Ceva Logistics (New Zealand) Limited was launched on 28 Aug 1979 and issued an NZ business number of 9429040386980. This registered LTD company has been managed by 45 directors: Lisa Maree Flynn - an active director whose contract began on 22 Feb 2023,
Guy Andrew Meredith - an active director whose contract began on 01 Dec 2023,
Milton Tadeu Pimenta Junior - an inactive director whose contract began on 04 Feb 2019 and was terminated on 01 Dec 2023,
Patrick Alan Watson - an inactive director whose contract began on 05 Oct 2020 and was terminated on 21 Feb 2023,
Ashpinder Singh Sehgal - an inactive director whose contract began on 16 Dec 2019 and was terminated on 05 Oct 2020.
According to BizDb's database (updated on 03 Apr 2024), this company uses 1 address: 144 Westney Rd, Auckland Airport Business District, Auckland, 2022 (type: postal, office).
Until 03 Jan 2013, Ceva Logistics (New Zealand) Limited had been using 20 Rockridge Ave, Penrose, Auckland as their registered address.
BizDb found more names for this company: from 18 Jan 2001 to 14 Nov 2007 they were called Egl Eagle Global Logistics (New Zealand) Limited, from 28 Aug 1979 to 18 Jan 2001 they were called Circle International (N.z.) Limited.
A total of 2350013 shares are allotted to 3 groups (3 shareholders in total). In the first group, 9 shares are held by 1 entity, namely:
Ceva Freight (Australia) Pty Ltd (an other) located at 1 Doriemus Drive, Truganina, Victoria postcode 3029.
Another group consists of 1 shareholder, holds 0 per cent shares (exactly 2 shares) and includes
Ceva Freight (Australia) Pty Ltd - located at 1 Doriemus Drive, Truganina, Victoria.
The third share allocation (2350002 shares, 100%) belongs to 1 entity, namely:
Ceva Freight (Australia) Pty Ltd, located at 1 Doriemus Drive, Truganina, Victoria (an other). Ceva Logistics (New Zealand) Limited is categorised as "Warehousing nec" (ANZSIC I530970).
Principal place of activity
144 Westney Rd, Auckland Airport Business District, Auckland, 2022 New Zealand
Previous addresses
Address #1: 20 Rockridge Ave, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 10 May 2012 to 03 Jan 2013
Address #2: 20 Rockridge Ave, Penrose, Auckland New Zealand
Physical address used from 06 Jun 2008 to 10 May 2012
Address #3: 20 Rockridge Road, Penrose, Auckland
Physical address used from 14 Jul 2004 to 06 Jun 2008
Address #4: 20 Rockbridge Ave, Penrose, Auckland New Zealand
Registered address used from 05 May 2004 to 10 May 2012
Address #5: 1 Freight Place, Mangere, Auckland
Physical address used from 01 Jun 2000 to 14 Jul 2004
Address #6: 12 Brigade Road, Mangere, Auckland
Registered address used from 01 Jun 2000 to 05 May 2004
Address #7: 12 Brigade Road, Mangere, Auckland
Physical address used from 01 Jun 2000 to 01 Jun 2000
Address #8: 16 Rennie Dr, Mangere, Auckland
Registered address used from 07 Jun 1991 to 01 Jun 2000
Basic Financial info
Total number of Shares: 2350013
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Other (Other) | Ceva Freight (australia) Pty Ltd |
1 Doriemus Drive, Truganina Victoria 3029 Australia |
07 Jul 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Other (Other) | Ceva Freight (australia) Pty Ltd |
1 Doriemus Drive, Truganina Victoria 3029 Australia |
07 Jul 2004 - |
Shares Allocation #3 Number of Shares: 2350002 | |||
Other (Other) | Ceva Freight (australia) Pty Ltd |
1 Doriemus Drive, Truganina Victoria 3029 Australia |
07 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Circle Freight International Aust Pty | 28 Aug 1979 - 07 Jul 2004 | |
Other | Null - Circle Freight International Aust Pty | 28 Aug 1979 - 07 Jul 2004 |
Ultimate Holding Company
Lisa Maree Flynn - Director
Appointment date: 22 Feb 2023
Address: Leigh, 0985 New Zealand
Address used since 22 Feb 2023
Guy Andrew Meredith - Director
Appointment date: 01 Dec 2023
Address: Williamstown North Vic, 3016 Australia
Address used since 01 Dec 2023
Milton Tadeu Pimenta Junior - Director (Inactive)
Appointment date: 04 Feb 2019
Termination date: 01 Dec 2023
ASIC Name: Ceva Logistics (australia) Pty. Ltd.
Address: Albert Park Vic, 3206 Australia
Address used since 15 Jul 2021
Address: Albert Park Vic, 3206 Australia
Address used since 04 Feb 2019
Address: 1 Doriemus Drive, Truganina Vic, 3029 Australia
Patrick Alan Watson - Director (Inactive)
Appointment date: 05 Oct 2020
Termination date: 21 Feb 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 05 Oct 2020
Ashpinder Singh Sehgal - Director (Inactive)
Appointment date: 16 Dec 2019
Termination date: 05 Oct 2020
ASIC Name: Ceva Logistics (australia) Pty. Ltd.
Address: Truganina/victoria, 3029 Australia
Address: Wantirna South/victoria, 3152 Australia
Address used since 16 Dec 2019
Kristina Elizabeth Pavlovic - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 16 Dec 2019
ASIC Name: Ceva Logistics (australia) Pty. Ltd.
Address: Williamstown/victoria, 3016 Australia
Address used since 01 Nov 2019
Address: Truganina/victoria, 3029 Australia
Frank Marnix Van Berkel - Director (Inactive)
Appointment date: 10 Nov 2017
Termination date: 01 Nov 2019
ASIC Name: Ceva Logistics (australia) Pty. Ltd.
Address: Albert Park, 3206 Australia
Address used since 10 Nov 2017
Address: Truganina, Victoria, 3029 Australia
Carlos Velez Rodriguez - Director (Inactive)
Appointment date: 20 Apr 2017
Termination date: 04 Feb 2019
ASIC Name: Ceva Logistics (australia) Pty. Ltd.
Address: Kew, 3101 Australia
Address used since 20 Apr 2017
Address: Truganina, Victoria, 3029 Australia
Address: Southbank. Victoria., 3006 Australia
Pierre G. - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 12 Dec 2017
Michael Joseph Archdeacon - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 12 Dec 2017
ASIC Name: Ceva Freight (australia) Pty Ltd
Address: Kew, 3101 Australia
Address used since 24 Nov 2016
Address: Southbank, Victoria, 3006 Australia
Address: Southbank, Victoria, 3006 Australia
Clayton Lloyd Noble - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 24 Nov 2016
ASIC Name: Ceva Pty Ltd
Address: Frenchs Forest, Nsw, 2086 Australia
Address used since 16 Sep 2015
Address: Brooklyn, Vic, 3012 Australia
Address: Brooklyn, Vic, 3012 Australia
Antoni Richard John Alweyn - Director (Inactive)
Appointment date: 14 Dec 2012
Termination date: 16 Dec 2015
Address: Avondale Heights, 3034 Australia
Address used since 14 Dec 2012
Brereton Edward Bissell - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 16 Dec 2015
Address: 8800 Thalwil, Switzerland
Address used since 14 Jan 2015
Casey Joe Fisher - Director (Inactive)
Appointment date: 06 Dec 2012
Termination date: 16 Sep 2015
Address: Brighton, 3186 Australia
Address used since 06 Dec 2012
Peter Frank Dew - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 14 Jan 2015
Address: Singapore, Singapore
Address used since 11 Dec 2013
Grant Phillip Lowe - Director (Inactive)
Appointment date: 14 Dec 2011
Termination date: 11 Dec 2013
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 14 Dec 2011
Gerard Andrew Corrie - Director (Inactive)
Appointment date: 14 Dec 2012
Termination date: 11 Dec 2013
Address: Murrumbeena, 3163 Australia
Address used since 14 Dec 2012
Jonathan Mark Wood - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 11 Dec 2013
Address: Singapore, 258901 Singapore
Address used since 21 Dec 2012
Gavin Hoggett - Director (Inactive)
Appointment date: 23 Jul 2009
Termination date: 14 Dec 2012
Address: Beaumaris, Victoria, Australia,
Address used since 23 Jul 2009
Giuseppe De Vincenzo - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 14 Dec 2012
Address: Camberwell, Victoria, 3124 Australia
Address used since 05 May 2011
Craig Brian Stanford - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 23 Sep 2011
Address: Balwyn North, Victoria, 3104 Australia
Address used since 26 Aug 2010
Paul Williams - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 25 Aug 2011
Address: Mortdale, Sydney Nsw 2223, Australia,
Address used since 29 Apr 2006
Frank Ruggero - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 01 Jul 2011
Address: Leichhardt, Nsw, 2040 Australia
Address used since 05 May 2011
Vittorio Marino Favati - Director (Inactive)
Appointment date: 11 May 2004
Termination date: 26 Aug 2010
Address: Singapore 737931,
Address used since 11 May 2004
Howard Critchley - Director (Inactive)
Appointment date: 23 Jul 2009
Termination date: 09 Feb 2010
Address: Brighton, Victoria, Australia,
Address used since 23 Jul 2009
Evasio Barbero - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 02 Jun 2009
Address: Bass Hill, Nsw, Australia, 2097,
Address used since 13 Apr 2007
Sondra Kay Sultemeier - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 15 Apr 2009
Address: Houston, Texas 77056-2225, United States,
Address used since 02 Aug 2007
Mike Slaughter - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 02 Aug 2007
Address: Spring, Tx 77379, Usa,
Address used since 10 May 2006
Marjorie Yin Yu Wan - Director (Inactive)
Appointment date: 07 Feb 2006
Termination date: 13 Apr 2007
Address: Royal Ascot, Shatin, Hong Kong,
Address used since 07 Feb 2006
Charles Leonard - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 09 Mar 2007
Address: Houston, Tx 77005, Usa,
Address used since 10 May 2006
Michael Gary Warner - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 15 Sep 2006
Address: Kirrawee, Nsw 2232, Australia,
Address used since 16 Oct 2002
Janice Kerti - Director (Inactive)
Appointment date: 21 Oct 2004
Termination date: 10 May 2006
Address: Apt. 3j, Houston,, Texas 77002, Usa,
Address used since 21 Oct 2004
Elijio Venegas Serrano - Director (Inactive)
Appointment date: 27 May 2005
Termination date: 07 Feb 2006
Address: Sugar Land, Texas 77470, Usa,
Address used since 27 May 2005
John Paul Crowley - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 29 Jun 2005
Address: Beecroft, Nsw 2119, Australia,
Address used since 14 Jun 2004
Timothy Richard Cantlon - Director (Inactive)
Appointment date: 26 Apr 2004
Termination date: 08 Mar 2005
Address: One Tree Hill, Auckland, New Zealand,
Address used since 26 Apr 2004
Martin James Mcdonnell - Director (Inactive)
Appointment date: 07 May 2004
Termination date: 21 Oct 2004
Address: Conroe, Texas, Usa,
Address used since 07 May 2004
James Gordon Coley - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 12 Mar 2004
Address: Campbells Bay,
Address used since 25 Jun 2001
John Leland Magee - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 16 Oct 2002
Address: Coogee, N S W 2034, Australia,
Address used since 23 Mar 2001
Peter John Furlong - Director (Inactive)
Appointment date: 29 Feb 2000
Termination date: 28 Jun 2001
Address: St Heliers, Auckland,
Address used since 29 Feb 2000
Paul Graham - Director (Inactive)
Appointment date: 30 Jul 1998
Termination date: 23 Mar 2001
Address: Lurline Bay, Nsw 2035, Australia,
Address used since 30 Jul 1998
Kevin Sowerby - Director (Inactive)
Appointment date: 12 Sep 1998
Termination date: 29 Feb 2000
Address: South Yarra, Melbourne, Australia,
Address used since 12 Sep 1998
Kenneth Neil Turnham - Director (Inactive)
Appointment date: 15 Jan 1991
Termination date: 06 Oct 1998
Address: Templeston, Victoria, Australia,
Address used since 15 Jan 1991
Stuart Evan Loudon - Director (Inactive)
Appointment date: 15 Jan 1991
Termination date: 02 Sep 1998
Address: Epsom, Auckland,
Address used since 15 Jan 1991
Peter Gibert - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 02 Sep 1998
Address: San Francisco, Usa,
Address used since 01 May 1995
John Hugo Robinson - Director (Inactive)
Appointment date: 15 Jan 1991
Termination date: 01 May 1995
Address: Skyland Way Ross, California 94957, U S A,
Address used since 15 Jan 1991
Ingredion Anz Pty Ltd
30 Verissimo Drive
Alyusrah Holdings Limited
26 Airpark Drive
Park N Fly Limited
26 Airpark Drive
Aams Group Limited
26 Airpark Drive
Generator Shop Limited
3/17 Airpark Drive
Global Machine Tools Limited
Unit 9, 17 Airpark Drive
Azi's Global Investments Limited
9 Chayward Place
Henderson Carriers Limited
1st Floor
Interworld Fundraising N Z Limited
116e Cavendish Drive
Keith Trading Limited
85 Church Street
Marlin Warehouse And Storage Limited
51 Richard Pearse Drive
Zestnz Limited
33 Richard Pearse Drive