International Freight Logistics Nz Limited was launched on 30 Jul 1998 and issued an NZBN of 9429037794194. This registered LTD company has been supervised by 6 directors: Trevor Hastie - an active director whose contract started on 04 Dec 1998,
Brett Michael Hastie - an active director whose contract started on 10 Mar 2008,
William Benjamin Munro - an inactive director whose contract started on 19 May 2022 and was terminated on 10 Nov 2022,
Eileen Isobel Hastie - an inactive director whose contract started on 12 Mar 2007 and was terminated on 26 Feb 2021,
Brian Leslie Mccombe - an inactive director whose contract started on 01 Apr 2010 and was terminated on 31 Jul 2020.
As stated in BizDb's information (updated on 15 May 2025), the company uses 1 address: Level 3, 258 Stuart Street, Dunedin, 9016 (types include: registered, physical).
Up to 04 Mar 2019, International Freight Logistics Nz Limited had been using Level 3, 258 Stuart Street, Dunedin as their physical address.
BizDb found old names used by the company: from 30 Jul 1998 to 04 Dec 1998 they were called D. C. B. International Limited.
A total of 40000 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Castle Trustees Limited (an entity) located at Roslyn, Dunedin postcode 9010,
Hastie, Brett Michael (an individual) located at Saint Clair, Dunedin postcode 9012.
The second group consists of 3 shareholders, holds 88.75 per cent shares (exactly 35500 shares) and includes
Hastie, Brett Michael - located at Saint Clair, Dunedin,
Castle Trustees Limited - located at Roslyn, Dunedin,
Hastie, Trevor - located at Saint Clair, Dunedin.
The next share allotment (1000 shares, 2.5%) belongs to 1 entity, namely:
Hastie, Brett Michael, located at Saint Clair, Dunedin (an individual).
Previous addresses
Address: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand
Physical & registered address used from 19 Apr 2016 to 04 Mar 2019
Address: 6th Floor, John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 12 Apr 2016 to 19 Apr 2016
Address: 6th Floor, John Wickliffe House, 265 Princes Street, Dunedin New Zealand
Registered & physical address used from 25 Mar 2002 to 12 Apr 2016
Address: 413 Marychurch Road, Matangi, Hamilton
Registered address used from 12 Apr 2000 to 25 Mar 2002
Address: 2nd Floor, Consultancy House, 7 Bond Street, Dunedin
Physical address used from 10 May 1999 to 25 Mar 2002
Address: 413 Marychurch Road, Matangi, Hamilton
Physical address used from 10 May 1999 to 10 May 1999
Address: 413 Marychurch Road, Matangi, Hamilton
Registered address used from 14 Dec 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 40000
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Castle Trustees Limited Shareholder NZBN: 9429041262184 |
Roslyn Dunedin 9010 New Zealand |
28 Feb 2023 - |
| Individual | Hastie, Brett Michael |
Saint Clair Dunedin 9012 New Zealand |
30 Jul 1998 - |
| Shares Allocation #2 Number of Shares: 35500 | |||
| Individual | Hastie, Brett Michael |
Saint Clair Dunedin 9012 New Zealand |
30 Jul 1998 - |
| Entity (NZ Limited Company) | Castle Trustees Limited Shareholder NZBN: 9429041262184 |
Roslyn Dunedin 9010 New Zealand |
28 Feb 2023 - |
| Individual | Hastie, Trevor |
Saint Clair Dunedin 9012 New Zealand |
30 Jul 1998 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Hastie, Brett Michael |
Saint Clair Dunedin 9012 New Zealand |
30 Jul 1998 - |
| Shares Allocation #4 Number of Shares: 3000 | |||
| Individual | Hastie, Trevor |
Saint Clair Dunedin 9012 New Zealand |
30 Jul 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Race & Douglas Trustees Limited Shareholder NZBN: 9429037417338 Company Number: 1005344 |
Savoy Building 8 Moray Place, Dunedin |
30 Nov 2007 - 28 Feb 2023 |
| Entity | Race & Douglas Trustees Limited Shareholder NZBN: 9429037417338 Company Number: 1005344 |
Savoy Building 8 Moray Place, Dunedin |
30 Nov 2007 - 28 Feb 2023 |
| Entity | Race & Douglas Trustees Limited Shareholder NZBN: 9429037417338 Company Number: 1005344 |
Dunedin 9016 New Zealand |
30 Nov 2007 - 28 Feb 2023 |
| Entity | Race & Douglas Trustees Limited Shareholder NZBN: 9429037417338 Company Number: 1005344 |
Dunedin 9016 New Zealand |
30 Nov 2007 - 28 Feb 2023 |
| Individual | Hastie, Eileen Isobel Molly |
Saint Clair Dunedin 9012 New Zealand |
30 Jul 1998 - 31 May 2021 |
| Individual | Mcnab, Douglas Ian |
Level 2, Consultancy House Dunedin |
30 Jul 1998 - 03 Feb 2010 |
Trevor Hastie - Director
Appointment date: 04 Dec 1998
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 26 Feb 2010
Brett Michael Hastie - Director
Appointment date: 10 Mar 2008
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 26 Mar 2015
William Benjamin Munro - Director (Inactive)
Appointment date: 19 May 2022
Termination date: 10 Nov 2022
Address: Central Dunedin, Dunedin, 9016 New Zealand
Address used since 19 May 2022
Eileen Isobel Hastie - Director (Inactive)
Appointment date: 12 Mar 2007
Termination date: 26 Feb 2021
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 26 Feb 2010
Brian Leslie Mccombe - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 31 Jul 2020
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 11 Apr 2016
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 30 Jul 1998
Termination date: 04 Dec 1998
Address: Matangi, Hamilton,
Address used since 30 Jul 1998
New Zealand Fruit Growers Limited
Level 3
Rfh Trustees Limited
258 Stuart Street
Greg Peoples Builders Limited
258 Stuart Street
Zeagold Limited
258 Stuart Street
Leisure Time Eco Homes Limited
Level 3
Hhh Services Limited
258 Stuart Street