 2008

Address: Mt Maunganui,

Address used since 21 May 2006


David Wallis Fraser - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 31 May 2007

Address: Tauranga,

Address used since 20 Jul 2000


Michael Lambert - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 20 May 2006

Address: R D 5, Papamoa,

Address used since 20 Jul 2000

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As