Move Specialist Lifting & Transport Limited, a registered company, was incorporated on 11 Jun 1992. 9429039003287 is the business number it was issued. "Road freight transport service" (business classification I461040) is how the company has been classified. This company has been managed by 10 directors: Christopher Shaun Dunphy - an active director whose contract began on 03 Aug 2021,
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 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.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 (type: registered, service).
Move Specialist Lifting & Transport Limited had been using 330 Devon Street West, New Plymouth as their physical address up until 02 Jun 2016.
Other names for the company, as we managed to find at BizDb, included: from 17 Oct 2018 to 28 Jul 2021 they were named Specialist Lifting and Transport Group Limited, from 17 Aug 1992 to 17 Oct 2018 they were named Tnl Freighting Limited and from 11 Jun 1992 to 17 Aug 1992 they were named Allane (No.6) Limited.
A single entity owns all company shares (exactly 1000 shares) - Move Investments Limited - located at 4312, Bell Block, New Plymouth.
Other active addresses
Address #4: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 New Zealand
Registered & service address used from 10 Aug 2023
Principal place of activity
134 Plunket Avenue, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: 330 Devon Street West, New Plymouth, 4310 New Zealand
Physical & registered address used from 18 Dec 2014 to 02 Jun 2016
Address #2: 15 Artillery Place, Richmond, 7050 New Zealand
Physical & registered address used from 09 Nov 2011 to 18 Dec 2014
Address #3: C/- T N L Group Ltd, 72 Vickerman Street, Nelson New Zealand
Physical address used from 10 Dec 1999 to 09 Nov 2011
Address #4: C/- T N L Group Limited, Private Bag 8, Nelson
Physical address used from 10 Dec 1999 to 10 Dec 1999
Address #5: 72 Vickerman Street, Nelson New Zealand
Registered address used from 04 Aug 1999 to 09 Nov 2011
Address #6: Low Street Port, Nelson
Registered address used from 04 Aug 1999 to 04 Aug 1999
Address #7: Low Street Port, Nelson
Physical address used from 01 Jul 1997 to 10 Dec 1999
Address #8: 12 Selwyn Place, Nelson
Registered address used from 09 Sep 1992 to 04 Aug 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Move Investments Limited Shareholder NZBN: 9429046407832 |
Bell Block New Plymouth 4312 New Zealand |
17 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Move Freight Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
10 Dec 2014 - 17 Oct 2018 | |
Entity | Move Freight Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
10 Dec 2014 - 17 Oct 2018 | |
Individual | Reid, Neil |
Blenheim |
11 Nov 2003 - 11 Nov 2003 |
Entity | Tnl Group Limited Shareholder NZBN: 9429039353214 Company Number: 425183 |
11 Jun 1992 - 10 Dec 2014 | |
Entity | Tnl Group Limited Shareholder NZBN: 9429039353214 Company Number: 425183 |
11 Jun 1992 - 10 Dec 2014 | |
Entity | Til Freighting Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
New Plymouth 4312 New Zealand |
10 Dec 2014 - 17 Oct 2018 |
Ultimate Holding Company
Christopher Shaun Dunphy - Director
Appointment date: 03 Aug 2021
ASIC Name: Speedmark Australia Pty Ltd
Address: Glen Iris, Victoria, Australia
Address used since 03 Aug 2021
Address: Melbourne, Australia
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 Roy Knuth - Director (Inactive)
Appointment date: 22 Feb 2022
Termination date: 27 Mar 2023
Address: Rd 9, 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: 18 Jan 2011
Termination date: 22 Feb 2022
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 18 Jan 2011
Alan John Pearson - Director (Inactive)
Appointment date: 17 Oct 2018
Termination date: 03 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Oct 2018
Gregory Peter Whitham - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 21 Feb 2019
Address: Sentry Hill, Waitara, 4382 New Zealand
Address used since 01 Nov 2016
Neil Reid - Director (Inactive)
Appointment date: 09 Jul 1992
Termination date: 31 Oct 2011
Address: Blenheim, 7201 New Zealand
Address used since 09 Jul 1992
Rodger Andrew Croft - Director (Inactive)
Appointment date: 09 Jul 1992
Termination date: 20 Mar 1998
Address: Stoke, Nelson,
Address used since 09 Jul 1992
Move Logistics Group Limited
330 Devon Street East
Alpha Customs Services Limited
330 Devon St East
Move Freight Limited
330 Devon Street East
Move Fuel 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 Fuel Limited
330 Devon Street East
Move International Limited
330 Devon Street
Move Logistics Group Limited
330 Devon Street East
Skf Contracting Limited
331 Devon Street East
Slr Haulage Limited
331 Devon Street East