Shortcuts

Pacific Asset Leasing Limited

Type: NZ Limited Company (Ltd)
9429039674647
NZBN
324043
Company Number
Registered
Company Status
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
330 Devon Street East
New Plymouth 4312
New Zealand
Registered & physical & service address used since 02 Jun 2016
330 Devon Street East
New Plymouth
New Plymouth 4312
New Zealand
Office address used since 02 Mar 2022
24-30 Paraite Road
Bell Block
New Plymouth 4312
New Zealand
Registered & service address used since 10 Aug 2023


Pacific Asset Leasing Limited, a registered company, was incorporated on 30 Mar 1987. 9429039674647 is the NZ business number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company is categorised. This company has been managed by 26 directors: Christopher Shaun Dunphy - an active director whose contract began on 03 Aug 2021,
Craig Arthur Evans - an active director whose contract began on 01 Feb 2023,
Lee Stacey Banks - an active director whose contract began on 26 Jun 2023,
James Ussher Watters - an inactive director whose contract began on 22 Feb 2022 and was terminated on 19 Sep 2023,
Lee Stacey Banks - an inactive director whose contract began on 27 Dec 2018 and was terminated on 27 Jun 2022.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: Private Bag 2040, New Plymouth, New Plymouth, 4340 (category: postal, office).
Pacific Asset Leasing Limited had been using 330 Devon Street, New Plymouth, New Plymouth as their registered address up until 02 Jun 2016.
Former names used by the company, as we managed to find at BizDb, included: from 26 Jul 1999 to 25 Jun 2012 they were called Fivestar Distribution Limited, from 30 Mar 1987 to 26 Jul 1999 they were called Fivestar Freight Group Limited.
One entity owns all company shares (exactly 4304750 shares) - Move Investments Limited - located at 4340, Bell Block, New Plymouth.

Addresses

Other active addresses

Address #4: Private Bag 2040, New Plymouth, New Plymouth, 4340 New Zealand

Postal address used from 04 Mar 2024

Address #5: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 New Zealand

Office & delivery address used from 04 Mar 2024

Principal place of activity

330 Devon Street East, New Plymouth, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 330 Devon Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 10 Apr 2015 to 02 Jun 2016

Address #2: 22 Paraite Road, Bell Block, New Plymouth 4373 New Zealand

Physical & registered address used from 30 Jun 2010 to 10 Apr 2015

Address #3: 41 Nesdale Ave, Wiri, Auckland New Zealand

Physical & registered address used from 18 Jun 2008 to 30 Jun 2010

Address #4: 345 Neilson Street, Onehunga, Auckland

Physical address used from 11 Apr 2005 to 18 Jun 2008

Address #5: 345 Neilson Street, Onehunga, Auckland

Registered address used from 21 Feb 2005 to 18 Jun 2008

Address #6: C/- P Coote, Level 5, 60 Parnell Rd, Auckland

Physical address used from 01 Apr 2003 to 11 Apr 2005

Address #7: 50-56 Morrin Rd, Panmure, Auckland

Physical address used from 01 Jul 1997 to 01 Apr 2003

Address #8: 323 Gt South Rd, Manurewa

Registered address used from 18 Jun 1992 to 21 Feb 2005

Contact info
64 27 5252876
Phone
lee.banks@til.kiwi
Email
ap@movelogistics.com
02 Mar 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4304750

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4304750
Entity (NZ Limited Company) Move Investments Limited
Shareholder NZBN: 9429046407832
Bell Block
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bowker Holdings 99 Limited
Shareholder NZBN: 9429038933745
Company Number: 561121
Entity Move Freight Limited
Shareholder NZBN: 9429038845833
Company Number: 588873
Entity Move Freight Limited
Shareholder NZBN: 9429038845833
Company Number: 588873
Entity Til Freighting Limited
Shareholder NZBN: 9429038845833
Company Number: 588873
Entity United Carriers Limited
Shareholder NZBN: 9429040666686
Company Number: 65309
Entity Provincial Freightlines Limited
Shareholder NZBN: 9429040130156
Company Number: 183483
Entity Provincial Freightlines Limited
Shareholder NZBN: 9429040130156
Company Number: 183483
Entity United Carriers Limited
Shareholder NZBN: 9429040666686
Company Number: 65309
Entity Til Freighting Limited
Shareholder NZBN: 9429038845833
Company Number: 588873
Entity Bowker Holdings 99 Limited
Shareholder NZBN: 9429038933745
Company Number: 561121

Ultimate Holding Company

05 Dec 2017
Effective Date
Move Logistics Group Limited
Name
Ltd
Type
1015212
Ultimate Holding Company Number
NZ
Country of origin
330 Devon Street East
New Plymouth 4310
New Zealand
Address
Directors

Christopher Shaun Dunphy - Director

Appointment date: 03 Aug 2021

ASIC Name: Speedmark Australia Pty Ltd

Address: Victoria, Australia

Address used since 03 Aug 2021

Address: Melbourne, Australia


Craig Arthur Evans - Director

Appointment date: 01 Feb 2023

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 01 Feb 2023


Lee Stacey Banks - Director

Appointment date: 26 Jun 2023

Address: Rd 9, Inglewood, 4389 New Zealand

Address used since 26 Jun 2023


James Ussher Watters - Director (Inactive)

Appointment date: 22 Feb 2022

Termination date: 19 Sep 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 22 Feb 2022


Lee Stacey Banks - Director (Inactive)

Appointment date: 27 Dec 2018

Termination date: 27 Jun 2022

Address: Rd 9, Inglewood, 4389 New Zealand

Address used since 27 Dec 2018


James Ramsay - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 22 Feb 2022

Address: 1 Sackville Street, Fitzroy, New Plymouth, 4312 New Zealand

Address used since 23 Jun 2010


Alan John Pearson - Director (Inactive)

Appointment date: 17 Jul 2018

Termination date: 03 Aug 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Jul 2018


Alan Paul Terris - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 31 Jul 2019

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 02 Mar 2018

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 30 Sep 2012


Gregory Peter Whitham - Director (Inactive)

Appointment date: 25 Sep 2012

Termination date: 21 Feb 2019

Address: Rd 42, Waitara, 4382 New Zealand

Address used since 31 Mar 2017


Ajit Kumar Charles Balasingham - Director (Inactive)

Appointment date: 19 Sep 2002

Termination date: 30 Mar 2007

Address: Whangarei,

Address used since 11 May 2005


David James Malanaphy - Director (Inactive)

Appointment date: 27 Nov 1989

Termination date: 08 Nov 2005

Address: Thames, Thames Coast,

Address used since 27 Nov 1989


Neil Reid - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 08 Nov 2005

Address: Blenheim,

Address used since 20 Feb 2002


Edward Koert Van Arkel - Director (Inactive)

Appointment date: 03 May 2005

Termination date: 08 Nov 2005

Address: Remuera, Auckland,

Address used since 03 May 2005


Frederick Hugh Gibson - Director (Inactive)

Appointment date: 27 Nov 1989

Termination date: 13 Mar 2003

Address: Takapuna, Auckland, Whangarei Heads,

Address used since 27 Nov 1989


Craig Rowland Turner - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 20 Oct 1999

Address: Maungatapere,

Address used since 31 Mar 1993


Graham Kenneth Hong - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 14 Jul 1999

Address: Auckland,

Address used since 31 Mar 1993


James Ramsay - Director (Inactive)

Appointment date: 27 Nov 1989

Termination date: 28 Feb 1999

Address: Fitzroy, New Plymouth,

Address used since 27 Nov 1989


Ian Craigie Lawson - Director (Inactive)

Appointment date: 27 Nov 1989

Termination date: 30 Mar 1998

Address: Hastings,

Address used since 27 Nov 1989


John Graeme Eagle - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 30 Mar 1998

Address: Hastings,

Address used since 31 Mar 1993


James Theodore Heine - Director (Inactive)

Appointment date: 27 Nov 1989

Termination date: 31 May 1993

Address: Pakuranga, Auckland,

Address used since 27 Nov 1989


James Theodore Heine - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 31 May 1993

Address: Pakuranga, Auckland,

Address used since 31 Mar 1992


Ian Mccutcheon - Director (Inactive)

Appointment date: 27 Nov 1989

Termination date: 31 Mar 1993

Address: Tepuna, Rd 6, Tauranga,

Address used since 27 Nov 1989


John Hassan Gerahty - Director (Inactive)

Appointment date: 27 Nov 1989

Termination date: 31 Mar 1993

Address: New Plymouth,

Address used since 27 Nov 1989


David John Auld - Director (Inactive)

Appointment date: 27 Nov 1989

Termination date: 31 Mar 1993

Address: Whangarei,

Address used since 27 Nov 1989


Timothy Josef Brenan - Director (Inactive)

Appointment date: 31 May 1992

Termination date: 18 Feb 1993

Address: Remuera,

Address used since 31 May 1992


Lynton Scott Oliver - Director (Inactive)

Appointment date: 18 Feb 1993

Termination date: 18 Feb 1993

Address: Tauranga,

Address used since 18 Feb 1993

Nearby companies

Move Logistics Group Limited
330 Devon Street East

Alpha Customs Services Limited
330 Devon St East

Move Freight Limited
330 Devon Street East

Move Fuel Limited
330 Devon Street East

Move Specialist Lifting & Transport Limited
330 Devon Street East

Tnl International Limited
330 Devon Street East

Similar companies

Cut Price Rentals (2018) Limited
Bdo Taranaki Limited

Emackulate Vehicles Limited
1 Rangaroa Road

Russell Rentals And Sales Limited
147a Airport Drive

Tru-line Machinery Limited
139 Princes Street

Ugly Enterprises Limited
41 Crownhill Street

Yv-max Limited
139 Princes Street