Specialised Container Services (Timaru) Limited, a registered company, was started on 24 Jul 1996. 9429038279065 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: John Francis Digney - an active director whose contract began on 01 May 2023,
Robert James Harvey - an active director whose contract began on 01 May 2023,
Grant William Tregurtha - an inactive director whose contract began on 24 Jul 1996 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 24 Jul 1996 and was terminated on 01 May 2023.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (types include: physical, service).
Specialised Container Services (Timaru) Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their registered address until 02 Jun 2022.
One entity controls all company shares (exactly 1000 shares) - Qube Nz Limited - located at 5010, Mount Maunganui, Mount Maunganui.
Previous addresses
Address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Registered & physical 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 07 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 07 May 2014
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 28 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 28 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 Energy Direct Building, 45 Kinghts Road, Lower Hutt
Registered address used from 11 Apr 2000 to 18 Jun 2001
Address: Odlin Mcgrath, Chartered Accountants, 3rd Floor Energy Direct Building, 45 Kinghts Road, Lower Hutt
Registered address used from 25 Jun 1999 to 11 Apr 2000
Address: Odlin Mcgrath, Chartered Accountants, 3rd Floor Energy Direct Building, 45 Kinghts Road, Lower Hutt
Physical address used from 25 Jul 1996 to 25 Jul 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Qube Nz Limited Shareholder NZBN: 9429041543535 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 May 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tregurtha, Grant William |
Lower Hutt 5010 New Zealand |
24 Jul 1996 - 01 Nov 2023 |
| Individual | Tregurtha, Grant William |
Lower Hutt 5010 New Zealand |
24 Jul 1996 - 01 Nov 2023 |
| Individual | Ross, Dion Brent |
Eastbourne Lower Hutt 5013 New Zealand |
24 Jul 1996 - 01 Nov 2023 |
| Individual | Ross, Dion Brent |
Eastbourne Lower Hutt 5013 New Zealand |
24 Jul 1996 - 01 Nov 2023 |
| Individual | Dryden, Zoe Nadia |
Khandallah Wellington |
29 Jun 2004 - 27 Jun 2010 |
| Individual | Steel, Sharyn |
Khandallah Wellington |
29 Jun 2004 - 29 Jun 2004 |
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
Robert James Harvey - Director
Appointment date: 01 May 2023
Address: Yowie Bay, Nsw, 2228 Australia
Address used since 01 May 2023
Grant William Tregurtha - Director (Inactive)
Appointment date: 24 Jul 1996
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: 24 Jul 1996
Termination date: 01 May 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Jun 2009
Zoe Nadia Dryden - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 30 Nov 2004
Address: Khandallah, Wellington,
Address used since 01 Apr 2004
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