Shortcuts

The Moving Company (nz) Limited

Type: NZ Limited Company (Ltd)
9429039619600
NZBN
340780
Company Number
Registered
Company Status
Current address
Level 3, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 24 Apr 2017

The Moving Company (Nz) Limited, a registered company, was registered on 27 Mar 1987. 9429039619600 is the New Zealand Business Number it was issued. This company has been run by 11 directors: Mark David Pitcher - an active director whose contract started on 01 Oct 2001,
Graeme Dunbar Jones - an inactive director whose contract started on 21 Feb 2000 and was terminated on 30 Jun 2006,
Alan Paul Terris - an inactive director whose contract started on 11 Jun 1996 and was terminated on 28 Feb 2004,
Gregory Peter Whitham - an inactive director whose contract started on 04 Jun 1996 and was terminated on 01 Oct 2001,
James Ramsay - an inactive director whose contract started on 11 Jun 1996 and was terminated on 01 Oct 2001.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (category: physical, registered).
The Moving Company (Nz) Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address up to 24 Apr 2017.
More names used by this company, as we found at BizDb, included: from 27 Mar 1987 to 21 Sep 1992 they were called Banner Removals Limited.
One entity owns all company shares (exactly 929834 shares) - Worldwide Relocation Logistics Limited - located at 6011, Wellington.

Addresses

Previous addresses

Address: Level 7, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 18 Aug 2006 to 24 Apr 2017

Address: Level 2, 90 The Terrace, Wellington

Registered address used from 20 Feb 2002 to 18 Aug 2006

Address: C/o Pocock Hudson, Level 2, 90 The Terrace, Wellington

Physical address used from 20 Feb 2002 to 18 Aug 2006

Address: 1 Smart Road, Waiwhakaiho, New Plymouth

Physical address used from 05 Jul 1996 to 20 Feb 2002

Address: 25th Floor, Asb Bank Centre, 136 Albert Street, Auckland

Registered address used from 24 Jul 1995 to 20 Feb 2002

Address: 130 Riccarton Road, Christchurch

Registered address used from 24 Jul 1995 to 24 Jul 1995

Address: -

Physical address used from 20 Jul 1995 to 20 Jul 1995

Address: Level 25, Asb Bank Centre, 135 Albert Street, Auckland

Physical address used from 20 Jul 1995 to 05 Jul 1996

Address: 130 B, 20 Arwen Place, East Tamaki, Auckland

Registered address used from 18 Dec 1992 to 18 Dec 1992

Address: Unit B, 20 Arwen Place, East Tamaki, Auckland

Registered address used from 18 Dec 1992 to 24 Jul 1995

Address: Macewans Building, Cnr Hutt Road And Westminster Street, Kaiwharawhara, Wellington

Registered address used from 22 Apr 1992 to 18 Dec 1992

Financial Data

Basic Financial info

Total number of Shares: 929834

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 929834
Entity (NZ Limited Company) Worldwide Relocation Logistics Limited
Shareholder NZBN: 9429036805327
Wellington
6011
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
Entity Transport Investments Limited
Shareholder NZBN: 9429038933745
Company Number: 561121

Ultimate Holding Company

21 Jul 1991
Effective Date
Worldwide Relocation Logistics Limited
Name
Ltd
Type
1156294
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Address
Directors

Mark David Pitcher - Director

Appointment date: 01 Oct 2001

Address: Seaview, Lower Hutt, 5010 New Zealand

Address used since 26 Jan 2021

Address: Lower Hutt, Wellington, 5010 New Zealand

Address used since 01 Oct 2001


Graeme Dunbar Jones - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 30 Jun 2006

Address: Drury, Auckland,

Address used since 01 Oct 2004


Alan Paul Terris - Director (Inactive)

Appointment date: 11 Jun 1996

Termination date: 28 Feb 2004

Address: Mission Bay, Auckland,

Address used since 11 Jun 1996


Gregory Peter Whitham - Director (Inactive)

Appointment date: 04 Jun 1996

Termination date: 01 Oct 2001

Address: New Plymouth,

Address used since 04 Jun 1996


James Ramsay - Director (Inactive)

Appointment date: 11 Jun 1996

Termination date: 01 Oct 2001

Address: New Plymouth,

Address used since 11 Jun 1996


Clive Williscroft Mccall - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 15 Sep 2000

Address: Christchurch,

Address used since 31 Mar 1992


Evan Russell Christian - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 12 Apr 1996

Address: Newmarket, Auckland,

Address used since 13 Apr 1995


Geoffrey Brendon Wilding - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 12 Apr 1996

Address: Parnell, Auckland,

Address used since 13 Apr 1995


Andrew Gregg Larsen - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 20 Jul 1995

Address: Epsom, Auckland,

Address used since 13 Apr 1995

Address: Remuera, Auckland,

Address used since 13 Apr 1995


Jennifer Kay Collingwood - Director (Inactive)

Appointment date: 27 Apr 1993

Termination date: 13 Apr 1995

Address: Auckland,

Address used since 27 Apr 1993


Richard Stanley Aubin - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 08 Dec 1992

Address: Chapel Heights, Auckland,

Address used since 31 Mar 1992

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street