Netlogix International Limited was registered on 04 Oct 2016 and issued a New Zealand Business Number of 9429043333639. The registered LTD company has been supervised by 6 directors: Chinthaka Abeywickrama - an active director whose contract began on 04 Oct 2016,
Mark Stephen Rogers - an active director whose contract began on 04 Oct 2016,
Nigel Bingham - an active director whose contract began on 04 Oct 2017,
Jonathan Goldstone - an active director whose contract began on 04 Oct 2017,
Paul Robert Thomas Reid - an inactive director whose contract began on 04 Oct 2017 and was terminated on 31 May 2018.
According to BizDb's data (last updated on 24 Apr 2024), this company registered 1 address: 632 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Up to 18 Jan 2018, Netlogix International Limited had been using 644 Great South Road, Ellerslie, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Netlogix Group Holdings Limited (an entity) located at Ellerslie, Auckland postcode 1051. Netlogix International Limited has been categorised as "Road freight transport service" (business classification I461040).
Previous address
Address: 644 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 04 Oct 2016 to 18 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Netlogix Group Holdings Limited Shareholder NZBN: 9429046358011 |
Ellerslie Auckland 1051 New Zealand |
04 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Robert Bruce Collingwood |
Devonport Auckland 0624 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Individual | Scotland, Andrea Jane |
South Head Helensville 0874 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Director | Rogers, Mark Stephen |
South Head Helensville 0874 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Director | Abeywickrama, Chinthaka |
Remuera Auckland 1050 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Director | Rogers, Mark Stephen |
South Head Helensville 0874 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Individual | Harper, Elisabeth Anne Plummer |
Grey Lynn Auckland 1021 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Director | Abeywickrama, Chinthaka |
Remuera Auckland 1050 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Individual | Harper, Paul |
Grey Lynn Auckland 1021 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Director | Paul Harper |
Grey Lynn Auckland 1021 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Director | Paul Harper |
Grey Lynn Auckland 1021 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Director | Paul Harper |
Grey Lynn Auckland 1021 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Director | Paul Harper |
Grey Lynn Auckland 1021 New Zealand |
04 Oct 2016 - 04 Oct 2017 |
Ultimate Holding Company
Chinthaka Abeywickrama - Director
Appointment date: 04 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Oct 2016
Mark Stephen Rogers - Director
Appointment date: 04 Oct 2016
Address: South Head, Helensville, 0874 New Zealand
Address used since 04 Oct 2016
Nigel Bingham - Director
Appointment date: 04 Oct 2017
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 04 Oct 2017
Jonathan Goldstone - Director
Appointment date: 04 Oct 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 26 Mar 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 04 Oct 2017
Paul Robert Thomas Reid - Director (Inactive)
Appointment date: 04 Oct 2017
Termination date: 31 May 2018
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 04 Oct 2017
Paul Harper - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 04 Oct 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Oct 2016
Netlogix Limited
632, Great South Road
Netlogix Warehousing Limited
632 Great South Road
Netlogix Supply Chain Solutions Limited
632 Great South Road
Collage Furniture & Accessories Limited
Corner Great South Road & Rockfield Road
Bradfords Commercial Properties Limited
Corner Great South Road & Rockfield Road
Bradfords Of Broadway Limited
Corner Great South & Rockfield Road
Goddards Cartage Limited
3 Stanway Place
Massam Transport Limited
Chartered Accounting Limited
Miro Transport Limited
642 Great South Road
Netlogix Limited
632, Great South Road
Netlogix Supply Chain Solutions Limited
632 Great South Road
Nicolson Furniture Movers Limited
642 Great South Road