Tlnz Limited, a registered company, was incorporated on 11 Feb 1993. 9429038894602 is the NZBN it was issued. The company has been supervised by 33 directors: Gavin Dean Hudson - an active director whose contract started on 17 Jun 2020,
Brett Michael Grehan - an active director whose contract started on 27 Oct 2021,
Anthony Craig Jones - an inactive director whose contract started on 17 Jun 2020 and was terminated on 27 Oct 2021,
Michele La Riviere - an inactive director whose contract started on 24 May 2018 and was terminated on 17 Jun 2020,
Jeffrey Wayne Kendrew - an inactive director whose contract started on 01 Nov 2018 and was terminated on 17 Jun 2020.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: Private Bag 12501, Tauranga Mail Centre, Tauranga, 3143 (types include: postal, office).
Tlnz Limited had been using Maritime House, Rata Street, Mount Maunganui as their registered address until 24 Dec 2013.
Old names for this company, as we managed to find at BizDb, included: from 15 May 2002 to 15 Dec 2004 they were called Toll Logistics (Nz) Limited, from 05 Nov 1999 to 15 May 2002 they were called Bhp Transport and Logistics (New Zealand) Limited and from 04 Oct 1993 to 05 Nov 1999 they were called Bhp Transport New Zealand Limited.
A single entity controls all company shares (exactly 9616000 shares) - C 3 Limited - located at 3143, Tauranga.
Previous addresses
Address #1: Maritime House, Rata Street, Mount Maunganui New Zealand
Registered & physical address used from 26 Jan 2005 to 24 Dec 2013
Address #2: C/-general Counsel, Toll Nz Ltd, Toll Nz, Bldg, Smales Farm,, Cnr Northcote &, Taharoto Roads,, Takapuna, Auckland
Physical & registered address used from 12 Aug 2004 to 26 Jan 2005
Address #3: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland
Registered & physical address used from 25 Feb 2004 to 12 Aug 2004
Address #4: Kpmg Centre, 9 Princes Street, Auckland
Registered & physical address used from 05 Jan 2004 to 25 Feb 2004
Address #5: C/- Kpmg, Kpmg Centre, Princes Street, Auckland
Registered address used from 22 May 2002 to 05 Jan 2004
Address #6: Offices Of Bhp Nz Steel Limited, Mission Bush Road, Glenbrook, South Auckland
Registered address used from 09 Apr 1999 to 22 May 2002
Address #7: B H P New Zealand Steel Limited, Mission Bush Road, Glenbrook, South Auckland
Physical address used from 26 May 1997 to 05 Jan 2004
Address #8: Bhp New Zealand Steel Limited, Mission Bush Road, Glenbrook, South Auckland
Physical address used from 26 May 1997 to 26 May 1997
Address #9: Wharf Road, Mt Maunganui
Physical address used from 26 May 1997 to 26 May 1997
Address #10: Bell Gully Buddle Weir, Level 12 The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 14 Jul 1993 to 09 Apr 1999
Basic Financial info
Total number of Shares: 9616000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9616000 | |||
Entity (NZ Limited Company) | C 3 Limited Shareholder NZBN: 9429035071266 |
Tauranga 3110 New Zealand |
19 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nz Global Express Logistics Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 |
11 Feb 1993 - 19 Jan 2005 | |
Entity | Nz Global Express Logistics Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 |
11 Feb 1993 - 19 Jan 2005 | |
Entity | Toll (new Zealand) Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 |
11 Feb 1993 - 19 Jan 2005 | |
Entity | Toll (new Zealand) Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 |
11 Feb 1993 - 19 Jan 2005 |
Ultimate Holding Company
Gavin Dean Hudson - Director
Appointment date: 17 Jun 2020
Address: Lake Okareka, Rd 5, Rotorua, 3076 New Zealand
Address used since 17 Jun 2020
Brett Michael Grehan - Director
Appointment date: 27 Oct 2021
Address: Lavender Bay, Nsw, 2060 Australia
Address used since 27 Oct 2021
Anthony Craig Jones - Director (Inactive)
Appointment date: 17 Jun 2020
Termination date: 27 Oct 2021
Address: Woronora Heights, New South Wales, 2233 Australia
Address used since 17 Jun 2020
Michele La Riviere - Director (Inactive)
Appointment date: 24 May 2018
Termination date: 17 Jun 2020
Address: Oropi, 3173 New Zealand
Address used since 01 Mar 2019
Jeffrey Wayne Kendrew - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 17 Jun 2020
ASIC Name: C3 Australia Pty Ltd
Address: St Ives, Nsw, 2075 Australia
Address used since 01 Nov 2018
Address: 476 St Kilda Road, Melbourne, Vic, 3004 Australia
Parke James Pittar - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 01 Nov 2018
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 15 Jun 2016
Michael Joseph Fletcher - Director (Inactive)
Appointment date: 27 Sep 2016
Termination date: 29 Nov 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Sep 2016
Dean Geoffrey Camplin - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 25 Aug 2016
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 03 Aug 2012
Joseph James Culling - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 01 Mar 2013
Address: Matua, Tauranga, 3110 New Zealand
Address used since 03 Aug 2012
John Suffield Parker - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 03 Aug 2012
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 16 Sep 2009
Mark Cooper Cairns - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 03 Aug 2012
Address: Matua, Tauranga, 3110 New Zealand
Address used since 15 Dec 2005
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 03 Aug 2012
Address: Mount Maunganui, 3116 New Zealand
Address used since 15 Jun 2007
Philip Geoffrey Tonks - Director (Inactive)
Appointment date: 21 Dec 2010
Termination date: 03 Aug 2012
Address: Merewether, Newcastle, Nsw, 2291 Australia
Address used since 21 Dec 2010
Steven John Ford - Director (Inactive)
Appointment date: 13 Jun 2006
Termination date: 21 Dec 2010
Address: Speers Point, New South Wales 2284, Australia,
Address used since 13 Jun 2006
Philip Geoffrey Tonks - Director (Inactive)
Appointment date: 08 May 2002
Termination date: 12 Jun 2007
Address: Tauranga,
Address used since 15 Dec 2005
Donald Macnichol Telford - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 12 Jun 2007
Address: North Sydney, Nsw 2060, Australia,
Address used since 14 Dec 2004
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 15 Dec 2005
Address: Mt Maunganui,
Address used since 14 Dec 2004
Paul Alexander Little - Director (Inactive)
Appointment date: 08 May 2002
Termination date: 14 Dec 2004
Address: 65 Clendon Road, Toorak , Melbourne Vic 3142, Australia,
Address used since 30 Nov 2003
John Nuttall - Director (Inactive)
Appointment date: 10 Feb 1997
Termination date: 08 May 2002
Address: Waiuku, South Auckland,
Address used since 10 Feb 1997
Philip Charles Brady - Director (Inactive)
Appointment date: 02 Dec 1997
Termination date: 08 May 2002
Address: Greerton, Tauranga,
Address used since 02 Dec 1997
Mark Rowsthorn - Director (Inactive)
Appointment date: 08 May 2002
Termination date: 08 May 2002
Address: Malvern East Victoria 3145, Australia,
Address used since 08 May 2002
Neil Gregory Chatfield - Director (Inactive)
Appointment date: 08 May 2002
Termination date: 08 May 2002
Address: Kew Victoria 3101, Australia,
Address used since 08 May 2002
Roderick Glynn Harmon - Director (Inactive)
Appointment date: 26 Jul 1999
Termination date: 14 Mar 2002
Address: Camberwell, Victoria 3124, Australia 2525,
Address used since 26 Jul 1999
John Smith - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 12 Jan 2001
Address: Donvale, Victoria, Australia 3111,
Address used since 01 Mar 1999
Geoffrey John Plummer - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 01 Apr 1999
Address: Kenthurst, N S W 2156, Australia,
Address used since 01 May 1996
John Theodore Watts - Director (Inactive)
Appointment date: 15 Nov 1995
Termination date: 01 Mar 1999
Address: Beaumaris, Victoria 3193, Australia,
Address used since 15 Nov 1995
Sara Maree Lunam - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 03 Oct 1997
Address: Herne Bay, Auckland,
Address used since 01 May 1996
Stuart Henry Griffin Christie - Director (Inactive)
Appointment date: 09 Jun 1993
Termination date: 09 Dec 1996
Address: R D, Manurewa,
Address used since 09 Jun 1993
Kenneth Patrick Farrell - Director (Inactive)
Appointment date: 09 Jun 1993
Termination date: 01 May 1996
Address: North Balwyn, Victoria 3104, Australia,
Address used since 09 Jun 1993
Christopher John Mc Glinn - Director (Inactive)
Appointment date: 09 Jun 1993
Termination date: 19 Feb 1996
Address: 308 Parnell Road, Parnell, Auckland,
Address used since 09 Jun 1993
Clifford William Yates - Director (Inactive)
Appointment date: 09 Jun 1993
Termination date: 15 Nov 1995
Address: Donvale, Victoria 3111, Australia,
Address used since 09 Jun 1993
Gavin John Macdonald - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 09 Jun 1993
Address: Herne Bay, Auckland,
Address used since 11 Feb 1993
Phillip Robert Thorpe Taylor - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 09 Jun 1993
Address: Remuera, Auckland,
Address used since 11 Feb 1993
Pedersen Kinleith Limited
50b Cross Road
Stanton Olive Harvesting Limited
101/50b Cross Raod
C 3 Limited
50b Cross Road
Cruise Line Services Limited
50b Cross Road
Scaling Research International Limited
50b Cross Road
Forestry Services N.z. Limited
50b Cross Road