Shortcuts

Southern Fleet Leasing Limited

Type: NZ Limited Company (Ltd)
9429041667538
NZBN
5644471
Company Number
Registered
Company Status
L661960
Industry classification code
Truck Leasing, Hiring Or Renting
Industry classification description
Current address
330 Devon Street East
New Plymouth
New Plymouth 4312
New Zealand
Service & physical & registered address used since 21 Mar 2018
24-30 Paraite Road
Bell Block
New Plymouth 4312
New Zealand
Registered & service address used since 10 Aug 2023
Private Bag 2040
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 04 Mar 2024

Southern Fleet Leasing Limited, a registered company, was started on 24 Mar 2015. 9429041667538 is the NZ business identifier it was issued. "Truck leasing, hiring or renting" (business classification L661960) is how the company is classified. The company has been supervised by 12 directors: Christopher Shaun Dunphy - an active director whose contract began on 03 Aug 2021,
Craig Arthur Evans - an active director whose contract began on 01 Feb 2023,
Lee Stacey Banks - an active director whose contract began on 26 Jun 2023,
James Ussher Watters - an inactive director whose contract began on 22 Feb 2022 and was terminated on 19 Sep 2023,
Lee Stacey Banks - an inactive director whose contract began on 27 Dec 2018 and was terminated on 27 Jun 2022.
Last updated on 10 Mar 2024, our data contains detailed information about 1 address: Private Bag 2040, New Plymouth, New Plymouth, 4340 (category: postal, office).
Southern Fleet Leasing Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 21 Mar 2018.
A single entity controls all company shares (exactly 10000 shares) - Appian Transport Limited - located at 4340, Bell Block, New Plymouth.

Addresses

Other active addresses

Address #4: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 New Zealand

Office & delivery address used from 04 Mar 2024

Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 21 Mar 2018

Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 25 Oct 2016 to 31 Mar 2017

Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 24 Mar 2015 to 25 Oct 2016

Contact info
64 27 5252876
12 Mar 2019 Phone
AP@movelogistics.com
04 Mar 2024 nzbn-reserved-invoice-email-address-purpose
lee.banks@til.kiwi
12 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Appian Transport Limited
Shareholder NZBN: 9429040176789
Bell Block
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prendergast, Brendan Gerard Paul Sumner
Christchurch
8081
New Zealand
Individual Prendergast, Joanne Maree Sumner
Christchurch
8081
New Zealand
Other Bealey Trustee 9 Limited
Other Null - Bealey Trustee 9 Limited
Director Brendan Gerard Paul Prendergast Sumner
Christchurch
8081
New Zealand

Ultimate Holding Company

06 Dec 2017
Effective Date
Move Logistics Group Limited
Name
Ltd
Type
1015212
Ultimate Holding Company Number
NZ
Country of origin
330 Devon Street East
New Plymouth
New Plymouth 4312
New Zealand
Address
Directors

Christopher Shaun Dunphy - Director

Appointment date: 03 Aug 2021

ASIC Name: Speedmark Australia Pty Ltd

Address: Glen Iris, Victoria, Australia

Address used since 03 Aug 2021

Address: Melbourne, Australia


Craig Arthur Evans - Director

Appointment date: 01 Feb 2023

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 01 Feb 2023


Lee Stacey Banks - Director

Appointment date: 26 Jun 2023

Address: Rd 9, Inglewood, 4389 New Zealand

Address used since 26 Jun 2023


James Ussher Watters - Director (Inactive)

Appointment date: 22 Feb 2022

Termination date: 19 Sep 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 22 Feb 2022


Lee Stacey Banks - Director (Inactive)

Appointment date: 27 Dec 2018

Termination date: 27 Jun 2022

Address: Rd 9, Inglewood, 4389 New Zealand

Address used since 27 Dec 2018


James Ramsay - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 22 Feb 2022

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 03 Jul 2017


Alan John Pearson - Director (Inactive)

Appointment date: 17 Jul 2018

Termination date: 03 Aug 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Jul 2018


Alan Paul Terris - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 31 Jul 2019

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 03 Jul 2017


Gregory Peter Whitham - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 21 Feb 2019

Address: New Plymouth, 4382 New Zealand

Address used since 03 Jul 2017


Brendan Gerard Paul Prendergast - Director (Inactive)

Appointment date: 24 Mar 2015

Termination date: 12 Jun 2018

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 09 May 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 24 Mar 2015


Andrew John Tilby - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 12 Jun 2018

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 03 Jul 2017


Donald Bruce Cotterill - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 12 Jun 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 03 Jul 2017

Nearby companies

Move Logistics Group Limited
330 Devon Street East

Alpha Customs Services Limited
330 Devon St East

Move Freight Limited
330 Devon Street East

Move Fuel Limited
330 Devon Street East

Move Specialist Lifting & Transport Limited
330 Devon Street East

Tnl International Limited
330 Devon Street East

Similar companies

D. Matthews Hire Co. Limited
7 Liardet Street

Flowerday Holdings Limited
128 Rostrevor Street

Furnlee Limited
Flett Mckenzie Strawbridge

Gilpin Cartage Contractors Limited
28 Empire Street

Harvest Logistics Limited
87 Weraroa Road

Link Transport 2014 Limited
128 Rostrevor Street