Shortcuts

Challenge Livestock Transport Limited

Type: NZ Limited Company (Ltd)
9429042105756
NZBN
5862685
Company Number
Registered
Company Status
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
Shop 5, 116 Cavendish Drive
Papatoetoe
Auckland 2104
New Zealand
Physical & registered & service address used since 05 Jun 2020
757 Glenbrook Road
Rd 4
Pukekohe 2679
New Zealand
Service address used since 14 Feb 2024

Challenge Livestock Transport Limited was registered on 09 Dec 2015 and issued a New Zealand Business Number of 9429042105756. The registered LTD company has been managed by 5 directors: Elizabeth Ann Fry - an active director whose contract started on 01 Apr 2022,
Lyall Warren Holley - an inactive director whose contract started on 21 Nov 2018 and was terminated on 01 Apr 2022,
Glenn William Cooper - an inactive director whose contract started on 07 Dec 2018 and was terminated on 14 Mar 2019,
Kirsten Gay Ganley St George - an inactive director whose contract started on 27 Mar 2018 and was terminated on 07 Dec 2018,
Stuart Brauninger - an inactive director whose contract started on 09 Dec 2015 and was terminated on 04 Jun 2018.
According to BizDb's data (last updated on 02 Apr 2024), the company filed 1 address: 757 Glenbrook Road, Rd 4, Pukekohe, 2679 (type: service, registered).
Up until 05 Jun 2020, Challenge Livestock Transport Limited had been using 20 Queen Street, Waiuku, Waiuku as their physical address.
BizDb identified other names for the company: from 31 Oct 2017 to 13 Nov 2017 they were called Counties Livestock Limited, from 02 Sep 2016 to 31 Oct 2017 they were called Karaka Livestock Trading Limited and from 08 Dec 2015 to 02 Sep 2016 they were called Kelvin Reeves Trustee Company Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Fry, Elizabeth Ann (a director) located at Rd 4, Pukekohe postcode 2679. Challenge Livestock Transport Limited has been categorised as "Dairy cattle farming" (business classification A016010).

Addresses

Previous addresses

Address #1: 20 Queen Street, Waiuku, Waiuku, 2123 New Zealand

Physical & registered address used from 15 Jul 2019 to 05 Jun 2020

Address #2: 24 Falls Road, Hunua, 2583 New Zealand

Registered & physical address used from 01 Aug 2018 to 15 Jul 2019

Address #3: 501 Karaka Road, Rd 1, Papakura, 2580 New Zealand

Physical & registered address used from 12 Sep 2016 to 01 Aug 2018

Address #4: Level 5, Old South British Building, 3 -13 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Dec 2015 to 12 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Fry, Elizabeth Ann Rd 4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Glenn William Hunua
2583
New Zealand
Individual Holley, Lyall Warren Rd 4
Pukekohe
2679
New Zealand
Individual Brauninger, Stuart Auckland Central
Auckland
1010
New Zealand
Director Stuart Brauninger Auckland Central
Auckland
1010
New Zealand
Individual Brauninger, Stuart Auckland Central
Auckland
1010
New Zealand
Individual St George, Kirsten Gay Ganley Hunua
2583
New Zealand
Directors

Elizabeth Ann Fry - Director

Appointment date: 01 Apr 2022

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Apr 2022


Lyall Warren Holley - Director (Inactive)

Appointment date: 21 Nov 2018

Termination date: 01 Apr 2022

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 21 Nov 2018


Glenn William Cooper - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 14 Mar 2019

Address: Hunua, 2583 New Zealand

Address used since 07 Dec 2018


Kirsten Gay Ganley St George - Director (Inactive)

Appointment date: 27 Mar 2018

Termination date: 07 Dec 2018

Address: Hunua, 2583 New Zealand

Address used since 27 Mar 2018


Stuart Brauninger - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 04 Jun 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Feb 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Aug 2017

Nearby companies

Pukekohe Golf Club Incorporated
State Highway 22

Karaka Club Limited
372 Blackbridge Road

Lil' Orbits Nz Limited
54 Sim Road

Fluid Nz Limited
94 Bycroft Road

Bubby Kiehl & Co. Limited
42 Blackbridge Road

Phd Electrical Limited
68 Sim Road

Similar companies

Bald Hill Farms Limited
7 Tobin Street

Bft Farm Limited
90 Normanby Road

Hunza Farming Limited
4a Alderton Pl

K & R Thompson Farms Limited
27a Montgomery Avenue

Simmac Farms Limited
58 Taylor Road

Winterfell Holdings Limited
101 Dyke Road