Shortcuts

Christies Trading New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039213341
NZBN
472774
Company Number
Registered
Company Status
Current address
11 Tom Pearce Drive
Auckland International Airport
Auckland 2022
New Zealand
Physical & service & registered address used since 22 Nov 2012

Christies Trading New Zealand Limited, a registered company, was registered on 17 Dec 1990. 9429039213341 is the business number it was issued. This company has been run by 2 directors: Clive Wedgwood Thomas - an active director whose contract began on 17 Dec 1990,
Darryl Hilton Holm - an inactive director whose contract began on 17 Dec 1990 and was terminated on 01 May 2002.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 11 Tom Pearce Drive, Auckland International Airport, Auckland, 2022 (type: office, physical).
Christies Trading New Zealand Limited had been using Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address up to 22 Nov 2012.
Former names for this company, as we found at BizDb, included: from 15 Jun 1998 to 02 Apr 2003 they were named Fsi Air Limited, from 05 May 1992 to 15 Jun 1998 they were named Forwarding Systems International Limited and from 17 Dec 1990 to 05 May 1992 they were named Surface Air International Limited.
One entity owns all company shares (exactly 1000 shares) - Thomas, Clive Wedgwood - located at 2022, Alexandra, Nsw 2015, Australia.

Addresses

Principal place of activity

11 Tom Pearce Drive, Auckland International Airport, Auckland, 2022 New Zealand


Previous addresses

Address #1: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 07 Jul 2009 to 22 Nov 2012

Address #2: M G I Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 18 Sep 2002 to 07 Jul 2009

Address #3: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 24 Apr 2001 to 18 Sep 2002

Address #4: 11-13 Falcon Street, Parnell, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #5: 11-13 Falcon Street, Parnell, Auckland

Registered address used from 02 Feb 1999 to 24 Apr 2001

Address #6: M G I Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #7: M G I Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 07 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Thomas, Clive Wedgwood Alexandra
Nsw 2015, Australia
Directors

Clive Wedgwood Thomas - Director

Appointment date: 17 Dec 1990

ASIC Name: Ct Freight Pty. Ltd.

Address: Alexandria, Nsw, 2015 Australia

Address used since 27 Apr 2022

Address: Beaconsfield, Nsw, 2015 Australia

Address used since 18 Sep 2015

Address: Beaconsfield, Nsw, 2015 Australia


Darryl Hilton Holm - Director (Inactive)

Appointment date: 17 Dec 1990

Termination date: 01 May 2002

Address: Mascot, N S W, Australia,

Address used since 17 Dec 1990

Nearby companies

Auckland International Airport Marae Limited
C/- First Floor, 4 Leonard Isitt Drive

Reach International Limited
Unit D, No. 55, Richard Pearse Dr

Pilot Freight (nz) Limited
11 Tom Pearce Drive

Expeditors International (nz) Limited
Airpark Drive

Hans Nz Pty Limited
14a , Reene Drive

United Airlines, Inc.
1 Ray Emery Drive