Shortcuts

Project Cargo (nz) Limited

Type: NZ Limited Company (Ltd)
9429038516511
NZBN
667720
Company Number
Registered
Company Status
Current address
366 Great South Road
Greenlane
Auckland New Zealand
Physical & service address used since 27 Oct 2000
366 Great South Road
Greenlane
Auckland 1051
New Zealand
Shareregister & other (Address For Share Register) address used since 21 Oct 2014
366 Great South Road
Greenlane
Auckland 1051
New Zealand
Registered address used since 30 Oct 2014

Project Cargo (Nz) Limited, a registered company, was started on 07 Mar 1995. 9429038516511 is the number it was issued. This company has been run by 6 directors: Robert Ian Macintyre - an active director whose contract started on 28 Aug 1996,
Paul Arthur Whiteman - an active director whose contract started on 28 Aug 1996,
Andrew Murray Beale - an inactive director whose contract started on 28 Aug 1996 and was terminated on 21 Jul 2000,
Iain Dick - an inactive director whose contract started on 28 Aug 1996 and was terminated on 21 Jul 2000,
Michael Paul Valiant - an inactive director whose contract started on 07 Mar 1995 and was terminated on 28 Aug 1996.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 366 Great South Road, Greenlane, Auckland, 1051 (types include: registered, other).
Project Cargo (Nz) Limited had been using 366 Great South Road, Greenlane, Auckland as their registered address up to 30 Oct 2014.
Previous aliases for the company, as we identified at BizDb, included: from 12 Nov 2001 to 25 May 2012 they were named Stuff Off.com Limited, from 07 Mar 1995 to 12 Nov 2001 they were named The Air Freight People Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group is comprised of 10 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 47 shares (47%). Finally we have the third share allotment (33 shares 33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 366 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 31 Oct 2001 to 30 Oct 2014

Address #2: 17 Aintree Ave, Mangere, Auckland

Registered address used from 31 Oct 2001 to 31 Oct 2001

Address #3: Vallant Hooker & Partners, 3rd Floor, Medic Aid House, 205 Federal Street, Auckland

Registered address used from 27 Oct 2000 to 31 Oct 2001

Address #4: 17 Aintree Ave, Mangere, Auckland

Physical address used from 27 Oct 2000 to 27 Oct 2000

Address #5: Vallant Hooker & Partners, 3rd Floor, Medic Aid House, 205 Federal Street, Auckland

Physical address used from 27 Oct 2000 to 27 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Macintyre, Keaton Ross Epsom
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 47
Individual Macintyre, Robert Ian Greenlane
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Whiteman, Paul Arthur Onehunga
Auckland
1061
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Parker, John Murray Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Macro Group Limited
Shareholder NZBN: 9429039507792
Company Number: 374780
Entity Macro Group Limited
Shareholder NZBN: 9429039507792
Company Number: 374780
Directors

Robert Ian Macintyre - Director

Appointment date: 28 Aug 1996

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 07 Oct 2003


Paul Arthur Whiteman - Director

Appointment date: 28 Aug 1996

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Oct 2003


Andrew Murray Beale - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 21 Jul 2000

Address: Hillpark, Manurewa, Auckland,

Address used since 28 Aug 1996


Iain Dick - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 21 Jul 2000

Address: Papakura, Auckland,

Address used since 28 Aug 1996


Michael Paul Valiant - Director (Inactive)

Appointment date: 07 Mar 1995

Termination date: 28 Aug 1996

Address: Devonport, Auckland,

Address used since 07 Mar 1995


John Bruce Murray - Director (Inactive)

Appointment date: 07 Mar 1995

Termination date: 28 Aug 1996

Address: Devonport, Auckland,

Address used since 07 Mar 1995

Nearby companies

Cmx Global Logistics (nz) Limited
366 Great South Road

Xtreme Exposure Limited
366 Great South Road

Lloyds Shipping (nz) Limited
366 Great South Road

Ambrosia Corporation Limited
366 Great South Road

Macro Group Limited
366 Great South Road

Zealvision Limited
152a Greenlane East,