Shortcuts

Mainfreight Air & Ocean Limited

Type: NZ Limited Company (Ltd)
9429040617176
NZBN
75293
Company Number
Registered
Company Status
Current address
2 Railway Lane
Otahuhu
Auckland 1062
New Zealand
Physical & registered & service address used since 09 Oct 2006
P O Box 14038
Panmure
Auckland 1741
New Zealand
Postal address used since 17 Oct 2022
2 Railway Lane
Otahuhu
Auckland 1062
New Zealand
Delivery & office address used since 17 Oct 2022

Mainfreight Air & Ocean Limited, a registered company, was started on 27 Sep 1968. 9429040617176 is the number it was issued. The company has been managed by 13 directors: Timothy Guy Williams - an active director whose contract began on 09 Feb 2004,
Donald Robert Braid - an active director whose contract began on 01 Jun 2006,
Bruce George Plested - an active director whose contract began on 07 Jul 2006,
Carl Gascoigne Oliver Howard-Smith - an inactive director whose contract began on 07 Jul 2006 and was terminated on 31 Jul 2023,
Graham Noel Leslie Simpson - an inactive director whose contract began on 29 Aug 2002 and was terminated on 10 Feb 2004.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 14038, Panmure, Auckland, 1741 (types include: postal, delivery).
Mainfreight Air & Ocean Limited had been using C/-Mainfreight Limited, 12 -14 Southdown Lane, Penrose, Auckland 1006 as their registered address up until 09 Oct 2006.
Previous names for this company, as we identified at BizDb, included: from 24 Apr 2007 to 27 Nov 2012 they were named Mainfreight International Limited, from 01 Jun 2006 to 24 Apr 2007 they were named Mainfreight Owens International Limited and from 07 Apr 1997 to 01 Jun 2006 they were named Owens International Freight Limited.
A single entity controls all company shares (exactly 2300000 shares) - Owens Group Limited - located at 1741, Otahuhu, Auckland 1062.

Addresses

Principal place of activity

2 Railway Lane, Otahuhu, Auckland, 1062 New Zealand


Previous addresses

Address #1: C/-mainfreight Limited, 12 -14 Southdown Lane, Penrose, Auckland 1006

Registered address used from 08 Dec 2004 to 09 Oct 2006

Address #2: C/-mainfreight Limited, 473 Great South Road, Penrose, Auckland 1006

Physical address used from 08 Dec 2004 to 09 Oct 2006

Address #3: 1st Floor, Owens House, Harrison Road, Mt Wellington, Auckland

Registered address used from 19 Feb 2002 to 08 Dec 2004

Address #4: 6 Harrison Road, Mt Wellington, Auckland

Physical address used from 23 Jan 1997 to 08 Dec 2004

Address #5: 7th Floor, Stock Exchange Bldg, 191-201 Queen St, Auckland

Registered address used from 17 Jul 1991 to 19 Feb 2002

Contact info
www.mainfreight.com
17 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2300000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2300000
Entity (NZ Limited Company) Owens Group Limited
Shareholder NZBN: 9429040538648
Otahuhu
Auckland 1062

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mogal Corporation Limited
Shareholder NZBN: 9429040422572
Company Number: 102000
Entity Mogal Corporation Limited
Shareholder NZBN: 9429040422572
Company Number: 102000

Ultimate Holding Company

Mainfreight Limited
Name
Ltd
Type
102720
Ultimate Holding Company Number
NZ
Country of origin
2 Railway Lane
Otahuhu
Auckland 1062
New Zealand
Address
Directors

Timothy Guy Williams - Director

Appointment date: 09 Feb 2004

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Mar 2019

Address: Howick, Auckland, 2014 New Zealand

Address used since 09 Feb 2004


Donald Robert Braid - Director

Appointment date: 01 Jun 2006

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 05 Nov 2009


Bruce George Plested - Director

Appointment date: 07 Jul 2006

Address: Rd1, Waiheke Island, 1971 New Zealand

Address used since 07 Oct 2015


Carl Gascoigne Oliver Howard-smith - Director (Inactive)

Appointment date: 07 Jul 2006

Termination date: 31 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Mar 2012


Graham Noel Leslie Simpson - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 10 Feb 2004

Address: Manly, Whangaparaoa, Rodney City,

Address used since 06 Mar 2003


David Aylmer Ritchie - Director (Inactive)

Appointment date: 25 Mar 2002

Termination date: 04 Nov 2003

Address: Remuera, Auckland,

Address used since 25 Mar 2002


Philip Glyn Pritchard - Director (Inactive)

Appointment date: 15 Feb 2002

Termination date: 29 Jul 2002

Address: Eastern Beach, Auckland,

Address used since 15 Feb 2002


John Douglas Green - Director (Inactive)

Appointment date: 26 Jan 1999

Termination date: 04 Mar 2002

Address: Brighton Le Sands, N S W 2016, Australia,

Address used since 26 Jan 1999


Ian Charles Newman - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 15 Feb 2002

Address: Mairangi Bay, Auckland,

Address used since 01 Oct 1999


Warren Theodore Jones - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 01 Oct 1999

Address: Wellington,

Address used since 03 Jul 1991


Russell John Hunter - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 20 Aug 1999

Address: Fendalton, Christchurch,

Address used since 03 Jul 1991


Rodger Herbert Fisher - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 16 Jun 1999

Address: 5 The Promenade, Takapuna, Auckland,

Address used since 03 Jul 1991


Robert Thomas Lorimer - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 19 Jan 1999

Address: Takapuna, Auckland,

Address used since 03 Jul 1991