Mondiale Freight Services Limited, a registered company, was started on 18 Apr 1989. 9429039335388 is the NZ business identifier it was issued. This company has been supervised by 11 directors: John Douglas Sargent - an active director whose contract began on 06 Jan 1992,
Scott Willard Martin - an active director whose contract began on 28 Nov 2022,
Gerard Robert Morrison - an active director whose contract began on 28 Nov 2022,
Grant Barry Ryder - an inactive director whose contract began on 06 Jan 1992 and was terminated on 14 Apr 2023,
Philip Arthur Bramwell - an inactive director whose contract began on 30 Dec 1994 and was terminated on 28 Nov 2022.
Mondiale Freight Services Limited had been using 19 Richard Pearse Drive, Mangere, Auckland as their physical address until 04 Jul 2008.
Previous addresses
Address: 19 Richard Pearse Drive, Mangere, Auckland
Physical address used from 20 Jun 1997 to 04 Jul 2008
Address: 8 Rennie Drive, Mangere, Auckland
Registered address used from 20 May 1996 to 04 Jul 2008
Address: Unit 4, 23 Rennie Drive, Airport Oake, Auckland
Registered address used from 17 Aug 1992 to 20 May 1996
Basic Financial info
Total number of Shares: 2090316
Annual return filing month: June
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2090316 | |||
Entity (NZ Limited Company) | Milan Finco Limited Shareholder NZBN: 9429048336000 |
Auckland Central Auckland 1010 New Zealand |
03 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Roger John |
Remuera Auckland 1050 New Zealand |
11 Oct 2010 - 03 Nov 2020 |
Individual | Bramwell, Philip Arthur |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Bramwell, Philip Arthur |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Bramwell, Philip Arthur |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Ryder, Maria Leigh |
Remuera Auckland 1050 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Sargent, John Douglas |
Remuera Auckland |
18 Apr 1989 - 03 Nov 2020 |
Individual | Sargent, Frances Elizabeth |
Remuera Auckland |
18 Apr 1989 - 03 Nov 2020 |
Individual | Bramwell, Moira Elizabeth |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Bramwell, Moira Elizabeth |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Sargent, John Douglas |
Remuera Auckland |
18 Apr 1989 - 03 Nov 2020 |
Individual | Sargent, John Douglas |
Remuera Auckland |
18 Apr 1989 - 03 Nov 2020 |
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
04 Jul 2016 - 03 Nov 2020 |
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
04 Jul 2016 - 03 Nov 2020 |
Individual | Ryder, Grant Barry |
Remuera Auckland 1050 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Ryder, Grant Barry |
Remuera Auckland 1050 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Shumack, Dorothy Ann |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Shumack, Dorothy Ann |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Judge, Murray Eric |
Forrest Hill Auckland |
18 Apr 1989 - 31 Jul 2018 |
Individual | Rogers, Brett Ralph |
Farm Cove Auckland |
18 Apr 1989 - 15 Mar 2012 |
Entity | Group Oaks Limited Shareholder NZBN: 9429046021380 Company Number: 6255614 |
Auckland 2050 New Zealand |
31 Mar 2017 - 03 Nov 2020 |
Individual | Ryder, Maria Leigh |
Remuera Auckland 1050 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Meade, Raymond |
Rd 1 Bombay 2675 New Zealand |
28 Mar 2018 - 03 Nov 2020 |
Individual | Thompson, Roger John |
Remuera Auckland 1050 New Zealand |
11 Oct 2010 - 03 Nov 2020 |
Individual | Sargent, John Douglas |
Remuera Auckland |
18 Apr 1989 - 03 Nov 2020 |
Entity | Group Oaks Limited Shareholder NZBN: 9429046021380 Company Number: 6255614 |
Auckland 2050 New Zealand |
31 Mar 2017 - 03 Nov 2020 |
Individual | Bramwell, Moira Elizabeth |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Ryder, Maria Leigh |
Remuera Auckland 1050 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
04 Jul 2016 - 03 Nov 2020 |
Individual | Ryder, Grant Barry |
Remuera Auckland 1050 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Sargent, Frances Elizabeth |
Remuera Auckland |
18 Apr 1989 - 03 Nov 2020 |
Entity | Oaks Group Limited Shareholder NZBN: 9429032560077 Company Number: 2173078 |
22 Dec 2008 - 31 Mar 2017 | |
Individual | Bramwell, Philip Arthur |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Entity | Group Oaks Limited Shareholder NZBN: 9429046021380 Company Number: 6255614 |
Auckland 2050 New Zealand |
31 Mar 2017 - 03 Nov 2020 |
Individual | Thompson, Roger John |
Remuera Auckland 1050 New Zealand |
11 Oct 2010 - 03 Nov 2020 |
Individual | Thompson, Roger John |
Remuera Auckland 1050 New Zealand |
11 Oct 2010 - 03 Nov 2020 |
Individual | Meade, Raymond |
Rd 1 Bombay 2675 New Zealand |
28 Mar 2018 - 03 Nov 2020 |
Individual | Bramwell, Moira Elizabeth |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Ryder, Maria Leigh |
Remuera Auckland 1050 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Entity | Group Oaks Limited Shareholder NZBN: 9429046021380 Company Number: 6255614 |
Auckland 2050 New Zealand |
31 Mar 2017 - 03 Nov 2020 |
Entity | Group Oaks Limited Shareholder NZBN: 9429046021380 Company Number: 6255614 |
Auckland 2050 New Zealand |
31 Mar 2017 - 03 Nov 2020 |
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
04 Jul 2016 - 03 Nov 2020 |
Individual | Ryder, Grant Barry |
Remuera Auckland 1050 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Sargent, Frances Elizabeth |
Remuera Auckland |
18 Apr 1989 - 03 Nov 2020 |
Individual | Sargent, Frances Elizabeth |
Remuera Auckland |
18 Apr 1989 - 03 Nov 2020 |
Individual | Shumack, Dorothy Ann |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Shumack, Dorothy Ann |
Campbells Bay Auckland 0630 New Zealand |
18 Apr 1989 - 03 Nov 2020 |
Individual | Hutson, Bryan Ronald |
Forrest Hill Auckland |
18 Apr 1989 - 31 Jul 2018 |
Individual | Sargent, Peter William |
Remuera Auckland |
18 Apr 1989 - 11 Oct 2010 |
Entity | Oaks Group Limited Shareholder NZBN: 9429032560077 Company Number: 2173078 |
22 Dec 2008 - 31 Mar 2017 | |
Individual | Thompson, Roger John |
Remuera Auckland 1050 New Zealand |
18 Apr 1989 - 04 Jul 2016 |
Individual | Salwey, Timothy Penruddocke |
Farm Cove Auckland |
18 Apr 1989 - 15 Mar 2012 |
Ultimate Holding Company
John Douglas Sargent - Director
Appointment date: 06 Jan 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2002
Scott Willard Martin - Director
Appointment date: 28 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Nov 2022
Gerard Robert Morrison - Director
Appointment date: 28 Nov 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 28 Nov 2022
Grant Barry Ryder - Director (Inactive)
Appointment date: 06 Jan 1992
Termination date: 14 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2011
Philip Arthur Bramwell - Director (Inactive)
Appointment date: 30 Dec 1994
Termination date: 28 Nov 2022
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 05 Jul 2011
Noel Austin Coom - Director (Inactive)
Appointment date: 18 May 2018
Termination date: 10 Dec 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 18 May 2018
Bryan Ronald Hutson - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 31 Jul 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Apr 1998
Timothy Penruddocke Salwey - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 12 Sep 2011
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 16 May 2002
Jeremy David Wilkes Tanner - Director (Inactive)
Appointment date: 06 Jan 1992
Termination date: 04 Dec 1997
Address: Hillsborough, Auckland,
Address used since 06 Jan 1992
Bryan James Johnston - Director (Inactive)
Appointment date: 06 Jan 1992
Termination date: 30 Dec 1994
Address: Blockhouse Bay, Auckland,
Address used since 06 Jan 1992
Shaffe Khan - Director (Inactive)
Appointment date: 06 Jan 1992
Termination date: 13 Sep 1993
Address: Epsom,
Address used since 06 Jan 1992
Albatrans New Zealand Limited
77 Richard Pearse Drive
Global Motion New Zealand Limited
77 Richard Pearse Drive
Freight Properties Limited
77 Richard Pearse Drive
Pavilion 2014 Limited
77 Richard Pearse Drive
Group Oaks Limited
77 Richard Pearse Drive
Bendon Retail Limited
8 Airpark Drive