3G Logistics Limited was started on 14 Jan 2015 and issued a number of 9429041567180. This registered LTD company has been managed by 3 directors: Scott William Mitchell - an active director whose contract began on 14 Jan 2015,
Daniel James Murphy - an inactive director whose contract began on 14 Jan 2015 and was terminated on 12 Sep 2022,
David George Streatfield - an inactive director whose contract began on 14 Jan 2015 and was terminated on 30 Jun 2017.
According to the BizDb database (updated on 31 Mar 2024), the company uses 4 addresses: 23 Mcalpine Street, Wigram, Christchurch, 8042 (registered address),
23 Mcalpine Street, Wigram, Christchurch, 8042 (physical address),
23 Mcalpine Street, Wigram, Christchurch, 8042 (service address),
23 Mcalpine Street, Wigram, Christchurch, 8042 (delivery address) among others.
Up until 16 Sep 2021, 3G Logistics Limited had been using 23 Mcalpine Street, Wigram, Christchurch as their registered address.
A total of 150 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Mitchell, Scott William (a director) located at Northwood, Christchurch postcode 8051. 3G Logistics Limited was categorised as "Warehousing nec" (business classification I530970).
Other active addresses
Address #4: 23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand
Registered & physical & service address used from 16 Sep 2021
Principal place of activity
23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 06 Oct 2020 to 16 Sep 2021
Address #2: 23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 10 Oct 2016 to 06 Oct 2020
Address #3: 106 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Physical & registered address used from 14 Jan 2015 to 10 Oct 2016
Basic Financial info
Total number of Shares: 150
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Director | Mitchell, Scott William |
Northwood Christchurch 8051 New Zealand |
14 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Daniel James |
Casebrook Christchurch 8051 New Zealand |
14 Jan 2015 - 12 Sep 2022 |
Individual | Streatfield, David George |
Rd 1 Rangiora 7471 New Zealand |
14 Jan 2015 - 30 Jun 2017 |
Director | David George Streatfield |
Rd 1 Rangiora 7471 New Zealand |
14 Jan 2015 - 30 Jun 2017 |
Scott William Mitchell - Director
Appointment date: 14 Jan 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 14 May 2016
Daniel James Murphy - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 12 Sep 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 26 Sep 2017
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 14 Jan 2015
David George Streatfield - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 30 Jun 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 16 Jul 2016
Canterbury Courier Operations Limited
23 Mcalpine Street
Toltec Scale Limited
Unit 1/12 Kilronan Place
Mount Grand Enterprises 2013 Limited
28 Mcalpine Street
Dingli New Zealand Limited
8 Cable Street
Diesel Pumps Limited
31 Parkhouse Road
Robbies Hanmer Limited
49 Parkhouse Road
Alltrade Tools Nz (2016) Limited
10 Woodford Terrace
M J Trade Limited
46 Middlepark Road
Method Logistics Limited
Unit D, 3 Michelle Road
Middleton Storage Limited
Level 1, 35 Leslie Hills Drive
Move Logistics & Warehousing Limited
80 Shands Road
Rakm Warehouse & Logistics 2011 Limited
12 Sayers Crescent