Shortcuts

Move Logistics & Warehousing Limited

Type: NZ Limited Company (Ltd)
9429039343765
NZBN
427403
Company Number
Registered
Company Status
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
330 Devon Street East
New Plymouth
New Plymouth 4312
New Zealand
Registered & physical & service address used since 25 Jul 2018
24-30 Paraite Road
Bell Block
New Plymouth 4312
New Zealand
Registered & service address used since 10 Aug 2023
Private Bag 2040
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 04 Mar 2024

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.

Addresses

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

Contact info
64 27 5252876
12 Mar 2019 Phone
AP@movelogistics.com
04 Mar 2024 nzbn-reserved-invoice-email-address-purpose
lee.banks@til.kiwi
12 Mar 2019 Email
www.movelogistics.co.nz
12 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Appian Transport Limited
Shareholder NZBN: 9429040176789
Bell Block
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prendergast, Brendan Gerard Paul Christchurch
Individual Prendergast, Joanne Maree Sumner
Christchurch
8081
New Zealand
Entity Bealey Trustee 9 Limited
Shareholder NZBN: 9429032224917
Company Number: 2250105
Entity Bealey Trustee 9 Limited
Shareholder NZBN: 9429032224917
Company Number: 2250105
Entity T & C Holdings Nz Limited
Shareholder NZBN: 9429034200117
Company Number: 1796702
Individual Prendergast, Brendan Gerard Paul Sumner
Christchurch
8081
New Zealand
Individual Pascoe, Robert Ian Westmorland
Christchurch
Entity Bealey Trustee 9 Limited
Shareholder NZBN: 9429032224917
Company Number: 2250105
Entity Bealey Trustee 9 Limited
Shareholder NZBN: 9429032224917
Company Number: 2250105
Entity T & C Holdings Nz Limited
Shareholder NZBN: 9429034200117
Company Number: 1796702
Entity Gorman Vernel International Freight Limited
Shareholder NZBN: 9429038936289
Company Number: 560682
Individual Pascoe, Eileen Gaye Westmorland
Christchurch
Entity Gorman Vernel International Freight Limited
Shareholder NZBN: 9429038936289
Company Number: 560682

Ultimate Holding Company

06 Dec 2017
Effective Date
Move Logistics Group Limited
Name
Ltd
Type
1015212
Ultimate Holding Company Number
NZ
Country of origin
330 Devon Street East
New Plymouth
New Plymouth 4312
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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