Shortcuts

Freight Haulage Limited

Type: NZ Limited Company (Ltd)
9429039400963
NZBN
409359
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Service & physical address used since 20 Jun 1997
35 Inglewood Road
Invercargill New Zealand
Registered address used since 25 Sep 2002
35 Inglewood Road
Invercargill 9810
New Zealand
Postal & delivery address used since 08 Sep 2022

Freight Haulage Limited, a registered company, was launched on 02 Dec 1988. 9429039400963 is the NZ business number it was issued. The company has been managed by 11 directors: Scott O'donnell - an active director whose contract started on 09 Jun 2020,
Anthony Craig Jones - an active director whose contract started on 17 Dec 2021,
Colm Martin Hamrogue - an inactive director whose contract started on 01 Sep 2019 and was terminated on 04 Mar 2022,
Brent Andrew Esler - an inactive director whose contract started on 16 Feb 2016 and was terminated on 09 Jun 2020,
Scott O'donnell - an inactive director whose contract started on 08 Apr 2005 and was terminated on 01 Sep 2019.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 25 Esk Street, Level 6, Invercargill, 9810 (types include: registered, service).
Freight Haulage Limited had been using 100 Otepuni Avenue, Invercargill as their registered address up until 25 Sep 2002.
Old names used by this company, as we established at BizDb, included: from 17 Mar 1989 to 05 Mar 1990 they were called Freight Haulage 1989 Limited, from 02 Dec 1988 to 17 Mar 1989 they were called Russlaw No. 7 Limited.
A single entity controls all company shares (exactly 300 shares) - H. W. Richardson Group Limited - located at 9810, Level 6, Invercargill.

Addresses

Other active addresses

Address #4: 25 Esk Street, Level 6, Invercargill, 9810 New Zealand

Registered & service address used from 11 Aug 2023

Previous address

Address #1: 100 Otepuni Avenue, Invercargill

Registered address used from 15 Dec 1992 to 25 Sep 2002

Contact info
64 3 2171600
08 Sep 2022 Phone
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Level 6
Invercargill
9810
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
H. W. Richardson Group Limited
Name
Ltd
Type
156054
Ultimate Holding Company Number
NZ
Country of origin
Directors

Scott O'donnell - Director

Appointment date: 09 Jun 2020

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2020


Anthony Craig Jones - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Colm Martin Hamrogue - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 04 Mar 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Sep 2019


Brent Andrew Esler - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 09 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 16 Feb 2016


Scott O'donnell - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 25 Sep 2009


Jocelyn Jane O'donnell - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 25 Sep 2009


Peter John Carnahan - Director (Inactive)

Appointment date: 01 May 1999

Termination date: 07 Feb 2006

Address: Invercargill,

Address used since 12 Jan 2004


Harold William Richardson - Director (Inactive)

Appointment date: 15 Aug 1991

Termination date: 27 Mar 2005

Address: Invercargill,

Address used since 15 Aug 1991


Kenneth George Richardson - Director (Inactive)

Appointment date: 15 Aug 1991

Termination date: 01 May 1999

Address: Invercargill,

Address used since 15 Aug 1991


Raymond Vincent Phillips - Director (Inactive)

Appointment date: 15 Aug 1991

Termination date: 01 Dec 1992

Address: Invercargill,

Address used since 15 Aug 1991


John Edward Purdue - Director (Inactive)

Appointment date: 15 Aug 1991

Termination date: 01 Dec 1992

Address: R.d.9, Invercargill,

Address used since 15 Aug 1991

Nearby companies

Cass St Recycling Limited
35 Inglewood Road

Readymix Limited
35 Inglewood Road

Cromwell Bulk Distribution Limited
35 Inglewood Road

Hwr Leasing Limited
35 Inglewood Road

Hwr Finance Limited
35 Inglewood Road

Hwr Property Limited
35 Inglewood Road