Shortcuts

Tlnz Limited

Type: NZ Limited Company (Ltd)
9429038894602
NZBN
574009
Company Number
Registered
Company Status
Current address
50b Cross Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 24 Dec 2013
Private Bag 12501
Tauranga Mail Centre
Tauranga 3143
New Zealand
Postal address used since 04 Sep 2023
50b Cross Road
Tauranga 3110
New Zealand
Office & delivery address used since 04 Sep 2023

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.

Addresses

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

Contact info
64 7 5728972
04 Sep 2023
Financial Data

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
Shares Allocation Number of Shares: 9616000
Entity (NZ Limited Company) C 3 Limited
Shareholder NZBN: 9429035071266
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nz Global Express Logistics Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Entity Nz Global Express Logistics Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Entity Toll (new Zealand) Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Entity Toll (new Zealand) Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903

Ultimate Holding Company

23 May 2021
Effective Date
Bapsh Pty Ltd
Name
Company
Type
605702618
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies