Shortcuts

Ceva Logistics (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040386980
NZBN
106425
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
144 Westney Rd
Auckland Airport Business District
Auckland 2022
New Zealand
Physical & service & registered address used since 03 Jan 2013
144 Westney Rd
Auckland Airport Business District
Auckland 2022
New Zealand
Postal & office & delivery address used since 07 May 2019

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).

Addresses

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

Contact info
64 9 2577143
07 May 2019 Phone
kristina.pavlovic@cevalogistics.com
07 May 2019 nzbn-reserved-invoice-email-address-purpose
http://cevanet.logistics.corp/en-AU/Pages/home.aspx
07 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 9
Other (Other) Ceva Freight (australia) Pty Ltd 1 Doriemus Drive, Truganina
Victoria
3029
Australia
Shares Allocation #2 Number of Shares: 2
Other (Other) Ceva Freight (australia) Pty Ltd 1 Doriemus Drive, Truganina
Victoria
3029
Australia
Shares Allocation #3 Number of Shares: 2350002
Other (Other) Ceva Freight (australia) Pty Ltd 1 Doriemus Drive, Truganina
Victoria
3029
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Circle Freight International Aust Pty
Other Null - Circle Freight International Aust Pty

Ultimate Holding Company

30 May 2022
Effective Date
Cma Cgm
Name
Overseas Corporation
Type
5900853
Ultimate Holding Company Number
FR
Country of origin
Directors

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

Nearby companies

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

Similar companies

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