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).
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
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 | Period |
---|---|---|---|
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 |
13 Nov 2018 - |
Individual | Newell, Anthony Baden |
St Albans Christchurch 8014 New Zealand |
20 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Newell, Anthony Baden |
St Albans Christchurch 8014 New Zealand |
20 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Templeton, Hamish Forbes |
Rd8 Christchurch 7678 New Zealand |
20 Oct 2003 - 23 Nov 2016 |
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
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