Shortcuts

Transport Logistics Limited

Type: NZ Limited Company (Ltd)
9429037933166
NZBN
890387
Company Number
Registered
Company Status
Current address
9 Sir James Wattie Drive
Hornby South
Christchurch 8042
New Zealand
Registered & physical & service address used since 25 Mar 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 589
Individual O'connell, Louise Ann Maria R D 2
Leeston

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual O'connell, Brian Rd2 Leeston
Leeston
7682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wan, Lynette Faye Picton
Individual Smith, Colleen Emma Hillmorton
Christchurch
Individual Smith, Douglas Robert Hillmorton
Christchurch
Individual Robinson, Mark Christchurch
Individual Brown, Rebecca Christchurch
Individual Wan, Alec Walter Picton
Directors

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

Nearby companies