Shortcuts

C 3 Limited

Type: NZ Limited Company (Ltd)
9429035071266
NZBN
1578714
Company Number
Registered
Company Status
089547059
GST Number
Current address
50b Cross Road
Tauranga 3110
New Zealand
Registered & physical & service address used since 24 Dec 2013
Private Bag 12501
Tauranga Mail Centre
Tauranga 3143
New Zealand
Postal address used since 04 Oct 2022
50b Cross Road
Tauranga 3110
New Zealand
Office & delivery address used since 04 Oct 2022

C 3 Limited, a registered company, was started on 02 Dec 2004. 9429035071266 is the New Zealand Business Number it was issued. This company has been run by 19 directors: Anthony Boyle - an active director whose contract started on 18 Apr 2013,
Barry Raymond Upson - an active director whose contract started on 19 Sep 2016,
Brett Michael Grehan - an active director whose contract started on 27 Oct 2021,
Jonathon Michael Sellar - an active director whose contract started on 30 Jun 2022,
Jeffrey Wayne Kendrew - an inactive director whose contract started on 19 Aug 2016 and was terminated on 30 Jun 2022.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Private Bag 12501, Tauranga Mail Centre, Tauranga, 3143 (types include: postal, office).
C 3 Limited had been using Maritime House, Rata Street, Mount Maunganui as their physical address up to 24 Dec 2013.
Previous names for the company, as we identified at BizDb, included: from 02 Dec 2004 to 26 Oct 2007 they were called Toll Owens Limited.
A total of 150832000 shares are allotted to 12 shareholders (12 groups). The first group is comprised of 3500000 shares (2.32%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4000000 shares (2.65%). Finally the third share allotment (2000000 shares 1.33%) made up of 1 entity.

Addresses

Principal place of activity

50b Cross Road, Tauranga, 3110 New Zealand


Previous address

Address #1: Maritime House, Rata Street, Mount Maunganui New Zealand

Physical & registered address used from 02 Dec 2004 to 24 Dec 2013

Contact info
64 7 5728972
04 Oct 2022
c3.co.nz
04 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 150832000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3500000
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #2 Number of Shares: 4000000
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #3 Number of Shares: 2000000
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #4 Number of Shares: 3000000
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #5 Number of Shares: 6654986
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #6 Number of Shares: 60345014
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #7 Number of Shares: 4800000
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #8 Number of Shares: 10700000
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #9 Number of Shares: 3200000
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #10 Number of Shares: 5000000
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #11 Number of Shares: 15000000
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia
Shares Allocation #12 Number of Shares: 22132000
Other (Other) 611 189 381 - Linx Cargo Care Group Holdings Pty Ltd Warners Bay, Nsw
2282
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Linx Cargo Care Pty Ltd
Company Number: 123 685 183
Warners Bay, Nsw
2282
Australia
Other Linx Cargo Care Pty Ltd
Company Number: 123 685 183
Warners Bay, Nsw
2282
Australia
Other Linx Cargo Care Pty Ltd
Company Number: 123 685 183
Warners Bay, Nsw
2282
Australia
Other Linx Cargo Care Pty Ltd
Company Number: 123 685 183
Warners Bay, Nsw
2282
Australia
Other Linx Cargo Care Pty Ltd
Company Number: 123 685 183
Warners Bay, Nsw
2282
Australia
Other Linx Cargo Care Pty Ltd
Company Number: 123 685 183
Warners Bay, Nsw
2282
Australia
Other Linx Cargo Care Pty Ltd
Company Number: 123 685 183
Warners Bay, Nsw
2282
Australia
Other Linx Cargo Care Pty Ltd
Company Number: 123 685 183
Warners Bay, Nsw
2282
Australia
Other Linx Cargo Care Pty Ltd
Company Number: 123 685 183
Warners Bay, Nsw
2282
Australia
Entity Nz Global Express Logistics Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Entity Nz Global Express Logistics Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Entity Toll (new Zealand) Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Entity Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Company Number: 365593
Entity Asciano Group (nz) Limited (in Liq)
Shareholder NZBN: 9429033622323
Company Number: 1906990
Entity Toll (new Zealand) Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Entity Asciano Group (nz) Limited (in Liq)
Shareholder NZBN: 9429033622323
Company Number: 1906990
Entity Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Company Number: 365593

Ultimate Holding Company

23 May 2021
Effective Date
Bapsh Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Anthony Boyle - Director

Appointment date: 18 Apr 2013

Address: Matua, Tauranga, 3110 New Zealand

Address used since 18 Apr 2013

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 09 Sep 2019


Barry Raymond Upson - Director

Appointment date: 19 Sep 2016

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 18 Dec 2023

Address: New Plymouth, 4312 New Zealand

Address used since 31 Jan 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 19 Sep 2016


Brett Michael Grehan - Director

Appointment date: 27 Oct 2021

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 27 Oct 2021


Jonathon Michael Sellar - Director

Appointment date: 30 Jun 2022

Address: Seaforth, Nsw, 2092 Australia

Address used since 30 Jun 2022


Jeffrey Wayne Kendrew - Director (Inactive)

Appointment date: 19 Aug 2016

Termination date: 30 Jun 2022

ASIC Name: C3 Australia Pty Ltd

Address: Melbourne, Vic, 3004 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 19 Aug 2016

Address: Melbourne, Vic, 3004 Australia


Anthony Craig Jones - Director (Inactive)

Appointment date: 11 Aug 2016

Termination date: 27 Oct 2021

Address: Woronora Heights, New South Wales, 2233 Australia

Address used since 11 Aug 2016


Stephen John Doherty - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 27 Nov 2018

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 31 Aug 2017


Regan Paul Simpson - Director (Inactive)

Appointment date: 19 Sep 2016

Termination date: 31 Aug 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 19 Sep 2016


Raymond John Neill - Director (Inactive)

Appointment date: 19 Aug 2016

Termination date: 16 Sep 2016

ASIC Name: C3 Australia Pty Ltd

Address: Melbourne, Vic, 3004 Australia

Address: Melbourne, Vic, 3004 Australia

Address: Lindfield, Nsw, 2070 Australia

Address used since 19 Aug 2016


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 05 Sep 2016

Address: Mount Maunganui, 3116 New Zealand

Address used since 29 Oct 2015


Dean Geoffrey Camplin - Director (Inactive)

Appointment date: 11 Apr 2013

Termination date: 25 Aug 2016

Address: Tauranga, 3112 New Zealand

Address used since 11 Apr 2013


Murray Vitlich - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 19 Aug 2016

ASIC Name: C3 Australia Pty Ltd

Address: 476 St Kilda Road, Melbourne Vic, 3004 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Sep 2014

Address: 476 St Kilda Road, Melbourne Vic, 3004 Australia


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 03 Oct 2014

Address: Merewether, Newcastle, New South Wales, 2291 Australia

Address used since 21 Dec 2010


John Suffield Parker - Director (Inactive)

Appointment date: 02 Dec 2004

Termination date: 28 Nov 2012

Address: Te Horo, Otaki,

Address used since 02 Dec 2004


Mark Cooper Cairns - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 28 Nov 2012

Address: Matua, Tauranga, 3110 New Zealand

Address used since 15 Dec 2005


Steven John Ford - Director (Inactive)

Appointment date: 13 Jun 2006

Termination date: 21 Dec 2010

Address: Speers Point, New South Wales, Australia,

Address used since 13 Jun 2006


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 02 Dec 2004

Termination date: 12 Jun 2007

Address: Tauranga,

Address used since 15 Dec 2005


Donald Macnichol Telford - Director (Inactive)

Appointment date: 02 Dec 2004

Termination date: 12 Jun 2007

Address: North Sydney, Nsw 2060, Australia,

Address used since 02 Dec 2004


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 02 Dec 2004

Termination date: 15 Dec 2005

Address: Mount Maunganui,

Address used since 02 Dec 2004

Nearby companies