Shortcuts

Move Freight Limited

Type: NZ Limited Company (Ltd)
9429038845833
NZBN
588873
Company Number
Registered
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
330 Devon Street East
New Plymouth 4312
New Zealand
Physical & registered & service address used since 05 Apr 2016
24-30 Paraite Road
Bell Block
New Plymouth 4312
New Zealand
Registered & service address used since 10 Aug 2023
Private Bag 2040
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 04 Mar 2024

Move Freight Limited, a registered company, was launched on 26 Jul 1993. 9429038845833 is the number it was issued. "Road freight transport service" (ANZSIC I461040) is how the company was categorised. This company has been run by 19 directors: Craig Arthur Evans - an active director whose contract began on 01 Feb 2023,
Lee Stacey Banks - an active director whose contract began on 27 Mar 2023,
Christopher Shaun Dunphy - an inactive director whose contract began on 03 Aug 2021 and was terminated on 31 Mar 2024,
Christopher Roy Knuth - an inactive director whose contract began on 22 Feb 2022 and was terminated on 27 Mar 2023,
Lee Stacey Banks - an inactive director whose contract began on 27 Dec 2018 and was terminated on 27 Jun 2022.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Private Bag 2040, New Plymouth, New Plymouth, 4340 (types include: postal, office).
Move Freight Limited had been using 330 Devon Street, New Plymouth, New Plymouth as their registered address up to 05 Apr 2016.
Past names for the company, as we established at BizDb, included: from 01 Jul 2014 to 28 Jul 2021 they were named Til Freighting Limited, from 26 Jul 1993 to 01 Jul 2014 they were named Hooker Bros. Holdings Limited.
One entity owns all company shares (exactly 1000000 shares) - Move Investments Limited - located at 4340, Bell Block, New Plymouth.

Addresses

Other active addresses

Address #4: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 New Zealand

Office & delivery address used from 04 Mar 2024

Previous addresses

Address #1: 330 Devon Street, New Plymouth, New Plymouth, 4312 New Zealand

Registered & physical address used from 23 Jul 2014 to 05 Apr 2016

Address #2: 22 Paraite Road, Bell Block, New Plymouth, 4373 New Zealand

Physical & registered address used from 15 Mar 2011 to 23 Jul 2014

Address #3: 124 Paraite Road, Bell Block, New Plymouth New Zealand

Registered & physical address used from 01 Dec 2006 to 15 Mar 2011

Address #4: 1 Smart Road, Waiwakaiho, New Plymouth

Physical address used from 29 May 1997 to 01 Dec 2006

Address #5: Level 25, Asb Bank Centre, 135 Albert Street, Auckland

Registered address used from 01 Nov 1996 to 01 Dec 2006

Contact info
64 27 5252876
12 Mar 2019 Phone
AP@movelogistics.com
04 Mar 2024 nzbn-reserved-invoice-email-address-purpose
lee.banks@til.kiwi
12 Mar 2019 Email
https://www.movelogistics.com/
04 Mar 2024 Website
tilfreight.kiwi
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Move Investments Limited
Shareholder NZBN: 9429046407832
Bell Block
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bowker Holdings 99 Limited
Shareholder NZBN: 9429038933745
Company Number: 561121
Entity Bowker Holdings 99 Limited
Shareholder NZBN: 9429038933745
Company Number: 561121

Ultimate Holding Company

05 Dec 2017
Effective Date
Move Logistics Group Limited
Name
Ltd
Type
1015212
Ultimate Holding Company Number
NZ
Country of origin
330 Devon Street East
New Plymouth 4310
New Zealand
Address
Directors

Craig Arthur Evans - Director

Appointment date: 01 Feb 2023

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 01 Feb 2023


Lee Stacey Banks - Director

Appointment date: 27 Mar 2023

Address: Rd 9, Inglewood, 4389 New Zealand

Address used since 27 Mar 2023


Christopher Shaun Dunphy - Director (Inactive)

Appointment date: 03 Aug 2021

Termination date: 31 Mar 2024

ASIC Name: Speedmark Australia Pty Ltd

Address: Melbourne, Australia

Address: Glen Iris, Victoria, Australia

Address used since 03 Aug 2021


Christopher Roy Knuth - Director (Inactive)

Appointment date: 22 Feb 2022

Termination date: 27 Mar 2023

Address: Duck Road Rd9, Hamilton, 3289 New Zealand

Address used since 22 Feb 2022


Lee Stacey Banks - Director (Inactive)

Appointment date: 27 Dec 2018

Termination date: 27 Jun 2022

Address: Rd 9, Inglewood, 4389 New Zealand

Address used since 27 Dec 2018


James Ramsay - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 22 Feb 2022

Address: 1 Sackville Street, Fitzroy, New Plymouth, 4312 New Zealand

Address used since 13 Mar 2010


Alan John Pearson - Director (Inactive)

Appointment date: 17 Jul 2018

Termination date: 03 Aug 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Jul 2018


Allan Paul Terris - Director (Inactive)

Appointment date: 16 Dec 1993

Termination date: 31 Jul 2019

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 02 Mar 2018

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 30 Sep 2012


Gregory Peter Whitham - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 21 Feb 2019

Address: Rd 42, Waitara, 4382 New Zealand

Address used since 31 Mar 2017


Larry William Stewart - Director (Inactive)

Appointment date: 12 Apr 1996

Termination date: 02 Mar 2018

Address: New Plymouth, 4310 New Zealand

Address used since 02 Mar 2016


Kevin Garnet Smith - Director (Inactive)

Appointment date: 16 May 2011

Termination date: 02 Mar 2018

Address: 4 Tower Road, Matamata, 3400 New Zealand

Address used since 16 May 2011


Kevin Garnet Smith - Director (Inactive)

Appointment date: 12 Apr 1996

Termination date: 26 Nov 1996

Address: New Plymouth,

Address used since 12 Apr 1996


David Allen Weir - Director (Inactive)

Appointment date: 12 Apr 1996

Termination date: 25 Nov 1996

Address: New Plymouth,

Address used since 12 Apr 1996


Evan Russell Christian - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 12 Apr 1996

Address: Newmarket, Auckland,

Address used since 12 Dec 1994


Geoffrey Brendon Wilding - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 12 Apr 1996

Address: Parnell, Auckland,

Address used since 12 Dec 1994


Robert Thomas Armstrong - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 24 Nov 1995

Address: One Tree Hill, Auckland,

Address used since 12 Dec 1994


Evan Russell Christian - Director (Inactive)

Appointment date: 26 Jul 1993

Termination date: 07 Dec 1994

Address: Remuera, Auckland,

Address used since 26 Jul 1993


Geoffrey Brendon Wilding - Director (Inactive)

Appointment date: 26 Jul 1993

Termination date: 07 Dec 1994

Address: Parnell, Auckland,

Address used since 26 Jul 1993


Robert Thomas Armstrong - Director (Inactive)

Appointment date: 01 Dec 1993

Termination date: 07 Dec 1994

Address: Kohimarama,

Address used since 01 Dec 1993

Nearby companies

Move Logistics Group Limited
330 Devon Street East

Alpha Customs Services Limited
330 Devon St East

Move Fuel Limited
330 Devon Street East

Move Specialist Lifting & Transport Limited
330 Devon Street East

Tnl International Limited
330 Devon Street East

Pacific Asset Leasing Limited
330 Devon Street East

Similar companies

Move Fuel Limited
330 Devon Street East

Move International Limited
330 Devon Street

Move Logistics Group Limited
330 Devon Street East

Move Specialist Lifting & Transport Limited
330 Devon Street East

Skf Contracting Limited
331 Devon Street East

Slr Haulage Limited
331 Devon Street East