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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Bollore Logistics | 14 Jan 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James, Christopher John |
Randwick Nsw, Australia 2031 |
14 Jan 1994 - 15 Dec 2015 |
Ultimate Holding Company
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
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
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