Container Transport & Storage 2002 Limited was registered on 19 Mar 2002 and issued an NZ business identifier of 9429036581580. The registered LTD company has been supervised by 6 directors: Shirley Dayrell Allison - an active director whose contract began on 19 Mar 2002,
Thomas Hugh Allison - an active director whose contract began on 19 Mar 2002,
Shane Thomas Allison - an active director whose contract began on 26 Jan 2007,
Michelle Isabel Allison - an active director whose contract began on 25 Feb 2009,
Kenneth James Winsloe - an inactive director whose contract began on 19 Mar 2002 and was terminated on 26 Jan 2007.
According to our data (last updated on 19 Mar 2024), this company uses 3 addresses: 15 Sir James Wattie Drive, Hornby South, Christchurch, 8042 (registered address),
15 Sir James Wattie Drive, Hornby South, Christchurch, 8042 (physical address),
15 Sir James Wattie Drive, Hornby South, Christchurch, 8042 (service address),
15 Sir James Wattie Drive, Hornby South, Christchurch, 8042 (other address) among others.
Until 10 Mar 2020, Container Transport & Storage 2002 Limited had been using Margaret Eggers Drive, Hornby, Christchurch as their registered address.
A total of 4400 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 1100 shares are held by 1 entity, namely:
Allison, Shirley Dayrell (an individual) located at Rolleston, Rolleston postcode 7614.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 1100 shares) and includes
Allison, Thomas Hugh - located at Rolleston, Rolleston.
The 3rd share allocation (1100 shares, 25%) belongs to 1 entity, namely:
Allison, Shane Thomas, located at West Melton, West Melton (an individual). Container Transport & Storage 2002 Limited is classified as "Road freight transport service" (business classification I461040).
Principal place of activity
200 Springs Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Margaret Eggers Drive, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Aug 2018 to 10 Mar 2020
Address #2: Level 2, Building 1, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 09 Jul 2018 to 28 Aug 2018
Address #3: Unit 5, 200 Springs Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 01 Apr 2014 to 09 Jul 2018
Address #4: 35 Edmonton Road, Christchurch New Zealand
Physical & registered address used from 29 Jan 2004 to 01 Apr 2014
Address #5: 63 Mcalpine Street, Christchurch
Registered & physical address used from 03 Feb 2003 to 29 Jan 2004
Address #6: 65-67 Mcalpine Street, Christchurch
Registered & physical address used from 19 Mar 2002 to 03 Feb 2003
Basic Financial info
Total number of Shares: 4400
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100 | |||
Individual | Allison, Shirley Dayrell |
Rolleston Rolleston 7614 New Zealand |
19 Mar 2002 - |
Shares Allocation #2 Number of Shares: 1100 | |||
Individual | Allison, Thomas Hugh |
Rolleston Rolleston 7614 New Zealand |
19 Mar 2002 - |
Shares Allocation #3 Number of Shares: 1100 | |||
Individual | Allison, Shane Thomas |
West Melton West Melton 7618 New Zealand |
29 Jan 2007 - |
Shares Allocation #4 Number of Shares: 1100 | |||
Individual | Allison, Michelle Isabel |
West Melton West Melton 7618 New Zealand |
26 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winsloe, Margaret Louise |
Prebbleton |
19 Mar 2002 - 29 Jan 2007 |
Individual | Winsloe, Kenneth James |
Prebbleton |
19 Mar 2002 - 29 Jan 2007 |
Shirley Dayrell Allison - Director
Appointment date: 19 Mar 2002
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 Mar 2020
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 01 Jun 2016
Thomas Hugh Allison - Director
Appointment date: 19 Mar 2002
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 Mar 2020
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 01 Jun 2016
Shane Thomas Allison - Director
Appointment date: 26 Jan 2007
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Apr 2022
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Jun 2020
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Sep 2015
Michelle Isabel Allison - Director
Appointment date: 25 Feb 2009
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Apr 2022
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Jun 2020
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Sep 2015
Kenneth James Winsloe - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 26 Jan 2007
Address: Prebbleton,
Address used since 19 Mar 2002
Margaret Louise Winsloe - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 26 Jan 2007
Address: Prebbleton,
Address used since 19 Mar 2002
Bushnell Builders Limited
198 Springs Road
Terrequipe Limited
533 Halswell Junction Road
Tdx Limited
533 Halswell Junction Road
Equipment Hire Company Limited
533 Halswell Junction Road
Napoleon Properties Limited
533 Halswell Junction Road
Rjf Design & Build Limited
185 Springs Road, Hornby
Bay Movers Limited
625a Halswell Junction Road
Canterbury Movers Limited
Hornby Business & Tax Centre
Ebenezer Logistics (nz) Limited
15 Blankney Street
Gallop Pony Niu Nz Limited
4 Wardell Street
Gu Transport Limited
1 Edie Street
Professional Concrete Pumping Limited
85 Amyes Road