Move Logistics & Warehousing Limited, a registered company, was started on 22 Mar 1989. 9429039343765 is the NZBN it was issued. "Warehousing nec" (business classification I530970) is how the company was categorised. The company has been run by 17 directors: Christopher Shaun Dunphy - an active director whose contract started on 03 Aug 2021,
Craig Arthur Evans - an active director whose contract started on 01 Feb 2023,
Lee Stacey Banks - an active director whose contract started on 26 Jun 2023,
James Ussher Watters - an inactive director whose contract started on 22 Feb 2022 and was terminated on 19 Sep 2023,
Lee Stacey Banks - an inactive director whose contract started on 27 Dec 2018 and was terminated on 27 Jun 2022.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Private Bag 2040, New Plymouth, New Plymouth, 4340 (types include: postal, office).
Move Logistics & Warehousing Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up to 25 Jul 2018.
Former names for this company, as we identified at BizDb, included: from 07 Mar 2006 to 28 Jul 2021 they were called Move Logistics Limited, from 22 Mar 1989 to 07 Mar 2006 they were called Pascoe Transport Limited.
One entity controls all company shares (exactly 10000 shares) - Appian Transport Limited - located at 4340, Bell Block, New Plymouth.
Other active addresses
Address #4: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 New Zealand
Office & delivery address used from 04 Mar 2024
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 25 Jul 2018
Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Oct 2016 to 31 Mar 2017
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 12 May 2011 to 21 Oct 2016
Address #4: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 08 Jun 2005 to 12 May 2011
Address #5: 80 Shands Road, Christchurch
Physical & registered address used from 18 Dec 2003 to 08 Jun 2005
Address #6: 80 Shands Road, Christchurch
Registered & physical address used from 24 Nov 2003 to 18 Dec 2003
Address #7: C/- Allott Reeves & Co, 1st Floor, 192 Manchester St, Christchurch
Physical address used from 15 Jun 1999 to 24 Nov 2003
Address #8: Same As Registered Office Address
Physical address used from 15 Jun 1999 to 15 Jun 1999
Address #9: 3 Karen Lane, Christchurch
Registered address used from 15 Jun 1999 to 24 Nov 2003
Address #10: -
Physical address used from 16 Mar 1999 to 15 Jun 1999
Address #11: Mr R I Pascoe, 34 Fairview Street, Christchurch
Registered address used from 20 Feb 1992 to 15 Jun 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Appian Transport Limited Shareholder NZBN: 9429040176789 |
Bell Block New Plymouth 4312 New Zealand |
31 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prendergast, Brendan Gerard Paul |
Christchurch |
30 May 2005 - 31 May 2017 |
Individual | Prendergast, Joanne Maree |
Sumner Christchurch 8081 New Zealand |
30 May 2005 - 31 May 2017 |
Entity | Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 Company Number: 2250105 |
28 Mar 2013 - 31 May 2017 | |
Entity | Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 Company Number: 2250105 |
28 Mar 2013 - 31 May 2017 | |
Entity | T & C Holdings Nz Limited Shareholder NZBN: 9429034200117 Company Number: 1796702 |
18 Dec 2006 - 30 Jan 2008 | |
Individual | Prendergast, Brendan Gerard Paul |
Sumner Christchurch 8081 New Zealand |
12 Jun 2009 - 31 May 2017 |
Individual | Pascoe, Robert Ian |
Westmorland Christchurch |
22 Mar 1989 - 30 May 2005 |
Entity | Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 Company Number: 2250105 |
28 Mar 2013 - 31 May 2017 | |
Entity | Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 Company Number: 2250105 |
28 Mar 2013 - 31 May 2017 | |
Entity | T & C Holdings Nz Limited Shareholder NZBN: 9429034200117 Company Number: 1796702 |
18 Dec 2006 - 30 Jan 2008 | |
Entity | Gorman Vernel International Freight Limited Shareholder NZBN: 9429038936289 Company Number: 560682 |
30 May 2005 - 30 May 2005 | |
Individual | Pascoe, Eileen Gaye |
Westmorland Christchurch |
22 Mar 1989 - 30 May 2005 |
Entity | Gorman Vernel International Freight Limited Shareholder NZBN: 9429038936289 Company Number: 560682 |
30 May 2005 - 30 May 2005 |
Ultimate Holding Company
Christopher Shaun Dunphy - Director
Appointment date: 03 Aug 2021
ASIC Name: Speedmark Australia Pty Ltd
Address: Glen Iris, Victoria, Australia
Address used since 03 Aug 2021
Address: Melbourne, Australia
Craig Arthur Evans - Director
Appointment date: 01 Feb 2023
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 01 Feb 2023
Lee Stacey Banks - Director
Appointment date: 26 Jun 2023
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 26 Jun 2023
James Ussher Watters - Director (Inactive)
Appointment date: 22 Feb 2022
Termination date: 19 Sep 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 22 Feb 2022
Lee Stacey Banks - Director (Inactive)
Appointment date: 27 Dec 2018
Termination date: 27 Jun 2022
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 27 Dec 2018
James Ramsay - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 18 Feb 2022
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 03 Jul 2017
Alan John Pearson - Director (Inactive)
Appointment date: 17 Jul 2018
Termination date: 03 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Jul 2018
Alan Paul Terris - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 31 Jul 2019
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 03 Jul 2017
Gregory Peter Whitham - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 21 Feb 2019
Address: New Plymouth, 4382 New Zealand
Address used since 03 Jul 2017
Brendan Gerard Paul Prendergast - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 12 Jun 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 25 May 2015
Andrew John Tilby - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 12 Jun 2018
Address: R D 2, Kaiapoi, 7692 New Zealand
Address used since 25 Aug 2015
Donald Bruce Cotterill - Director (Inactive)
Appointment date: 10 Oct 2013
Termination date: 12 Jun 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 10 Oct 2013
Lance Patrick Ryan - Director (Inactive)
Appointment date: 19 Jun 2008
Termination date: 31 May 2017
Address: R D 1, Rangiora, 7471 New Zealand
Address used since 11 Mar 2016
Peter Martin De Poress Gorman - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 09 May 2008
Address: St Martins, Christchurch 8022,
Address used since 30 Jan 2008
Allan Richard Vernel - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 09 May 2008
Address: Fendalton, Christchurch 8041,
Address used since 30 Jan 2008
Eileen Gaye Pascoe - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 01 Apr 2005
Address: Westmoreland, Christchurch,
Address used since 16 Mar 1992
Robert Ian Pascoe - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 01 Apr 2005
Address: Westmorland, Christchurch,
Address used since 16 Mar 1992
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Alltrade Tools Nz (2016) Limited
10 Woodford Terrace
Logistics Enterprise Limited
18 Attlee Crescent
M J Trade Limited
336 Wilsons Road
Method Logistics Limited
19a Maling Street
Middleton Storage Limited
21 Leslie Hills Drive
Rangiora Storage Limited
Level 1