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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Centreport Limited Shareholder NZBN: 9429039397355 |
Pipitea Wellington 6011 New Zealand |
07 Jul 2015 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Bghl Logistics Limited Shareholder NZBN: 9429030194670 |
Whanganui Whanganui 4500 New Zealand |
07 Jul 2015 - |
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
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
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