Unite Logistics Limited, a registered company, was registered on 24 Mar 2014. 9429041148570 is the number it was issued. "Transport operation nec" (ANZSIC I502930) is how the company was categorised. This company has been supervised by 9 directors: Jodi Gertrude-Kelly Compton - an active director whose contract began on 23 Jul 2014,
Thomas Plowright Compton - an active director whose contract began on 23 Jul 2014,
Warwick Charles Bell - an inactive director whose contract began on 11 Aug 2021 and was terminated on 01 Dec 2021,
Richard John Mather - an inactive director whose contract began on 01 Nov 2017 and was terminated on 09 Nov 2021,
Alan John Pearson - an inactive director whose contract began on 20 Jun 2018 and was terminated on 11 Aug 2021.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 408 Puhinui Road, Wiri, Auckland, 2025 (registered address),
408 Puhinui Road, Wiri, Auckland, 2025 (physical address),
408 Puhinui Road, Wiri, Auckland, 2025 (service address),
408 Puhinui Road, Wiri, Auckland, 2025 (office address) among others.
Unite Logistics Limited had been using 131 Wiri Station Road, Wiri, Auckland as their registered address up until 25 Feb 2022.
A single entity owns all company shares (exactly 20100 shares) - C.v. Compton Limited - located at 2025, 3 Owens Road, Epsom, Auckland.
Principal place of activity
408 Puhinui Road, Wiri, Auckland, 2025 New Zealand
Previous addresses
Address #1: 131 Wiri Station Road, Wiri, Auckland, 2104 New Zealand
Registered address used from 07 Oct 2019 to 25 Feb 2022
Address #2: 131 Wiri Station Road, Wiri, Auckland, 2104 New Zealand
Physical address used from 13 Feb 2019 to 25 Feb 2022
Address #3: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 11 Jun 2018 to 13 Feb 2019
Address #4: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 11 Jun 2018 to 07 Oct 2019
Address #5: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 24 Feb 2017 to 11 Jun 2018
Address #6: 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 01 Aug 2014 to 24 Feb 2017
Address #7: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 24 Mar 2014 to 01 Aug 2014
Basic Financial info
Total number of Shares: 20100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20100 | |||
Entity (NZ Limited Company) | C.v. Compton Limited Shareholder NZBN: 9429032098273 |
3 Owens Road Epsom, Auckland New Zealand |
01 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Move Logistics & Warehousing Limited Shareholder NZBN: 9429039343765 Company Number: 427403 |
01 Sep 2014 - 25 Jan 2022 | |
Entity | Move Logistics & Warehousing Limited Shareholder NZBN: 9429039343765 Company Number: 427403 |
New Plymouth New Plymouth 4312 New Zealand |
01 Sep 2014 - 25 Jan 2022 |
Director | Brendan Gerard Prendergast |
Sumner Christchurch 8081 New Zealand |
24 Mar 2014 - 01 Sep 2014 |
Individual | Prendergast, Brendan Gerard |
Sumner Christchurch 8081 New Zealand |
24 Mar 2014 - 01 Sep 2014 |
Ultimate Holding Company
Jodi Gertrude-kelly Compton - Director
Appointment date: 23 Jul 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Jul 2014
Thomas Plowright Compton - Director
Appointment date: 23 Jul 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 03 Feb 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 04 Feb 2019
Address: Auckland, 0600 New Zealand
Address used since 23 Jul 2014
Warwick Charles Bell - Director (Inactive)
Appointment date: 11 Aug 2021
Termination date: 01 Dec 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 11 Aug 2021
Richard John Mather - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 09 Nov 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Nov 2017
Alan John Pearson - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 11 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Jun 2018
Andrew John Tilby - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 20 Jun 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 16 Feb 2016
Shaun Michael Wilson - Director (Inactive)
Appointment date: 23 Jul 2014
Termination date: 02 May 2018
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 23 Jul 2014
Brendan Gerard Paul Prendergast - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 31 Oct 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 24 Mar 2014
Mark Lucas Baker - Director (Inactive)
Appointment date: 24 Jul 2014
Termination date: 03 Dec 2015
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 24 Jul 2014
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Dhindsa Transport Limited
41 Middlefield Drive
Load & Deliver Limited
41 Matarangi Road
Qqs Limited
9 Erne Crescent
Tomcat Works Limited
Level 1, 320 Ti Rakau Drive
Vvp Transport Limited
41 Middlefield Drive
Vvs Investments Limited
41 Middlefield Drive