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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Clough, Carrick John |
Hamilton |
07 Aug 2006 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Harris, David Frederick |
Parnell Auckland 1052 New Zealand |
07 Aug 2006 - |
Shares Allocation #3 Number of Shares: 24500 | |||
Entity (NZ Limited Company) | Lellman Wearne Services Limited Shareholder NZBN: 9429038216640 |
78 First Avenue Tauranga |
04 May 2007 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Ho, Yitling |
Rotorua New Zealand |
07 Aug 2006 - |
Shares Allocation #5 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Catalyst Management Services Limited Shareholder NZBN: 9429038212086 |
78 First Avenue Tauranga |
20 Jul 2000 - |
Shares Allocation #6 Number of Shares: 1500 | |||
Individual | Dick, Alan Andrew |
Ngongotaha Rotorua |
20 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mike Lambert Limited Shareholder NZBN: 9429040120218 Company Number: 186762 |
20 Jul 2000 - 14 Mar 2005 | |
Entity | Lellman Fraser Limited Shareholder NZBN: 9429038082092 Company Number: 858024 |
20 Jul 2000 - 17 Mar 2008 | |
Entity | Mike Lambert Limited Shareholder NZBN: 9429040120218 Company Number: 186762 |
20 Jul 2000 - 14 Mar 2005 | |
Entity | Lambert Group Limited Shareholder NZBN: 9429036849789 Company Number: 1147990 |
14 Mar 2005 - 14 Mar 2005 | |
Entity | Lellman Fraser Limited Shareholder NZBN: 9429038082092 Company Number: 858024 |
20 Jul 2000 - 17 Mar 2008 | |
Entity | Lambert Group Limited Shareholder NZBN: 9429036849789 Company Number: 1147990 |
14 Mar 2005 - 14 Mar 2005 |
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
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