Shortcuts

Compass Global Logistics Limited

Type: NZ Limited Company (Ltd)
9429039753571
NZBN
299830
Company Number
Registered
Company Status
Current address
Unit 17, 114 Sawyers Arms Road
Northcote
Christchurch 8052
New Zealand
Service & physical address used since 19 Oct 2012
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 18 Dec 2017

Compass Global Logistics Limited, a registered company, was launched on 05 May 1986. 9429039753571 is the business number it was issued. This company has been managed by 5 directors: Anthony Baden Newell - an active director whose contract started on 31 Aug 1990,
Hamish Forbes Templeton - an inactive director whose contract started on 01 Sep 1997 and was terminated on 01 Dec 2016,
Malachy Robert Newell - an inactive director whose contract started on 26 Nov 1993 and was terminated on 29 Aug 1997,
Steven Clay Brannigan - an inactive director whose contract started on 22 Jun 1992 and was terminated on 26 Nov 1993,
Harold Murray Heath - an inactive director whose contract started on 30 Aug 1990 and was terminated on 22 Jun 1992.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Compass Global Logistics Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address up until 18 Dec 2017.
Past names for this company, as we established at BizDb, included: from 05 May 1986 to 27 Mar 2019 they were named Compass Shipping Nz Agencies Limited.
A total of 500 shares are allocated to 3 shareholders (2 groups). The first group includes 499 shares (99.8 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.2 per cent).

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 14 Nov 2016 to 18 Dec 2017

Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 29 Jun 2012 to 14 Nov 2016

Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 25 Mar 2011 to 29 Jun 2012

Address #4: 15 Talfourd Place, Waltham, Christchurch New Zealand

Physical address used from 23 Oct 2005 to 19 Oct 2012

Address #5: 15 Telfourd Pl, Waltham, Christchurch

Physical address used from 26 Oct 2004 to 23 Oct 2005

Address #6: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Registered address used from 09 Aug 2004 to 25 Mar 2011

Address #7: Unit 4, Amuri Park, 25 Churchill Street, Christchurch

Physical address used from 30 Jun 1999 to 30 Jun 1999

Address #8: 2nd Floor, 192 Cashel Street, Christchurch

Physical address used from 21 Jun 1999 to 30 Jun 1999

Address #9: 2nd Floor, 192 Cashel Street, Christchurch

Registered address used from 01 Mar 1999 to 09 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Newell, Anthony Baden St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Newell, Anthony Baden St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Templeton, Hamish Forbes Rd8
Christchurch
7678
New Zealand
Directors

Anthony Baden Newell - Director

Appointment date: 31 Aug 1990

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 03 Mar 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Oct 2010


Hamish Forbes Templeton - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 01 Dec 2016

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 12 Oct 2010


Malachy Robert Newell - Director (Inactive)

Appointment date: 26 Nov 1993

Termination date: 29 Aug 1997

Address: Christchurch,

Address used since 26 Nov 1993


Steven Clay Brannigan - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 26 Nov 1993

Address: Wellington,

Address used since 22 Jun 1992


Harold Murray Heath - Director (Inactive)

Appointment date: 30 Aug 1990

Termination date: 22 Jun 1992

Address: Titirangi, Auckland,

Address used since 30 Aug 1990

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street