Txl Limited was launched on 27 Apr 2007 and issued a business number of 9429033444277. This registered LTD company has been managed by 3 directors: Philip Ramsay Mitchell - an active director whose contract began on 27 Apr 2007,
Nicholas Paul Larsen - an inactive director whose contract began on 27 Apr 2007 and was terminated on 28 Jul 2014,
Ian Mccallum - an inactive director whose contract began on 27 Apr 2007 and was terminated on 06 Aug 2010.
According to the BizDb information (updated on 18 Apr 2024), this company uses 3 addresses: 8 Nandina Avenue, East Tamaki, Auckland, 2013 (postal address),
8 Nandina Avenue, East Tamaki, Auckland, 2013 (office address),
8 Nandina Avenue, East Tamaki, Auckland, 2013 (delivery address),
8 Nandina Avenue, East Tamaki, Auckland, 2013 (physical address) among others.
Up to 21 Sep 2017, Txl Limited had been using 50 Stonedon Drive, East Tamaki, Auckland as their physical address.
BizDb found previous aliases used by this company: from 27 Apr 2007 to 08 Mar 2021 they were named Transitainer Xtreme Logistics Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 900 shares are held by 3 entities, namely:
Mitchell, Philip Ramsay (an individual) located at Shelly Park, Auckland postcode 2014,
Blb Trustees (Mitchell) Limited (an entity) located at Shelly Park, Auckland postcode 2014,
Mitchell, Ruth Ann (an individual) located at Shelly Park, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Mitchell, Ruth Ann - located at Shelly Park, Auckland.
The 3rd share allotment (50 shares, 5%) belongs to 1 entity, namely:
Mitchell, Philip Ramsay, located at Shelly Park, Auckland (an individual). Txl Limited has been classified as "Shipping agency service including goods handling" (business classification I521980).
Principal place of activity
8 Nandina Avenue, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 50 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 27 Jun 2011 to 21 Sep 2017
Address #2: 82 Richard Pearse Drive, Mangere, Manukau, 2022 New Zealand
Physical & registered address used from 13 Sep 2010 to 27 Jun 2011
Address #3: 163 Montgomerie Road, Airport Oaks,mangere, Auckland New Zealand
Physical address used from 03 Nov 2008 to 13 Sep 2010
Address #4: 163 Montgomerie Road, Airport Oaks, Auckland New Zealand
Registered address used from 03 Nov 2008 to 13 Sep 2010
Address #5: C/-whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortand Street, Auckland
Registered & physical address used from 27 Apr 2007 to 03 Nov 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Mitchell, Philip Ramsay |
Shelly Park Auckland 2014 New Zealand |
27 Apr 2007 - |
Entity (NZ Limited Company) | Blb Trustees (mitchell) Limited Shareholder NZBN: 9429030656826 |
Shelly Park Auckland 2014 New Zealand |
13 Aug 2012 - |
Individual | Mitchell, Ruth Ann |
Shelly Park Auckland 2014 New Zealand |
03 Feb 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mitchell, Ruth Ann |
Shelly Park Auckland 2014 New Zealand |
03 Feb 2009 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Mitchell, Philip Ramsay |
Shelly Park Auckland 2014 New Zealand |
27 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Carl |
Mt Eden Auckland New Zealand |
27 Apr 2007 - 18 Nov 2010 |
Individual | Larsen, Nicholas Paul |
Botany Downs Auckland 2010 New Zealand |
27 Apr 2007 - 28 Jul 2014 |
Individual | Mccallum, Leeann |
Mt Eden Auckland New Zealand |
27 Apr 2007 - 18 Nov 2010 |
Individual | Mccallum, Ian |
Mt Eden Auckland New Zealand |
27 Apr 2007 - 18 Nov 2010 |
Entity | Blb Trustees Limited Shareholder NZBN: 9429036029938 Company Number: 1292686 |
03 Feb 2009 - 13 Aug 2012 | |
Entity | Aviemore Trustees Limited Shareholder NZBN: 9429035562726 Company Number: 1478816 |
27 Apr 2007 - 28 Jul 2014 | |
Entity | Blb Trustees Limited Shareholder NZBN: 9429036029938 Company Number: 1292686 |
03 Feb 2009 - 13 Aug 2012 | |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
27 Apr 2007 - 27 Jun 2010 | |
Individual | Larsen, Geoffrey Douglas |
Howick Auckland New Zealand |
27 Apr 2007 - 28 Jul 2014 |
Entity | Aviemore Trustees Limited Shareholder NZBN: 9429035562726 Company Number: 1478816 |
27 Apr 2007 - 28 Jul 2014 | |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
27 Apr 2007 - 27 Jun 2010 |
Philip Ramsay Mitchell - Director
Appointment date: 27 Apr 2007
Address: Shelly Park, Manukau, 2014 New Zealand
Address used since 03 Feb 2009
Nicholas Paul Larsen - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 28 Jul 2014
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 02 May 2012
Ian Mccallum - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 06 Aug 2010
Address: Mt Eden, Auckland,
Address used since 27 Apr 2007
Raycong Investment Limited
Unit B
Spirax Sarco Limited
6 Nandina Avenue
Mw Motors Limited
9 Nandina Avenue
Renegade Strength And Conditioning Limited
5 Nandina Avenue
Girton Limited
5b Nandina Avenue
Body Business Limited
5 Nandina Avenue
Fe'ofa'aki Shipping Services Limited
14a Rennie Drive
Lady-j Exports Limited
24 Antrim Crescent
Nc Line International Limited
595 Manukau Road
New Zealand(nz) Shipping & Air Co., Limited
3 Kiltole Drive
Now365 Logistics Limited
32 Hill Street
Ocean Line Nz Limited
13 Fieldstone Court