Transport Logistics Limited, a registered company, was registered on 29 Jan 1998. 9429037933166 is the number it was issued. The company has been supervised by 6 directors: Louise Ann Maria O'connell - an active director whose contract started on 24 Jun 2008,
Colleen Emma Smith - an inactive director whose contract started on 23 May 2001 and was terminated on 22 Dec 2011,
Douglas Robert Smith - an inactive director whose contract started on 23 May 2001 and was terminated on 22 Dec 2011,
Lynette Faye Wan - an inactive director whose contract started on 14 May 2001 and was terminated on 12 Jun 2008,
Alec Walter Wan - an inactive director whose contract started on 14 May 2001 and was terminated on 12 Jun 2008.
Last updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: 9 Sir James Wattie Drive, Hornby South, Christchurch, 8042 (types include: registered, physical).
Transport Logistics Limited had been using 92 Victoria Street, Rangiora as their registered address until 25 Mar 2022.
A total of 590 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 589 shares (99.83%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.17%).
Previous addresses
Address: 92 Victoria Street, Rangiora, 7400 New Zealand
Registered & physical address used from 24 Jul 2018 to 25 Mar 2022
Address: 92 Victoria Street, Rangiora, 7400 New Zealand
Registered & physical address used from 07 Jan 2014 to 24 Jul 2018
Address: Warren Accountants Ltd, 14 Queen Street, Rangiora, 7440 New Zealand
Registered & physical address used from 29 Jul 2011 to 07 Jan 2014
Address: Warren Accountants Ltd, Level 4, 65-67 Worcester Blvd, Christchurch New Zealand
Registered & physical address used from 25 Jun 2008 to 29 Jul 2011
Address: Level 1, 311 Manchester Street, Christchurch
Registered & physical address used from 18 Aug 2003 to 25 Jun 2008
Address: C/- 1 Russell Terrace, Blenheim
Registered address used from 12 Apr 2000 to 18 Aug 2003
Address: Same As Registered Office
Physical address used from 30 Jan 1998 to 18 Aug 2003
Basic Financial info
Total number of Shares: 590
Annual return filing month: July
Annual return last filed: 14 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 589 | |||
| Individual | O'connell, Louise Ann Maria |
R D 2 Leeston New Zealand |
29 Jan 1998 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | O'connell, Brian |
Rd2 Leeston Leeston 7682 New Zealand |
30 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wan, Lynette Faye |
Picton |
29 Jan 1998 - 25 Jul 2005 |
| Individual | Smith, Colleen Emma |
Hillmorton Christchurch |
29 Jan 1998 - 22 Dec 2011 |
| Individual | Smith, Douglas Robert |
Hillmorton Christchurch |
29 Jan 1998 - 22 Dec 2011 |
| Individual | Robinson, Mark |
Christchurch |
29 Jan 1998 - 25 Jul 2005 |
| Individual | Brown, Rebecca |
Christchurch |
29 Jan 1998 - 27 Jun 2010 |
| Individual | Wan, Alec Walter |
Picton |
29 Jan 1998 - 25 Jul 2005 |
Louise Ann Maria O'connell - Director
Appointment date: 24 Jun 2008
Address: R.d. 2, Leeston, 7682 New Zealand
Address used since 01 Mar 2015
Colleen Emma Smith - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 22 Dec 2011
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 23 May 2001
Douglas Robert Smith - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 22 Dec 2011
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 23 May 2001
Lynette Faye Wan - Director (Inactive)
Appointment date: 14 May 2001
Termination date: 12 Jun 2008
Address: Picton,
Address used since 14 May 2001
Alec Walter Wan - Director (Inactive)
Appointment date: 14 May 2001
Termination date: 12 Jun 2008
Address: Picton,
Address used since 14 May 2001
David William Richard Dew - Director (Inactive)
Appointment date: 29 Jan 1998
Termination date: 23 May 2001
Address: Blenheim,
Address used since 29 Jan 1998
Southern Network Services Limited
92 Victoria Street
Ward & Brown Enterprises Limited
92 Victoria Street
A Pocket Full Of Spices Limited
92 Victoria Street
Te Awatapu Downs Limited
92 Victoria Street
Brick & Blocklaying Nz Limited
77 High Street
Troy Clark Painters & Decorators Limited
77 - 83 High Street