Shortcuts

Bollore Logistics New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038754180
NZBN
614119
Company Number
Registered
Company Status
I529240
Industry classification code
Freight Forwarding Including Goods Handling Nec
Industry classification description
Current address
7 Landing Drive
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 27 Mar 2019

Bollore Logistics New Zealand Limited, a registered company, was launched on 14 Jan 1994. 9429038754180 is the business number it was issued. "Freight forwarding including goods handling nec" (ANZSIC I529240) is how the company is categorised. The company has been managed by 12 directors: Thibault Janssens - an active director whose contract started on 29 Jul 2019,
Olivier Herve Maurice Boccara - an active director whose contract started on 01 May 2023,
Cyril Didier Marie Dumon - an inactive director whose contract started on 01 Jul 2016 and was terminated on 01 May 2023,
Stephane Armand - an inactive director whose contract started on 01 Sep 2011 and was terminated on 08 Aug 2019,
Jerome Gilles Petit - an inactive director whose contract started on 05 Jan 2009 and was terminated on 01 Jul 2016.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: 7 Landing Drive, Mangere, Auckland, 2022 (category: physical, registered).
Bollore Logistics New Zealand Limited had been using 74 Richard Pearse Drive, Airport Oaks, Mangere, Auckland as their registered address up until 27 Mar 2019.
Old names for the company, as we established at BizDb, included: from 30 Jul 2007 to 18 Dec 2015 they were named Sdv International Logistics New Zealand Limited, from 04 Nov 1997 to 30 Jul 2007 they were named Scac Delmas Vieljeux New Zealand Limited and from 14 Jan 1994 to 04 Nov 1997 they were named Tta New Zealand Limited.

Addresses

Previous addresses

Address: 74 Richard Pearse Drive, Airport Oaks, Mangere, Auckland New Zealand

Registered & physical address used from 01 Dec 2004 to 27 Mar 2019

Address: 14a Rennie Drive, Airport Oaks, Auckland

Registered address used from 03 Jan 2002 to 01 Dec 2004

Address: 31 Aintree Ave, Airport Oaks, Mangere, Auckland

Physical address used from 03 Jan 2002 to 01 Dec 2004

Address: 14a Rennie Drive, Airport Oaks, Auckland

Physical address used from 03 Jan 2002 to 03 Jan 2002

Address: 10 Rennie Drive, Airport Oaks, Auckland

Physical & registered address used from 27 May 1998 to 03 Jan 2002

Contact info
64 9 2753223
19 Mar 2019 Phone
nz@bollore.com
19 Mar 2019 Email
www.bollore-logistics.com
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Bollore Logistics

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James, Christopher John Randwick
Nsw, Australia 2031

Ultimate Holding Company

Bollore Logistics
Name
Overseas
Type
552088536
Ultimate Holding Company Number
FR
Country of origin
Directors

Thibault Janssens - Director

Appointment date: 29 Jul 2019

ASIC Name: Bollore Logistics Australia Pty Ltd

Address: Maroubra, Nsw, 2035 Australia

Address used since 29 Jul 2019

Address: Banksmeadow, Nsw, 2019 Australia


Olivier Herve Maurice Boccara - Director

Appointment date: 01 May 2023

Address: #02-36 Belle Vue Residence, Singapore, 238599 Singapore

Address used since 01 May 2023


Cyril Didier Marie Dumon - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 01 May 2023

Address: Singapore 269892, Singapore

Address used since 01 Jul 2016


Stephane Armand - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 08 Aug 2019

ASIC Name: Bollore Logistics Australia Pty Ltd

Address: Coogee, Nsw, 2034 Australia

Address used since 01 Sep 2011

Address: Banksmeadow, Nsw 2019, Australia

Address: Banksmeadow, Nsw 2019, Australia


Jerome Gilles Petit - Director (Inactive)

Appointment date: 05 Jan 2009

Termination date: 01 Jul 2016

Address: Singapore 588006, Singapore

Address used since 29 Sep 2015


Christopher John James - Director (Inactive)

Appointment date: 01 Sep 2001

Termination date: 15 Sep 2015

ASIC Name: Sdv (australia) Pty Ltd

Address: Banksmeadow, Nsw 2019, Australia

Address: Banksmeadow, Nsw 2019, Australia

Address: Randwick, Nsw, Australia 2031, Australia

Address used since 05 Sep 2006


Claude Matthys - Director (Inactive)

Appointment date: 11 Sep 1995

Termination date: 05 Jan 2009

Address: D'huison, Longueville, France,

Address used since 11 Sep 1995


Frederic Giorgini - Director (Inactive)

Appointment date: 02 Feb 1998

Termination date: 31 Aug 2001

Address: Balmoral, Auckland,

Address used since 02 Feb 1998


Raymond George Brunton - Director (Inactive)

Appointment date: 02 Feb 1998

Termination date: 31 Aug 2001

Address: Laingholm, Auckland,

Address used since 02 Feb 1998


Michel Andre Marie Boutrand - Director (Inactive)

Appointment date: 14 Jan 1994

Termination date: 02 Feb 1998

Address: Epsom, Auckland,

Address used since 14 Jan 1994


Philippe Naudin - Director (Inactive)

Appointment date: 14 Jan 1994

Termination date: 02 Feb 1998

Address: Larchmont, New York 10538, Usa,

Address used since 14 Jan 1994


Patrice Eric Louis Marie O'kelly - Director (Inactive)

Appointment date: 14 Jan 1994

Termination date: 11 Sep 1995

Address: 92380 Garches, France,

Address used since 14 Jan 1994

Nearby companies

Qsm Marketing Limited
6b Doncaster Street

Premier Heat Pumps Limited
173 Montgomerie Rd

Goodearth Hotels Nz (auckland) Limited
Corner Kirkbride & Ascot Roads

Sd Dental Limited
149b Kirkbride Road

John Crane Australia Pty Ltd
1/180 Montgomerie Road

Morley Enterprises Limited
71a Montgomerie Road

Similar companies

A. Hartrodt New Zealand Limited
10 Brigade Road

Famous Pacific Shipping (nz) Limited
10 Rennie Drive

Newasian Logistics Limited
25-27 Andrew Baxter Drive

Rohlig New Zealand Limited
10a Rennie Drive

Shuttle Express Services Limited
70 Ascot Road

Uszcn Limited
13c Aintree Avenue