Netlogix Limited was launched on 15 Mar 2012 and issued a business number of 9429030767706. This registered LTD company has been run by 7 directors: Mark Stephen Rogers - an active director whose contract started on 26 Mar 2013,
Chinthaka Abeywickrama - an active director whose contract started on 26 Mar 2013,
Jonathan Goldstone - an active director whose contract started on 04 Oct 2017,
Nigel Bingham - an active director whose contract started on 04 Oct 2017,
Paul Robert Thomas Reid - an inactive director whose contract started on 04 Oct 2017 and was terminated on 31 May 2018.
According to BizDb's information (updated on 15 Mar 2024), the company filed 1 address: Po Box 11785, Ellerslie, Auckland, 1542 (category: postal, office).
Up to 18 Jan 2018, Netlogix Limited had been using 644 Great South Road, Ellerslie, Auckland as their physical address.
BizDb identified more names for the company: from 01 Mar 2012 to 29 Mar 2012 they were named Netlog Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Netlogix Group Holdings Limited (an entity) located at Ellerslie, Auckland postcode 1051. Netlogix Limited has been classified as "Road freight transport service" (ANZSIC I461040).
Principal place of activity
644 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 644 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 23 Jan 2013 to 18 Jan 2018
Address #2: 21 Queen Street, Auckland City, Auckland, 1010 New Zealand
Physical & registered address used from 07 Sep 2012 to 23 Jan 2013
Address #3: 38 Codrington Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 15 Mar 2012 to 07 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 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 | Scotland, Andrea Jane |
South Head Helensville 0874 New Zealand |
04 Mar 2015 - 04 Oct 2017 |
Individual | Harper, Paul |
Grey Lynn Auckland 1021 New Zealand |
15 Mar 2012 - 04 Oct 2017 |
Individual | Harper, Elisabeth Anne Plummer |
Grey Lynn Auckland 1021 New Zealand |
04 Mar 2015 - 04 Oct 2017 |
Individual | Abeywickrama, Chinthaka |
Remuera Auckland 1050 New Zealand |
26 Mar 2013 - 04 Oct 2017 |
Individual | Abeywickrama, Chinthaka |
Remuera Auckland 1050 New Zealand |
26 Mar 2013 - 04 Oct 2017 |
Individual | Rogers, Mark Stephen |
South Head Helensville 0874 New Zealand |
26 Mar 2013 - 04 Oct 2017 |
Individual | Rogers, Mark Stephen |
South Head Helensville 0874 New Zealand |
26 Mar 2013 - 04 Oct 2017 |
Director | Paul Harper |
Grey Lynn Auckland 1021 New Zealand |
15 Mar 2012 - 04 Oct 2017 |
Other | Null - Hutakawa Trust | 07 Mar 2013 - 04 Mar 2015 | |
Other | Null - Kanuka Trust | 26 Mar 2013 - 04 Mar 2015 | |
Other | Null - Koharatia Trust | 26 Mar 2013 - 04 Mar 2015 | |
Director | Paul Harper |
Grey Lynn Auckland 1021 New Zealand |
15 Mar 2012 - 04 Oct 2017 |
Director | Paul Harper |
Grey Lynn Auckland 1021 New Zealand |
15 Mar 2012 - 04 Oct 2017 |
Director | Paul Harper |
Grey Lynn Auckland 1021 New Zealand |
15 Mar 2012 - 04 Oct 2017 |
Other | Koharatia Trust | 26 Mar 2013 - 04 Mar 2015 | |
Individual | Andrews, Robert Bruce Collingwood |
Devonport Auckland 0624 New Zealand |
04 Mar 2015 - 04 Oct 2017 |
Other | Hutakawa Trust | 07 Mar 2013 - 04 Mar 2015 | |
Other | Kanuka Trust | 26 Mar 2013 - 04 Mar 2015 |
Ultimate Holding Company
Mark Stephen Rogers - Director
Appointment date: 26 Mar 2013
Address: South Head, Helensville, 0874 New Zealand
Address used since 27 Apr 2016
Chinthaka Abeywickrama - Director
Appointment date: 26 Mar 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Mar 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jun 2019
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
Nigel Bingham - Director
Appointment date: 04 Oct 2017
Address: Thorndon, Wellington, 6011 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: 15 Mar 2012
Termination date: 04 Oct 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Apr 2016
Ewen John Anderson - Director (Inactive)
Appointment date: 29 May 2013
Termination date: 04 Oct 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 May 2013
Bdr Security Limited
Stanway House, Level 1, Tenancy E
Habitat For Humanity New Zealand Limited
644 Great South Road
Francis Company Limited
642 Accounting Chambers
Scope Construction (2012) Limited
642 Accounting Chambers
Peat Johnson Trustee Company Limited
642 Accounting Chambers
Northface Corporate Trustee Limited
642 Accounting Chambers
Crane & Cartage Limited
642 Great South Road
Massam Transport Limited
Chartered Accounting Limited
Miro Transport Limited
642 Great South Road
Netlogix International Limited
644 Great South Road
Netlogix Supply Chain Solutions Limited
644 Great South Road
Nicolson Furniture Movers Limited
642 Great South Road