Shortcuts

Logical Pos Limited

Type: NZ Limited Company (Ltd)
9429039630964
NZBN
337175
Company Number
Registered
Company Status
Current address
247 Cameron Road
Tauranga 3110
New Zealand
Registered & physical & service address used since 19 Dec 2012

Logical Pos Limited was registered on 02 Apr 1987 and issued a New Zealand Business Number of 9429039630964. The registered LTD company has been supervised by 4 directors: Graeme William Mclennan - an active director whose contract began on 30 Jun 1999,
Ian Mckenzie - an inactive director whose contract began on 02 May 1994 and was terminated on 30 Jun 1999,
Lance Primrose - an inactive director whose contract began on 01 Jul 1992 and was terminated on 30 Apr 1994,
Gareth Berry - an inactive director whose contract began on 29 Mar 1991 and was terminated on 30 Jun 1992.
As stated in BizDb's data (last updated on 01 Apr 2024), the company filed 1 address: 247 Cameron Road, Tauranga, 3110 (types include: registered, physical).
Up to 19 Dec 2012, Logical Pos Limited had been using Frasers Limited, 51 Willow Street, Tauranga as their registered address.
BizDb found previous aliases used by the company: from 29 Oct 1993 to 07 Jun 2006 they were called Silverwater Imports Limited, from 09 Mar 1989 to 29 Oct 1993 they were called Arche Technologies Nz Limited and from 02 Apr 1987 to 09 Mar 1989 they were called Command Technology Limited.
A total of 60000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Pi Electronics Pty Limited (an other) located at Wetherill Park, Nsw, Australia.
The 2nd group consists of 1 shareholder, holds 100 per cent shares (exactly 59999 shares) and includes
Arche Technologies Taiwan Limited - located at Allied Kajima Building, 138 Gloucester Road.

Addresses

Principal place of activity

247 Cameron Road, Tauranga, 3110 New Zealand


Previous addresses

Address: Frasers Limited, 51 Willow Street, Tauranga, 3110 New Zealand

Registered & physical address used from 12 Jun 2012 to 19 Dec 2012

Address: Fraser Accounting Limited, 51 Willow Street, Tauranga New Zealand

Registered & physical address used from 26 May 2004 to 12 Jun 2012

Address: Fraser Financial Management Limited, 143 Durham Street, Tauranga

Physical address used from 08 Jan 2000 to 08 Jan 2000

Address: Fraser Financial Services Ltd, 51 Willow Street, Tauranga

Physical address used from 08 Jan 2000 to 26 May 2004

Address: Fraser Financial Management Limited, 143 Durham Street, Tauranga

Registered address used from 08 Jan 2000 to 26 May 2004

Address: 38b Glenlyon Avenue, Greerton, Tauranga

Registered address used from 01 Sep 1999 to 08 Jan 2000

Address: 38b Glenlyon Ave, Greerton, Tauranga

Physical address used from 01 Sep 1999 to 08 Jan 2000

Address: Unit 5, 517 Mt Wellington Highway, Mt Wellington

Registered address used from 09 Jul 1999 to 01 Sep 1999

Address: Unit 5, 517 Mt Wellington Highway, Mt Wellington

Physical address used from 24 Apr 1997 to 01 Sep 1999

Address: 64 Lunn Avenue, Mount Wellington, Auckland

Registered address used from 24 Apr 1997 to 09 Jul 1999

Address: 15b William Pickering Drive, North Harbour, Industrial Estate, Albany, Auckland

Registered address used from 08 Nov 1993 to 24 Apr 1997

Contact info
61 451 146758
Phone
g.w.mclennan@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Pi Electronics Pty Limited Wetherill Park
Nsw, Australia
Shares Allocation #2 Number of Shares: 59999
Other (Other) Arche Technologies Taiwan Limited Allied Kajima Building
138 Gloucester Road
3110
Hong Kong SAR China

Ultimate Holding Company

21 Jul 1991
Effective Date
Arche Technology Taiwan
Name
Company
Type
91524515
Ultimate Holding Company Number
VG
Country of origin
Directors

Graeme William Mclennan - Director

Appointment date: 30 Jun 1999

ASIC Name: Logicalpos Pty Ltd

Address: Wetherill Park, Sydney, 2164 Australia

Address used since 01 Sep 2016

Address: Wetherhill Park, Nsw, 2164 Australia

Address: Wetherhill Park, Nsw, 2164 Australia


Ian Mckenzie - Director (Inactive)

Appointment date: 02 May 1994

Termination date: 30 Jun 1999

Address: Hobsonville, Auckland,

Address used since 02 May 1994


Lance Primrose - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 30 Apr 1994

Address: Half Moon Bay, Auckland,

Address used since 01 Jul 1992


Gareth Berry - Director (Inactive)

Appointment date: 29 Mar 1991

Termination date: 30 Jun 1992

Address: Epsom, Auckland,

Address used since 29 Mar 1991

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road