Shortcuts

Vanguard Logistics Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429037821210
NZBN
913235
Company Number
Registered
Company Status
Current address
131 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 23 Apr 2021
131 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 01 Feb 2022

Vanguard Logistics Services (Nz) Limited was registered on 26 Jun 1998 and issued an NZ business identifier of 9429037821210. This registered LTD company has been managed by 9 directors: Zeljko Blazic - an active director whose contract started on 08 Aug 2011,
Patrick Ramon Munoz - an active director whose contract started on 01 Feb 2022,
David Gordon - an inactive director whose contract started on 10 Aug 2012 and was terminated on 01 Feb 2022,
Anthony Edgar Holt - an inactive director whose contract started on 17 Jul 2002 and was terminated on 12 Aug 2011,
Peter Maxwell Dickson - an inactive director whose contract started on 30 Sep 1998 and was terminated on 26 Dec 2005.
According to BizDb's data (updated on 04 May 2024), this company registered 1 address: 131 Montgomerie Road, Mangere, Auckland, 2022 (types include: office, delivery).
Until 23 Apr 2021, Vanguard Logistics Services (Nz) Limited had been using Level 4, Bdo Centre, 4 Graham Street, Auckland as their physical address.
A total of 121100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 121100 shares are held by 1 entity, namely:
Ots Global Limited (an other) located at Road Town, Torola.

Addresses

Principal place of activity

131 Montgomerie Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 May 2017 to 23 Apr 2021

Address #2: Level 8, Bdo Tower, 120 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 May 2016 to 15 May 2017

Address #3: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 May 2014 to 24 May 2016

Address #4: C/-grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Jul 2013 to 26 May 2014

Address #5: Bdo Spicers, Level 8,, 120 Albert Street, Auckland New Zealand

Physical address used from 24 Apr 2008 to 23 Jul 2013

Address #6: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Registered address used from 24 Apr 2008 to 23 Jul 2013

Address #7: Hfk Ltd, Level 1, 567 Wairakei Road, Harewood, Christchurch

Registered & physical address used from 07 Jun 2007 to 24 Apr 2008

Address #8: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 03 Mar 2006 to 07 Jun 2007

Address #9: C/-wilson Partners Limited, 3047 Great North Road, New Lynn, Auckland

Registered & physical address used from 07 Mar 2005 to 03 Mar 2006

Address #10: 1st Floor, 412 Lake Road, Takapuna, Auckland

Physical & registered address used from 14 Apr 2003 to 07 Mar 2005

Address #11: 85 College Hill, Ponsonby, Auckland

Physical address used from 12 May 2000 to 12 May 2000

Address #12: C/- 85 College Hill, Ponsonby, Auckland

Registered address used from 12 May 2000 to 14 Apr 2003

Address #13: 100 College Hill, Ponsonby, Auckland

Physical address used from 12 May 2000 to 14 Apr 2003

Address #14: C/- Company Solutions Ltd, 85 College Hill, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 12 May 2000

Address #15: C/- Company Solutions Ltd, 85 College Hill, Ponsonby, Auckland

Registered address used from 30 Jul 1998 to 12 Apr 2000

Address #16: C/- Company Solutions Ltd, 85 College Hill, Ponsonby, Auckland

Physical address used from 30 Jul 1998 to 12 May 2000

Contact info
64 09 9160676
01 Feb 2022 Phone
www.vanguardlogistics.com
16 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 121100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 121100
Other (Other) Ots Global Limited Road Town
Torola

British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Vanguard Consulting Services (bvi) Ltd
Other Null - Vanguard Consulting Services (bvi) Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Ots Topco Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
HK
Country of origin
Directors

Zeljko Blazic - Director

Appointment date: 08 Aug 2011

ASIC Name: Vanguard Logistics Services (aust) Pty Ltd

Address: Luddenham, Nsw, 2745 Australia

Address used since 19 May 2022

Address: St Clair, Nsw, 2759 Australia

Address used since 26 Jan 2020

Address: Botany, Nsw 2019, Australia

Address: St Clair, Nsw, 2759 Australia

Address used since 08 Aug 2011

Address: Botany, Nsw 2019, Australia

Address: St Marys, Nsw, 2760 Australia

Address used since 01 Oct 2018


Patrick Ramon Munoz - Director

Appointment date: 01 Feb 2022

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 01 Feb 2022


David Gordon - Director (Inactive)

Appointment date: 10 Aug 2012

Termination date: 01 Feb 2022

ASIC Name: Vanguard Logistics Services (aust) Pty Ltd

Address: Maroubra, Nsw, 2035 Australia

Address used since 15 Aug 2018

Address: Botany, Nsw 2019, Australia

Address: Maroubra, Nsw, 2035 Australia

Address used since 10 Aug 2012

Address: Botany, Nsw 2019, Australia


Anthony Edgar Holt - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 12 Aug 2011

Address: Mosman Nsw 2088, Australia,

Address used since 17 Jul 2002


Peter Maxwell Dickson - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 26 Dec 2005

Address: Hibiscus, Warwick Villas, Middle Road, Warwick, Bermuda,

Address used since 30 Sep 1998


Robert Hackett - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 17 Jul 2002

Address: Neviral Bay, N S W 2089, Australia,

Address used since 01 Nov 2000


Anthony Brendan Buckley - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 31 Oct 2001

Address: Engadine, N S W 2233, Australia,

Address used since 01 Nov 2000


Malcolm Walton Cooper - Director (Inactive)

Appointment date: 08 Jul 1998

Termination date: 30 Sep 1998

Address: Seaforth Nsw 2092, Australia,

Address used since 08 Jul 1998


Garth Osmond Melville - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 08 Jul 1998

Address: Devonport, Auckland,

Address used since 26 Jun 1998