Visy Global Logistics (Nz) Limited was launched on 16 Dec 2011 and issued a number of 9429030845152. This registered LTD company has been run by 7 directors: Jeanne Pratt - an active director whose contract began on 16 Dec 2011,
Anthony P. - an active director whose contract began on 17 Jan 2012,
Robert Andrew Kaye - an active director whose contract began on 11 Oct 2017,
Aaron David Ashby - an active director whose contract began on 02 Mar 2020,
Andrew Bert Gleason - an inactive director whose contract began on 19 Sep 2019 and was terminated on 02 Mar 2020.
According to BizDb's database (updated on 22 Apr 2024), the company uses 1 address: 21B Oak Road, Wiri, Auckland, 2104 (category: service, office).
Up to 06 Jun 2019, Visy Global Logistics (Nz) Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address.
BizDb identified previous names for the company: from 24 Oct 2017 to 13 May 2019 they were named Tdl Vl (Nz) Limited, from 18 Oct 2017 to 24 Oct 2017 they were named Vl Tdl (Nz) Limited and from 15 Dec 2011 to 18 Oct 2017 they were named V R P S Limited.
A total of 2 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Visy Holdings (Nz) Limited (an entity) located at Hamilton East, Hamilton postcode 3216. Visy Global Logistics (Nz) Limited is classified as "Printing" (ANZSIC C161140).
Previous addresses
Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 12 May 2016 to 06 Jun 2019
Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 16 Dec 2011 to 12 May 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Visy Holdings (nz) Limited Shareholder NZBN: 9429040403144 |
Hamilton East Hamilton 3216 New Zealand |
26 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Visy Rigid Packaging (nz) Limited Shareholder NZBN: 9429037054069 Company Number: 1106677 |
16 Dec 2011 - 26 Oct 2017 | |
Entity | Visy Rigid Packaging (nz) Limited Shareholder NZBN: 9429037054069 Company Number: 1106677 |
Hamilton East Hamilton 3216 New Zealand |
16 Dec 2011 - 26 Oct 2017 |
Ultimate Holding Company
Jeanne Pratt - Director
Appointment date: 16 Dec 2011
ASIC Name: Visy Industries Australia Pty Ltd
Address: Southbank, Victoria, 3006 Australia
Address: Kew, Victoria, 3101 Australia
Address used since 16 Dec 2011
Address: Southbank, Victoria, 3006 Australia
Anthony P. - Director
Appointment date: 17 Jan 2012
ASIC Name: Visy Industries Australia Pty Ltd
Address: Southbank, Victoria, 3006 Australia
Address: Melbourne, Victoria, 3101 Australia
Address used since 17 Jan 2012
Address: Southbank, Victoria, 3006 Australia
Robert Andrew Kaye - Director
Appointment date: 11 Oct 2017
ASIC Name: Visy Industries Australia Pty Ltd
Address: Armadale, Victoria, 3143 Australia
Address used since 11 Oct 2017
Address: Southbank, Victoria, 3006 Australia
Aaron David Ashby - Director
Appointment date: 02 Mar 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 04 Dec 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Mar 2020
Andrew Bert Gleason - Director (Inactive)
Appointment date: 19 Sep 2019
Termination date: 02 Mar 2020
Address: Flat Bush, Auckland, 2105 New Zealand
Address used since 19 Sep 2019
Robert Andrew Kaye - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 26 Jul 2012
Address: Armadale, Victoria, 3143 Australia
Address used since 16 Dec 2011
Emma Louise Rosenberg - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 26 Jul 2012
Address: St Kilda, Melbourne, 3183 Australia
Address used since 16 Dec 2011
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade
300 Dpi Limited
102 Rostrevor Street
Cyber Spot Limited
423 Grey Street
Hamilton Print Shop Limited
500 Victoria Street
Labelmakers Limited
1026 Victoria Street
Sky Digital Creations Limited
171 Peachgrove Road
Virtual Print Limited
2 Bryce Street