Shortcuts

Direct Connect Container Services Limited

Type: NZ Limited Company (Ltd)
9429041842461
NZBN
5744095
Company Number
Registered
Company Status
I530960
Industry classification code
Storage Service Nec
Industry classification description
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 02 Jun 2022

Direct Connect Container Services Limited was started on 07 Jul 2015 and issued an NZBN of 9429041842461. The registered LTD company has been supervised by 9 directors: Brendon Bartley - an active director whose contract began on 07 Jul 2015,
Andrew William Locke - an active director whose contract began on 30 Apr 2020,
James Douglas Richard Bowen - an active director whose contract began on 06 May 2021,
Jason Leslie Sadler - an active director whose contract began on 02 Jul 2021,
Kieran Sweetman - an inactive director whose contract began on 07 Jul 2015 and was terminated on 02 Jul 2021.
According to our information (last updated on 19 Mar 2024), this company filed 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: registered, physical).
Up until 02 Jun 2022, Direct Connect Container Services Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address.
A total of 50000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 25000 shares are held by 1 entity, namely:
Centreport Limited (an entity) located at Pipitea, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 25000 shares) and includes
Bghl Logistics Limited - located at Whanganui, Whanganui. Direct Connect Container Services Limited was categorised as "Storage service nec" (business classification I530960).

Addresses

Previous addresses

Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 28 May 2021 to 02 Jun 2022

Address: 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Registered & physical address used from 21 May 2020 to 28 May 2021

Address: 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Registered & physical address used from 14 Aug 2015 to 21 May 2020

Address: Suite 1, 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Registered & physical address used from 23 Jul 2015 to 14 Aug 2015

Address: 49 Gilberd Street, Castlecliff, Wanganui, 4501 New Zealand

Registered & physical address used from 07 Jul 2015 to 23 Jul 2015

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Entity (NZ Limited Company) Centreport Limited
Shareholder NZBN: 9429039397355
Pipitea
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 25000
Entity (NZ Limited Company) Bghl Logistics Limited
Shareholder NZBN: 9429030194670
Whanganui
Whanganui
4500
New Zealand
Directors

Brendon Bartley - Director

Appointment date: 07 Jul 2015

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 07 Jul 2015

Address: Brunswick, 4571 New Zealand

Address used since 03 May 2018


Andrew William Locke - Director

Appointment date: 30 Apr 2020

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 30 Apr 2020


James Douglas Richard Bowen - Director

Appointment date: 06 May 2021

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 27 Sep 2022

Address: College Estate, Whanganui, 4500 New Zealand

Address used since 06 May 2021


Jason Leslie Sadler - Director

Appointment date: 02 Jul 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 02 Jul 2021


Kieran Sweetman - Director (Inactive)

Appointment date: 07 Jul 2015

Termination date: 02 Jul 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 07 Jul 2015


Robert Bartley - Director (Inactive)

Appointment date: 07 Jul 2015

Termination date: 17 Mar 2021

Address: Saint Johns Hill, Wanganui, 4501 New Zealand

Address used since 07 Jul 2015


Mark David Thompson - Director (Inactive)

Appointment date: 26 Aug 2019

Termination date: 29 Apr 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 26 Aug 2019


Raymond Terence Mudgway - Director (Inactive)

Appointment date: 02 Sep 2016

Termination date: 27 Jun 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Sep 2016


Derek Nind - Director (Inactive)

Appointment date: 07 Jul 2015

Termination date: 25 Aug 2016

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 07 Jul 2015

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street

Similar companies

478 Properties Limited
170 Broadway Avenue

A F Lampp Holdings Limited
50 Ongo Road

Bghl Logistics Limited
249 Wicksteed Street

Hughes Investments Limited
359 Stoney Creek Road

Otairi-pukeroa Airstrip Limited
5867 Turakina Valley Road

Te Matai Vehicle Storage Limited
C/-thompson Watson