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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 151000 | |||
Other (Other) | Mondiale Freight Services Limited |
Mangere Auckland 2022 New Zealand |
16 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roehrig, Lorna Karen |
Albany New Zealand |
12 Sep 1994 - 18 Jan 2012 |
Individual | Roehirig, Benno Gerard |
Albany New Zealand |
12 Sep 1994 - 18 Jan 2012 |
Individual | Roehrig, Benno Gerard |
Rothesay Bay |
12 Sep 1994 - 20 Sep 2007 |
Individual | Becroft, Ernest Russell |
Torbay New Zealand |
20 Sep 2007 - 18 Jan 2012 |
Individual | Smith, Peter William |
Huapai New Zealand |
20 Sep 2007 - 18 Jan 2012 |
Individual | Maxwell, Peter Mark |
Torbay New Zealand |
20 Sep 2007 - 18 Jan 2012 |
Individual | Roehrig, Lorna Karen |
Murrays Bay |
12 Sep 1994 - 18 Jan 2012 |
Ultimate Holding Company
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
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