Move Fuel Limited, a registered company, was registered on 02 Sep 1992. 9429038935169 is the business number it was issued. "Road freight transport service" (business classification I461040) is how the company was categorised. This company has been managed by 19 directors: Christopher Shaun Dunphy - an active director whose contract started on 03 Aug 2021,
Craig Arthur Evans - an active director whose contract started on 01 Feb 2023,
Lee Stacey Banks - an active director whose contract started on 26 Jun 2023,
James Ussher Watters - an inactive director whose contract started on 22 Feb 2022 and was terminated on 19 Sep 2023,
Lee Stacey Banks - an inactive director whose contract started on 27 Dec 2018 and was terminated on 27 Jun 2022.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Private Bag 2040, New Plymouth, New Plymouth, 4340 (types include: postal, office).
Move Fuel Limited had been using 330 Devon Street, New Plymouth, New Plymouth as their registered address up until 02 Jun 2016.
More names for the company, as we found at BizDb, included: from 20 Sep 2013 to 28 Jul 2021 they were named Pacific Fuel Haul Limited, from 15 Feb 1994 to 20 Sep 2013 they were named Hooker Bros. Equipment Leasing Limited and from 02 Sep 1992 to 15 Feb 1994 they were named Weston No. 38 Limited.
One entity owns all company shares (exactly 100 shares) - Move Investments Limited - located at 4340, Bell Block, New Plymouth.
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, 4310 New Zealand
Registered & physical address used from 10 Apr 2015 to 02 Jun 2016
Address #2: 22 Paraite Road, Bell Block, New Plymouth, 4373 New Zealand
Physical & registered address used from 15 Mar 2011 to 10 Apr 2015
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, New Plymouth
Physical address used from 28 May 1997 to 01 Dec 2006
Address #5: 25th Floor,, Asb Bank Centre, 135 Albert Street, Auckland
Registered address used from 21 Feb 1994 to 01 Dec 2006
Address #6: Level 27, United Tower, 125 Queen Street, Auckland
Registered address used from 06 Apr 1993 to 21 Feb 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Move Investments Limited Shareholder NZBN: 9429046407832 |
Bell Block New Plymouth 4312 New Zealand |
12 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Move Freight Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
02 Sep 1992 - 14 Apr 2015 | |
Entity | Bowker Holdings 99 Limited Shareholder NZBN: 9429038933745 Company Number: 561121 |
14 Apr 2015 - 12 Dec 2017 | |
Entity | Move Freight Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
02 Sep 1992 - 14 Apr 2015 | |
Entity | Til Freighting Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
02 Sep 1992 - 14 Apr 2015 | |
Entity | Til Freighting Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
02 Sep 1992 - 14 Apr 2015 | |
Entity | Bowker Holdings 99 Limited Shareholder NZBN: 9429038933745 Company Number: 561121 |
14 Apr 2015 - 12 Dec 2017 |
Ultimate Holding Company
Christopher Shaun Dunphy - Director
Appointment date: 03 Aug 2021
ASIC Name: Speedmark Australia Pty Ltd
Address: Melbourne, Australia
Address: Glen Iris, Victoria, Australia
Address used since 03 Aug 2021
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: 26 Jun 2023
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 26 Jun 2023
James Ussher Watters - Director (Inactive)
Appointment date: 22 Feb 2022
Termination date: 19 Sep 2023
Address: Castor Bay, Auckland, 0620 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, New Plymouth, 4312 New Zealand
Address used since 13 Sep 1993
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
Alan 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 May 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 30 Sep 2012
Gregory Peter Whitham - Director (Inactive)
Appointment date: 01 Oct 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
Robert Thomas Armstrong - Director (Inactive)
Appointment date: 12 Dec 1994
Termination date: 12 Apr 1997
Address: One Tree Hill, Auckland,
Address used since 12 Dec 1994
David Allen Weir - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 25 Nov 1996
Address: New Plymouth,
Address used since 12 Apr 1996
Kevin Garnet Smith - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 25 Nov 1996
Address: New Plymouth,
Address used since 12 Apr 1996
Geoffrey Brendon Wilding - Director (Inactive)
Appointment date: 02 Sep 1992
Termination date: 12 Apr 1996
Address: Parnell, Auckland,
Address used since 02 Sep 1992
Evan Russell Christian - Director (Inactive)
Appointment date: 02 Sep 1992
Termination date: 12 Apr 1996
Address: Remuera, Auckland,
Address used since 02 Sep 1992
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: 01 Dec 1993
Termination date: 08 Dec 1994
Address: Kohimarama,
Address used since 01 Dec 1993
Move Logistics Group Limited
330 Devon Street East
Alpha Customs Services Limited
330 Devon St East
Move Freight 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
Move Freight Limited
330 Devon Street
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