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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Macintyre, Keaton Ross |
Epsom Auckland 1051 New Zealand |
14 Oct 2022 - |
Shares Allocation #2 Number of Shares: 47 | |||
Individual | Macintyre, Robert Ian |
Greenlane Auckland 1051 New Zealand |
07 Oct 2003 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Whiteman, Paul Arthur |
Onehunga Auckland 1061 New Zealand |
07 Oct 2003 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Parker, John Murray |
Onehunga Auckland 1061 New Zealand |
23 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Macro Group Limited Shareholder NZBN: 9429039507792 Company Number: 374780 |
07 Mar 1995 - 23 Oct 2013 | |
Entity | Macro Group Limited Shareholder NZBN: 9429039507792 Company Number: 374780 |
07 Mar 1995 - 23 Oct 2013 |
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
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,