Alexander Logistics Limited, a registered company, was launched on 30 Nov 1988. 9429039375179 is the number it was issued. This company has been run by 4 directors: Hayley Alexander - an active director whose contract started on 01 Aug 2020,
John Rowland Alexander - an inactive director whose contract started on 30 Nov 1988 and was terminated on 01 Apr 2025,
Cecile Rae Alexander - an inactive director whose contract started on 30 Nov 1988 and was terminated on 24 Mar 2016,
Nigel Boyd Foster - an inactive director whose contract started on 28 Aug 2006 and was terminated on 12 Dec 2011.
Last updated on 10 May 2025, the BizDb data contains detailed information about 1 address: Level 6, 56 Cawley Street, Ellerslie, Auckland, 1051 (category: service, registered).
Alexander Logistics Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address up to 07 Oct 2019.
More names used by this company, as we established at BizDb, included: from 10 Aug 2012 to 13 Jan 2017 they were named Gulfstream Limited, from 30 Nov 1996 to 10 Aug 2012 they were named Alexander Grain Limited and from 30 Nov 1988 to 30 Nov 1996 they were named Alexander Grain (Hamilton) Limited.
A single entity owns all company shares (exactly 10000 shares) - Alexander Group Holdings Limited - located at 1051, Hamilton East, Hamilton.
Previous addresses
Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 12 Sep 2016 to 07 Oct 2019
Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 25 May 2009 to 12 Sep 2016
Address #3: Deloitte, 80 London St, Hamilton
Physical address used from 09 Oct 2006 to 25 May 2009
Address #4: Deloitte, 80 London St, Hamilton
Registered address used from 07 Oct 2004 to 25 May 2009
Address #5: -
Physical address used from 24 Oct 1995 to 24 Oct 1995
Address #6: Tasman Road, Te Rapa, Hamilton
Physical address used from 24 Oct 1995 to 09 Oct 2006
Address #7: 5th Level Touche Ross Centre,, Corner Bryce & Anglesea Streets,, Hamilton.
Registered address used from 31 Aug 1992 to 07 Oct 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Alexander Group Holdings Limited Shareholder NZBN: 9429037158118 |
Hamilton East Hamilton 3216 New Zealand |
30 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Alexander Group Holdings Limited | 30 Nov 1988 - 27 Jun 2010 | |
| Other | Null - Alexander Group Holdings Limited | 30 Nov 1988 - 27 Jun 2010 |
Hayley Alexander - Director
Appointment date: 01 Aug 2020
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Oct 2024
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 16 Jun 2021
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 Aug 2020
John Rowland Alexander - Director (Inactive)
Appointment date: 30 Nov 1988
Termination date: 01 Apr 2025
Address: Cambridge, 3496 New Zealand
Address used since 16 Jun 2021
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 11 Sep 2015
Cecile Rae Alexander - Director (Inactive)
Appointment date: 30 Nov 1988
Termination date: 24 Mar 2016
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 11 Sep 2015
Nigel Boyd Foster - Director (Inactive)
Appointment date: 28 Aug 2006
Termination date: 12 Dec 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Aug 2006
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Somerset Brewing Company Limited
24 Anzac Parade