Contract Warehousing Limited, a registered company, was incorporated on 24 Jul 1968. 9429040618456 is the business number it was issued. "Warehousing nec" (business classification I530970) is how the company is categorised. This company has been supervised by 3 directors: Rodney Harcourt Giles - an active director whose contract started on 10 Jun 1990,
Scott Rodney Giles - an inactive director whose contract started on 03 Oct 2000 and was terminated on 06 Aug 2008,
Susan Elizabeth Giles - an inactive director whose contract started on 10 Jun 1990 and was terminated on 30 Jun 1997.
Last updated on 21 Feb 2024, our database contains detailed information about 5 addresses the company uses, specifically: 17 Allens Road, East Tamaki, Auckland, 2013 (postal address),
17 Allens Road, East Tamaki, Auckland, 2013 (office address),
17 Allens Road, East Tamaki, Auckland, 2013 (delivery address),
17 Allens Road, East Tamaki, Auckland, 2013 (physical address) among others.
Contract Warehousing Limited had been using 18 Cryers Road, East Tamaki, Auckland as their registered address until 01 Oct 2020.
Other names used by the company, as we established at BizDb, included: from 19 Jul 1977 to 01 Jul 1988 they were named Giles Transport Limited, from 23 Jun 1971 to 19 Jul 1977 they were named Deerstalker Fabrics Limited and from 21 Oct 1969 to 23 Jun 1971 they were named J.j. Abernethy & Co Limited.
One entity controls all company shares (exactly 26666 shares) - Giles, Rodney Harcourt - located at 2013, Bucklands Beach, Auckland.
Other active addresses
Address #4: 17 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 08 Jun 2021
Address #5: 17 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Postal address used from 08 Jun 2022
Principal place of activity
17 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 18 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 20 Sep 2016 to 01 Oct 2020
Address #2: 10a Stonedon Drive, East Tamaki New Zealand
Registered & physical address used from 06 Dec 2006 to 20 Sep 2016
Address #3: 18 Kerwyn Ave, East Tamaki
Physical & registered address used from 07 Jul 2004 to 06 Dec 2006
Address #4: 4 Canon Pl, Pakuranga, Auckland
Physical address used from 11 Feb 1998 to 07 Jul 2004
Address #5: 5 Ben Lomond Crescent, Pakuranga, Auckland
Physical address used from 11 Feb 1998 to 11 Feb 1998
Address #6: 5 Ben Lomond Crescent, Pakuranga, Auckland
Registered address used from 11 Feb 1998 to 07 Jul 2004
Address #7: 5 Ben Lemond Crescent, Pakuranga, Auckland
Registered address used from 19 Apr 1993 to 11 Feb 1998
Address #8: 6 Canon Pl, Pakuranga, Auckland
Registered address used from 28 Apr 1992 to 19 Apr 1993
Basic Financial info
Total number of Shares: 26666
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 26666 | |||
Individual | Giles, Rodney Harcourt |
Bucklands Beach Auckland |
24 Jul 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giles, Scott Rodney |
Moonee Ponds Melbourne Vic 3039, Australia 3039 Australia |
24 Jul 1968 - 08 May 2015 |
Rodney Harcourt Giles - Director
Appointment date: 10 Jun 1990
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 10 Jun 1990
Scott Rodney Giles - Director (Inactive)
Appointment date: 03 Oct 2000
Termination date: 06 Aug 2008
Address: Onehunga, Auckland,
Address used since 30 Jun 2004
Susan Elizabeth Giles - Director (Inactive)
Appointment date: 10 Jun 1990
Termination date: 30 Jun 1997
Address: Glendowie,
Address used since 10 Jun 1990
Again Faster Pty. Ltd.
18 Cryers Road
Polaris Sales Australia Pty Ltd
3c Echelon Place
Proled New Zealand Limited
7h Echelon Place
Ivent Solutions Limited
7h Echelon Place
Moffatt Asia Pacific Limited
7h Echelon Place
Audioxtra Nz Limited
Unit 3, 10 Cryers Road
Garnet Textiles Limited
16 Greenmount Drive
Henderson Carriers Limited
301s Botany Road
Keith Trading Limited
23 Walter Haddrell Crescent
Permacode Limited
3 Belcoo Crescent
Purity Health Product Nz Limited
11 Oakridge Way
Tamaki River Storage Limited
231 Ti Rakau Drive