Shortcuts

Combined Freightlines Limited

Type: NZ Limited Company (Ltd)
9429037594381
NZBN
958177
Company Number
Registered
Company Status
Current address
295 Cones Road
Rd 2
Rangiora 7472
New Zealand
Physical & registered & service address used since 24 Nov 2015

Combined Freightlines Limited was started on 29 Apr 1999 and issued a New Zealand Business Number of 9429037594381. This registered LTD company has been run by 3 directors: Stephen Cobden-Cox - an active director whose contract began on 29 Apr 1999,
Jenny Cobden-Cox - an active director whose contract began on 24 Aug 2004,
Kurt Anthony Girdler - an inactive director whose contract began on 29 Apr 1999 and was terminated on 29 Apr 1999.
As stated in our data (updated on 22 Apr 2024), the company filed 1 address: 295 Cones Road, Rd 2, Rangiora, 7472 (type: physical, registered).
Until 24 Nov 2015, Combined Freightlines Limited had been using 22 Taunton Place, Rangiora, Rangiora as their registered address.
A total of 300 shares are issued to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Cobden-Cox, Stephen (an individual) located at Loburn, Rangiora.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Cobden-Cox, Jennifer - located at Loburn, Rangiora.

Addresses

Previous addresses

Address: 22 Taunton Place, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 23 Jul 2014 to 24 Nov 2015

Address: Evolution Accountants Limited, 68 Davis Rd, Rangiora, 7471 New Zealand

Physical & registered address used from 21 Sep 2011 to 23 Jul 2014

Address: Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400 New Zealand

Registered address used from 19 Dec 2008 to 21 Sep 2011

Address: 295 Cones Road, Loburn, Rangiora New Zealand

Physical address used from 27 Jun 2007 to 21 Sep 2011

Address: 95 Coups Road, Loburn

Physical address used from 21 Oct 2002 to 27 Jun 2007

Address: 369 High Street, Rangiora

Registered address used from 30 Apr 2002 to 19 Dec 2008

Address: 369 High Street, Rangiora

Physical address used from 30 Apr 2002 to 21 Oct 2002

Address: 6 Blake Street, Rangiora

Physical address used from 04 May 2000 to 04 May 2000

Address: 6 Blake Street, Rangiora

Registered address used from 04 May 2000 to 30 Apr 2002

Address: Ben H Collins, 130 Percival Street, Rangiora

Physical address used from 04 May 2000 to 30 Apr 2002

Address: 6 Blake Street, Rangiora

Registered address used from 12 Apr 2000 to 04 May 2000

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Cobden-cox, Stephen Loburn
Rangiora

New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Cobden-cox, Jennifer Loburn
Rangiora

New Zealand
Directors

Stephen Cobden-cox - Director

Appointment date: 29 Apr 1999

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 12 Jul 2015


Jenny Cobden-cox - Director

Appointment date: 24 Aug 2004

Address: Loburn, Rangiora, 7472 New Zealand

Address used since 12 Jul 2015


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 29 Apr 1999

Termination date: 29 Apr 1999

Address: Raumati Beach,

Address used since 29 Apr 1999

Nearby companies