Shortcuts

Night Line Freight Limited

Type: NZ Limited Company (Ltd)
9429038944819
NZBN
558342
Company Number
Registered
Company Status
Current address
Level2, Boehringer Ingelheim Building
2 Osterley Way, Manukau
Auckland 2014
New Zealand
Registered & physical & service address used since 11 Mar 2020

Night Line Freight Limited was incorporated on 08 Sep 1992 and issued an NZBN of 9429038944819. The registered LTD company has been managed by 4 directors: Barbara Joyce Fitchett - an active director whose contract started on 28 Jan 1993,
Kevin Ralph Morrison - an inactive director whose contract started on 28 Jan 1993 and was terminated on 02 May 2017,
Geoffrey Francis Ruck - an inactive director whose contract started on 04 Sep 1992 and was terminated on 28 Jan 1993,
Lance William Wiltshire - an inactive director whose contract started on 08 Sep 1992 and was terminated on 28 Jan 1993.
According to our information (last updated on 30 Mar 2024), the company uses 1 address: Level2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2014 (type: registered, physical).
Up to 11 Mar 2020, Night Line Freight Limited had been using Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau as their registered address.
BizDb found past names for the company: from 08 Sep 1992 to 11 Mar 1993 they were called Woruco Holdings No. 19 Limited.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Fitchett, Barbara Joyce (an individual) located at Rd 3Wallaceville, Upper Hutt postcode 5018,
Fitchett, Barbara Joyce (a director) located at Wallaceville, Upper Hutt postcode 5018.

Addresses

Previous addresses

Address: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau New Zealand

Registered & physical address used from 07 Nov 2008 to 11 Mar 2020

Address: Richard Thomas & Associates Ltd, 182 Great South Road, Papakura, Auckland

Physical address used from 05 Mar 2001 to 07 Nov 2008

Address: Suite 6 First Floor Selwyn Arcade, 182 Great South Road, Papakura, Auckland

Physical address used from 05 Mar 2001 to 05 Mar 2001

Address: Forsyth Thomas & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland

Registered address used from 28 Feb 2001 to 07 Nov 2008

Address: Forsyth Thomas & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland

Physical address used from 28 Feb 2001 to 05 Mar 2001

Address: C/- Offices Of Forsythe Hudson Kasper, 178 Kalmar Road, Papatoetoe

Registered address used from 05 Mar 1999 to 28 Feb 2001

Address: Forsyth Thomas Marryatt & Associates, Chartered Accountants, 178 Kolmar Road, Papatoetoe, Auckland

Physical address used from 05 Mar 1999 to 28 Feb 2001

Address: 3 Osterley Way, Manukau City, Auckland

Registered address used from 12 Feb 1993 to 05 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Fitchett, Barbara Joyce Rd 3wallaceville
Upper Hutt
5018
New Zealand
Director Fitchett, Barbara Joyce Wallaceville
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, Kevin Ralph Wallaceville
Upper Hutt
5018
New Zealand
Directors

Barbara Joyce Fitchett - Director

Appointment date: 28 Jan 1993

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 28 Feb 2020

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 26 Mar 2013


Kevin Ralph Morrison - Director (Inactive)

Appointment date: 28 Jan 1993

Termination date: 02 May 2017

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 26 Mar 2013


Geoffrey Francis Ruck - Director (Inactive)

Appointment date: 04 Sep 1992

Termination date: 28 Jan 1993

Address: Remuera, Auckland,

Address used since 04 Sep 1992


Lance William Wiltshire - Director (Inactive)

Appointment date: 08 Sep 1992

Termination date: 28 Jan 1993

Address: Greenlane, Auckland,

Address used since 08 Sep 1992