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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Pi Electronics Pty Limited |
Wetherill Park Nsw, Australia |
19 May 2004 - |
Shares Allocation #2 Number of Shares: 59999 | |||
Other (Other) | Arche Technologies Taiwan Limited |
Allied Kajima Building 138 Gloucester Road 3110 Hong Kong SAR China |
02 Apr 1987 - |
Ultimate Holding Company
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
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