Global Logistics Group Limited, a registered company, was launched on 16 Jan 2017. 9429045910159 is the business number it was issued. This company has been managed by 10 directors: Lee Stacey Banks - an active director whose contract started on 27 Dec 2018,
Julia Margaret Raue - an active director whose contract started on 03 Sep 2024,
Craig Arthur Evans - an inactive director whose contract started on 01 Feb 2023 and was terminated on 06 Sep 2024,
Christopher Shaun Dunphy - an inactive director whose contract started on 03 Aug 2021 and was terminated on 31 Mar 2024,
James Ramsay - an inactive director whose contract started on 16 Jan 2017 and was terminated on 23 Feb 2022.
Last updated on 03 May 2025, the BizDb data contains detailed information about 1 address: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 (category: registered, service).
Past names used by the company, as we established at BizDb, included: from 16 Jan 2017 to 26 May 2017 they were named Global Logistics Group Limited, from 16 Jan 2017 to 26 May 2017 they were named Global Logistics Group Limited.
A single entity owns all company shares (exactly 250 shares) - Move Investments Limited - located at 4312, Bell Block, New Plymouth.
Principal place of activity
330 Devon Street, New Plymouth, New Plymouth, 4312 New Zealand
Basic Financial info
Total number of Shares: 250
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Move Investments Limited Shareholder NZBN: 9429046407832 |
Bell Block New Plymouth 4312 New Zealand |
14 Feb 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Daly, Catrina Gabrielle Jane |
Paddington Queensland Australia |
16 Jan 2017 - 14 Feb 2018 |
| Individual | Stewart, Larry William |
Westown New Plymouth 4310 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Individual | Terris, Alan Paul |
New Plymouth 4310 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Individual | Ramsay, James |
Fitzroy New Plymouth 4312 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Individual | Smith, Kevin Garnet |
Matamata Matamata 3400 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Individual | Stewart, Kaylene Joy |
Westown New Plymouth 4310 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Individual | Daly, Catrina Gabrielle Jane |
Paddington Queensland Australia |
16 Jan 2017 - 14 Feb 2018 |
| Entity | Rmy Trustees (2010) Limited Shareholder NZBN: 9429031687836 Company Number: 2394168 |
New Plymouth New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Other | Null - Sr Taranaki Trustees Limited |
Westown New Plymouth 4310 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Individual | Ramsay, Nerida Joy |
Fitzroy New Plymouth 4312 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Individual | Whitham, Gregory Peter |
Sentry Hill Waitara 4382 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Entity | Rmy Trustees (2010) Limited Shareholder NZBN: 9429031687836 Company Number: 2394168 |
16 Jan 2017 - 15 Nov 2017 | |
| Other | Sr Taranaki Trustees Limited | 16 Jan 2017 - 15 Nov 2017 | |
| Director | Alan Paul Terris |
New Plymouth 4310 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Director | James Ramsay |
Fitzroy New Plymouth 4312 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
| Other | Kern Group (logistics) Pty Ltd Company Number: 609597926 |
Brisbane Queensland 4001 Australia |
16 Jan 2017 - 14 Feb 2018 |
| Director | Gregory Peter Whitham |
Sentry Hill Waitara 4382 New Zealand |
16 Jan 2017 - 15 Nov 2017 |
Ultimate Holding Company
Lee Stacey Banks - Director
Appointment date: 27 Dec 2018
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 27 Dec 2018
Julia Margaret Raue - Director
Appointment date: 03 Sep 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Sep 2024
Craig Arthur Evans - Director (Inactive)
Appointment date: 01 Feb 2023
Termination date: 06 Sep 2024
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 01 Feb 2023
Christopher Shaun Dunphy - Director (Inactive)
Appointment date: 03 Aug 2021
Termination date: 31 Mar 2024
ASIC Name: Speedmark Australia Pty Ltd
Address: Melbourne, Australia
Address: Glen Iris, Victoria, Australia
Address used since 03 Aug 2021
James Ramsay - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 23 Feb 2022
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 16 Jan 2017
Alan John Pearson - Director (Inactive)
Appointment date: 11 Jul 2019
Termination date: 03 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Jul 2019
Alan Paul Terris - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 11 Jul 2019
Address: New Plymouth, 4310 New Zealand
Address used since 16 Jan 2017
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 02 May 2018
Russell James Daly - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 18 Apr 2019
ASIC Name: Kern Private Capital Pty Ltd
Address: Brisbane, Queensland, Australia
Address: Paddington, Queensland, Australia
Address used since 16 Jan 2017
Address: Brisbane, Queensland, Australia
Gregory James Kern - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 18 Apr 2019
ASIC Name: Kern Private Capital Pty Ltd
Address: Teneriffe, Queensland, Australia
Address used since 16 Jan 2017
Address: Brisbane, Queesland, Australia
Address: Brisbane, Queesland, Australia
Gregory Peter Whitham - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 21 Feb 2019
Address: Sentry Hill, Waitara, 4382 New Zealand
Address used since 16 Jan 2017
Move Logistics Group Limited
330 Devon Street East
Alpha Customs Services Limited
330 Devon St East
Move Freight Limited
330 Devon Street East
Move Fuel Limited
330 Devon Street East
Move Specialist Lifting & Transport Limited
330 Devon Street East
Tnl International Limited
330 Devon Street East