Nzesl Logistics Limited was launched on 12 Jun 2015 and issued an NZ business number of 9429041778876. The registered LTD company has been run by 4 directors: Gavin Ronald Snowsill - an active director whose contract began on 12 Jun 2015,
Troy Richard Bowker - an active director whose contract began on 12 Jun 2015,
Jared William Thompson - an active director whose contract began on 12 Jun 2015,
Philip Stephen Burrett - an active director whose contract began on 12 Jun 2015.
As stated in BizDb's database (last updated on 28 Apr 2024), this company registered 1 address: Level 9, 111 The Terrace, Wellington Central, Wellington, 6011 (category: registered, physical).
Until 22 Oct 2021, Nzesl Logistics Limited had been using Level 16, 2 Hunter Street, Wellington Central, Wellington as their registered address.
BizDb identified former names used by this company: from 26 May 2015 to 02 Mar 2021 they were called Electronic Surveillance Limited.
A total of 4000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 4000 shares are held by 1 entity, namely:
Nz Electronic Shelf Labelling Limited (an entity) located at Wellington Central, Wellington postcode 6011. Nzesl Logistics Limited was categorised as "Surveillance system monitoring service" (business classification O771250).
Previous address
Address: Level 16, 2 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 12 Jun 2015 to 22 Oct 2021
Basic Financial info
Total number of Shares: 4000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Nz Electronic Shelf Labelling Limited Shareholder NZBN: 9429031631037 |
Wellington Central Wellington 6011 New Zealand |
12 Jun 2015 - |
Ultimate Holding Company
Gavin Ronald Snowsill - Director
Appointment date: 12 Jun 2015
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 06 Apr 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 12 Jun 2015
Troy Richard Bowker - Director
Appointment date: 12 Jun 2015
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 16 Aug 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Apr 2019
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 12 Jun 2015
Jared William Thompson - Director
Appointment date: 12 Jun 2015
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 12 Jun 2015
Philip Stephen Burrett - Director
Appointment date: 12 Jun 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Apr 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 12 Jun 2015
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Eastwood Security Systems Limited
25 Hibiscus Avenue
Idefigo Group Limited
Level 4, 183 Hereford Street
Rhino Monitoring Limited
Level 6, Spicer House
Third Eye 2011 Limited
106 A Kennedy Road
Timescapes Limited
11 Millar Road
While Absent Limited
244 Buckley Road