Shortcuts

Visa Global Logistics Limited

Type: NZ Limited Company (Ltd)
9429038604904
NZBN
648840
Company Number
Registered
Company Status
Current address
77 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Service & physical address used since 21 Dec 2021
77 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Registered address used since 22 Dec 2021

Visa Global Logistics Limited, a registered company, was incorporated on 12 Sep 1994. 9429038604904 is the NZ business number it was issued. The company has been supervised by 12 directors: Victor Tarchi - an active director whose contract started on 15 Jan 2008,
Scott Willard Martin - an active director whose contract started on 28 Nov 2022,
Gerard Robert Morrison - an active director whose contract started on 28 Nov 2022,
Simon Phillip Hardwidge - an inactive director whose contract started on 15 Jan 2008 and was terminated on 27 Feb 2023,
Vittorio Tarchi - an inactive director whose contract started on 15 Jan 2008 and was terminated on 28 Nov 2022.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 77 Richard Pearse Drive, Mangere, Auckland, 2022 (category: registered, physical).
Visa Global Logistics Limited had been using 77 Richard Pearse Drive, Mangere, Auckland as their registered address until 22 Dec 2021.
Past names used by this company, as we managed to find at BizDb, included: from 11 Jan 2011 to 01 Jul 2013 they were called Fci-Visa Global Logistics Limited, from 12 Sep 1994 to 11 Jan 2011 they were called Fast Cargo International Limited.
A single entity controls all company shares (exactly 151000 shares) - Mondiale Freight Services Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address #1: 77 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand

Registered address used from 15 Dec 2021 to 22 Dec 2021

Address #2: 5 Southpark Place, Penrose, Auckland, 1061 New Zealand

Registered address used from 09 Jul 2013 to 15 Dec 2021

Address #3: 5 Southpark Place, Penrose, Auckland, 1061 New Zealand

Physical address used from 09 Jul 2013 to 21 Dec 2021

Address #4: 6 Tawa Drive, Albany New Zealand

Registered & physical address used from 27 Sep 2007 to 09 Jul 2013

Address #5: 1st Floor, 399 Rosebank Road, Avondale, Auckland West

Registered address used from 30 Aug 2006 to 27 Sep 2007

Address #6: 1st Floor, 399 Rosebank Road, Avondale, Auckland West

Physical address used from 05 Nov 2004 to 27 Sep 2007

Address #7: Kumeu Commercial Centre, 250 State Highway 16, Kumeu

Registered address used from 28 Feb 1997 to 30 Aug 2006

Address #8: 9th Floor, Customs House, 50 Anzac Avenue, Auckland

Registered address used from 14 Nov 1996 to 28 Feb 1997

Address #9: 9th Floor, Customs House, 50 Anzac Avenue, Auckland

Physical address used from 14 Nov 1996 to 14 Nov 1996

Address #10: Unit J, 38- 46 Stanley Street, Parnell

Physical address used from 14 Nov 1996 to 14 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 151000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 151000
Other (Other) Mondiale Freight Services Limited Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roehrig, Lorna Karen Albany

New Zealand
Individual Roehirig, Benno Gerard Albany

New Zealand
Individual Roehrig, Benno Gerard Rothesay Bay
Individual Becroft, Ernest Russell Torbay

New Zealand
Individual Smith, Peter William Huapai

New Zealand
Individual Maxwell, Peter Mark Torbay

New Zealand
Individual Roehrig, Lorna Karen Murrays Bay

Ultimate Holding Company

06 Dec 2021
Effective Date
Mondiale Freight Services Limited
Name
Ltd
Type
430525
Ultimate Holding Company Number
NZ
Country of origin
Directors

Victor Tarchi - Director

Appointment date: 15 Jan 2008

ASIC Name: Visa Global Logistics Pty Ltd

Address: Banksmeadow, Nsw 2019, Australia

Address: Bondi Beach, Nsw, 2026 Australia

Address used since 15 Jan 2008

Address: Banksmeadow, Nsw 2019, Australia


Scott Willard Martin - Director

Appointment date: 28 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Nov 2022


Gerard Robert Morrison - Director

Appointment date: 28 Nov 2022

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 28 Nov 2022


Simon Phillip Hardwidge - Director (Inactive)

Appointment date: 15 Jan 2008

Termination date: 27 Feb 2023

ASIC Name: Visa Global Logistics Pty Ltd

Address: Banksmeadow, Nsw 2019, Australia

Address: Altona North, Victoria, 3025 Australia

Address used since 25 Oct 2017

Address: Yarraville, Victoria, 3013 Australia

Address used since 15 Jan 2008

Address: Banksmeadow, Nsw 2019, Australia


Vittorio Tarchi - Director (Inactive)

Appointment date: 15 Jan 2008

Termination date: 28 Nov 2022

ASIC Name: Visa Global Logistics Pty Ltd

Address: Banksmeadow, Nsw 2019, Australia

Address: Bondi Beach, Nsw, 2026 Australia

Address used since 15 Jan 2008


Raymond William Meade - Director (Inactive)

Appointment date: 28 Jun 2021

Termination date: 28 Nov 2022

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 28 Jun 2021


Grant Barry Ryder - Director (Inactive)

Appointment date: 28 Jun 2021

Termination date: 28 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jun 2021


Benno Gerard Roehrig - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 30 Dec 2011

Address: Albany, North Shore City, 0632 New Zealand

Address used since 12 Jan 2010


Lorna Karen Roehrig - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 30 Dec 2011

Address: Albany, North Shore City, 0632 New Zealand

Address used since 12 Jan 2010


Brian Chandler - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 21 May 1999

Address: Bucklands Beach, Auckland,

Address used since 01 Jun 1998


Ernest Russell Becroft - Director (Inactive)

Appointment date: 25 Jan 1995

Termination date: 01 Jul 1997

Address: Campbells, Auckland,

Address used since 25 Jan 1995


Marc Andrew Hunt - Director (Inactive)

Appointment date: 12 Sep 1994

Termination date: 25 Jan 1995

Address: Ponsonby, Auckland,

Address used since 12 Sep 1994

Nearby companies

Four Seasons Laboratories Nz Limited
5 Southpark Place

Ald Wines Nz Limited
5 Southpark Place

Pagepack (nz) Limited
121 Hugo Johnston Drive

Bj Ball Limited
121-125 Hugo Johnston Drive

Dairy Nutraceuticals Limited
110 Hugo Johnston Drive

Tenda Nutritional Foods Limited
120 Hugo Johnston Drive