Shortcuts

Hazardous Goods Containment Systems (2008) Limited

Type: NZ Limited Company (Ltd)
9429038075681
NZBN
859536
Company Number
Registered
Company Status
Current address
40 Bloomfield Terrace
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 02 Jun 2022

Hazardous Goods Containment Systems (2008) Limited, a registered company, was incorporated on 18 Jun 1997. 9429038075681 is the business number it was issued. This company has been run by 5 directors: Robert James Harvey - an active director whose contract began on 01 May 2023,
John Francis Digney - an active director whose contract began on 01 May 2023,
Grant William Tregurtha - an inactive director whose contract began on 18 Jun 1997 and was terminated on 01 Nov 2023,
Iain David Hill - an inactive director whose contract began on 01 May 2023 and was terminated on 01 Nov 2023,
Dion Brent Ross - an inactive director whose contract began on 18 Jun 1997 and was terminated on 01 May 2023.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (type: physical, service).
Hazardous Goods Containment Systems (2008) Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their physical address up to 02 Jun 2022.
Old names used by this company, as we managed to find at BizDb, included: from 18 Jun 1997 to 12 Mar 2008 they were named Windsor Tourist Group Limited.
A single entity owns all company shares (exactly 100 shares) - Qube Logistics Limited - located at 5010, Hutt Central, Lower Hutt.

Addresses

Previous addresses

Address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand

Physical & registered address used from 13 Jul 2018 to 02 Jun 2022

Address: The Offices Of Pricewaterhousecoopers, 113-119 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 08 May 2014 to 13 Jul 2018

Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand

Registered & physical address used from 17 Jun 2009 to 08 May 2014

Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Registered & physical address used from 30 Jun 2005 to 17 Jun 2009

Address: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 19 Jun 2002 to 30 Jun 2005

Address: Odlin Mcgrath, Chartered Accountants, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 18 Jun 2001 to 19 Jun 2002

Address: Odlin Mcgrath, Chartered Accountants, 3rd Floor, Transalta Builging, 45 Knights Road, Lower Hutt

Registered address used from 11 Apr 2000 to 18 Jun 2001

Address: Odlin Mcgrath, Chartered Accountants, 3rd Floor, Transalta Builging, 45 Knights Road, Lower Hutt

Registered address used from 17 Jul 1998 to 11 Apr 2000

Address: Odlin Mcgrath, Chartered Accountants, 3rd Floor, Transalta Builging, 45 Knights Road, Lower Hutt

Physical address used from 19 Jun 1997 to 19 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Qube Logistics Limited
Shareholder NZBN: 9429038216824
Hutt Central
Lower Hutt
5010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Pinnacle Corporation Limited
Name
Ltd
Type
830655
Ultimate Holding Company Number
NZ
Country of origin
113-119 The Terrace
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Robert James Harvey - Director

Appointment date: 01 May 2023

Address: Yowie Bay, Nsw, 2228 Australia

Address used since 01 May 2023


John Francis Digney - Director

Appointment date: 01 May 2023

ASIC Name: Qube Logistics (aust) Pty Ltd

Address: Cronulla, Nsw, 2230 Australia

Address used since 01 May 2023


Grant William Tregurtha - Director (Inactive)

Appointment date: 18 Jun 1997

Termination date: 01 Nov 2023

Address: Lower Hutt, 5010 New Zealand

Address used since 02 Jun 2016


Iain David Hill - Director (Inactive)

Appointment date: 01 May 2023

Termination date: 01 Nov 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 May 2023


Dion Brent Ross - Director (Inactive)

Appointment date: 18 Jun 1997

Termination date: 01 May 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 10 Jun 2009

Nearby companies

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Maori Must Dos Limited
L19, 113-119 The Terrace

Australia And New Zealand Education Law Association Limited
119 The Terrace

Cube Billing Limited
113-119 The Terrace

Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower

Ambrosia Land Limited
Minter Ellison