Shortcuts

Tnl International Limited

Type: NZ Limited Company (Ltd)
9429039276421
NZBN
450087
Company Number
Registered
Company Status
Current address
330 Devon Street East
New Plymouth 4312
New Zealand
Physical & registered & service address used since 02 Jun 2016
24-30 Paraite Road
Bell Block
New Plymouth 4312
New Zealand
Service & registered address used since 10 Aug 2023

Tnl International Limited, a registered company, was started on 22 Dec 1989. 9429039276421 is the NZBN it was issued. The company has been managed by 15 directors: John Charles Lowden - an active director whose contract began on 14 Jan 1992,
Shayne Cedric Miers - an active director whose contract began on 31 Mar 2015,
Craig Arthur Evans - an active director whose contract began on 01 Feb 2023,
Anthony John Browne - an active director whose contract began on 28 Nov 2023,
Mario Francis Di Leva - an inactive director whose contract began on 27 Oct 2021 and was terminated on 28 Nov 2023.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 (category: service, registered).
Tnl International Limited had been using 330 Devon Street, New Plymouth, New Plymouth as their registered address up until 02 Jun 2016.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally there is the 3rd share allocation (30 shares 30 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 330 Devon Street, New Plymouth, New Plymouth, 4312 New Zealand

Registered & physical address used from 17 Jun 2014 to 02 Jun 2016

Address #2: 15 Artillery Place, Richmond, 7081 New Zealand

Registered & physical address used from 18 Jul 2013 to 17 Jun 2014

Address #3: 15 Artillery Place, Richmond, 7020 New Zealand

Registered & physical address used from 14 Jul 2011 to 18 Jul 2013

Address #4: C/- T N L Group Ltd, 72 Vickerman St, Nelson New Zealand

Physical address used from 07 Aug 2000 to 14 Jul 2011

Address #5: C/- Tnl Group Ltd, 72 Vickerman St, Nelson

Physical address used from 07 Aug 2000 to 07 Aug 2000

Address #6: C/- Tnl Group Limited, Low Street, Nelson

Physical address used from 28 Jul 2000 to 07 Aug 2000

Address #7: 72 Vickerman Street, Nelson New Zealand

Registered address used from 04 Aug 1999 to 14 Jul 2011

Address #8: C/- Tnl Group Limited, Low Street, Port Nelson

Registered address used from 04 Aug 1999 to 04 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Move Investments Limited
Shareholder NZBN: 9429046407832
Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) H2m Holdings Limited
Shareholder NZBN: 9429036677238
301s Botany Road
Botany Downs, Auckland

New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Lowden, John Charles Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bowker Holdings 99 Limited
Shareholder NZBN: 9429038933745
Company Number: 561121
Entity Bowker Holdings 99 Limited
Shareholder NZBN: 9429038933745
Company Number: 561121

Ultimate Holding Company

03 Jul 2018
Effective Date
Move Logistics Group Limited
Name
Ltd
Type
1015212
Ultimate Holding Company Number
NZ
Country of origin
330 Devon Street East
New Plymouth
New Plymouth 4312
New Zealand
Address
Directors

John Charles Lowden - Director

Appointment date: 14 Jan 1992

Address: Nelson, Nelson, 7010 New Zealand

Address used since 01 Jul 2015


Shayne Cedric Miers - Director

Appointment date: 31 Mar 2015

Address: Pukekohe, 2120 New Zealand

Address used since 01 Jul 2015


Craig Arthur Evans - Director

Appointment date: 01 Feb 2023

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 01 Feb 2023


Anthony John Browne - Director

Appointment date: 28 Nov 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 Nov 2023


Mario Francis Di Leva - Director (Inactive)

Appointment date: 27 Oct 2021

Termination date: 28 Nov 2023

Address: Rd 1, Wainui, 0994 New Zealand

Address used since 27 Oct 2021


Christopher Shaun Dunphy - Director (Inactive)

Appointment date: 03 Aug 2021

Termination date: 01 Feb 2023

ASIC Name: Speedmark Australia Pty Ltd

Address: Melbourne, Australia

Address: Glen Iris, Victoria, Australia

Address used since 03 Aug 2021


Clayton Mcdonald Imbs - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 15 Oct 2021

Address: Lower Vogeltown, New Plymouth, 4310 New Zealand

Address used since 04 Jul 2018

Address: New Plymouth, 4310 New Zealand

Address used since 01 Jul 2015


Alan John Pearson - Director (Inactive)

Appointment date: 15 Jul 2020

Termination date: 03 Aug 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Jul 2020


Lee Stacey Banks - Director (Inactive)

Appointment date: 20 Aug 2019

Termination date: 15 Jul 2020

Address: Rd 9, Inglewood, 4389 New Zealand

Address used since 20 Aug 2019


Alan Paul Terris - Director (Inactive)

Appointment date: 05 Jun 2014

Termination date: 19 Aug 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 05 Jun 2014


Jonathan Collin Kyle - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 05 Jun 2014

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 15 Jun 2012


Rodger Andrew Croft - Director (Inactive)

Appointment date: 18 Jan 2011

Termination date: 26 Jun 2013

Address: Stoke, Nelson, 7011 New Zealand

Address used since 18 Jan 2011


Neil Reid - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 18 Jan 2011

Address: Blenheim, 7201 New Zealand

Address used since 14 Jan 1992


Rodger Andrew Croft - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 20 Mar 1998

Address: Stoke, Nelson,

Address used since 20 Dec 1995


Robert William Johnston - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 09 Nov 1994

Address: Paramatta, Wellington,

Address used since 14 Jan 1992

Nearby companies

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

Move Specialist Lifting & Transport Limited
330 Devon Street East

Pacific Asset Leasing Limited
330 Devon Street East