Construction Logistics Limited, a registered company, was registered on 05 Oct 1998. 9429037761097 is the business number it was issued. The company has been run by 1 director, named Grant Andrew Gedye - an active director whose contract started on 05 Oct 1998.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 173 Horahora Road, Rd 1, Tirau, 3484 (physical address),
173 Horahora Road, Rd 1, Tirau, 3484 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Construction Logistics Limited had been using 7 Riverview Terrace, Fairfield, Hamilton as their physical address until 29 Sep 2020.
Previous addresses
Address #1: 7 Riverview Terrace, Fairfield, Hamilton, 3214 New Zealand
Physical address used from 17 Nov 2015 to 29 Sep 2020
Address #2: 7 Williams Avenue, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 17 Oct 2013 to 17 Nov 2015
Address #3: 714 Highway 22, Rd 1, Tuakau, 2696 New Zealand
Physical address used from 15 Nov 2011 to 17 Oct 2013
Address #4: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 15 Nov 2011 to 13 Nov 2017
Address #5: 714 Highway 22, Rd 1, Tuakau, 2696 New Zealand
Physical address used from 13 Oct 2010 to 15 Nov 2011
Address #6: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury, 2579 New Zealand
Registered address used from 13 Oct 2010 to 15 Nov 2011
Address #7: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579 New Zealand
Registered address used from 07 Sep 2009 to 13 Oct 2010
Address #8: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury
Registered address used from 08 Sep 2008 to 07 Sep 2009
Address #9: 102c Clark & Denize Road, Pukekawa, Rd 1, Tuakau New Zealand
Physical address used from 08 Sep 2008 to 13 Oct 2010
Address #10: 714 State Highway 22, Pukekawa
Registered & physical address used from 09 Oct 2007 to 08 Sep 2008
Address #11: 102c Clark & Denize Road, Pukekawa, Rd1 Tuakau
Registered & physical address used from 02 Nov 2006 to 09 Oct 2007
Address #12: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe
Physical & registered address used from 28 Apr 2006 to 02 Nov 2006
Address #13: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered & physical address used from 09 Feb 2004 to 28 Apr 2006
Address #14: 44 Constable Road, Waiuku
Registered address used from 12 Apr 2000 to 09 Feb 2004
Address #15: 44 Constable Road, Waiuku
Physical address used from 06 Oct 1998 to 09 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gedye, Nicola Jane |
Rd 1 Tuakau 2696 New Zealand |
05 Oct 1998 - 24 Jul 2013 |
Individual | Gedye, Grant Andrew |
Rd 1 Tuakau 2696 New Zealand |
05 Oct 1998 - 24 Jul 2013 |
Individual | Gedye, Grant Andrew |
Rd 1 Tirau 3484 New Zealand |
05 Oct 1998 - 24 Jul 2013 |
Individual | Gedye, Nicola Jane |
Rd 1 Tuakau 2696 New Zealand |
05 Oct 1998 - 24 Jul 2013 |
Grant Andrew Gedye - Director
Appointment date: 05 Oct 1998
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 21 Sep 2021
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 09 Nov 2015
Pcm Consulting Limited
45 Casey Avenue
Jameg Limited
464 River Road
Pukehau Therapy Limited
39 Casey Avenue
Jalapeno Limited
19 Riverview Terrace
The Barbara Baigent Yasawa Trust Incorporated
19 Riverview Terrace
Campbell Law Trustees 100 Limited
453 River Road