Fsni Transport Limited, a registered company, was registered on 02 Jun 2006. 9429034077788 is the business number it was issued. The company has been managed by 10 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract began on 03 Dec 2013 and was terminated on 07 Sep 2015,
Peter James Anderson - an inactive director whose contract began on 27 Mar 2009 and was terminated on 05 Dec 2013,
Joseph Ivan Vegar - an inactive director whose contract began on 31 Jul 2013 and was terminated on 05 Dec 2013,
Brian John Drake - an inactive director whose contract began on 18 Sep 2007 and was terminated on 15 Aug 2013.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Fsni Transport Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address up until 22 Feb 2021.
Old names used by this company, as we found at BizDb, included: from 02 Jun 2006 to 03 Apr 2017 they were named Af Logistics Limited.
One entity controls all company shares (exactly 10000000 shares) - Foodstuffs North Island Limited - located at 2022, Mangere, Auckland.
Previous addresses
Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 12 Aug 2014 to 22 Feb 2021
Address: Kiln Street, Silverstream New Zealand
Physical & registered address used from 02 Jun 2006 to 12 Aug 2014
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Foodstuffs North Island Limited Shareholder NZBN: 9429040750835 |
Mangere Auckland 2022 New Zealand |
10 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Foodstuffs (wellington) Co-operative Society Limited Company Number: 210148 |
02 Jun 2006 - 10 Oct 2013 | |
Entity | Foodstuffs (wellington) Co-operative Society Limited Company Number: 210148 |
02 Jun 2006 - 10 Oct 2013 |
Ultimate Holding Company
Christopher John Quin - Director
Appointment date: 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Jan 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 07 Sep 2015
Murray Peter Jordan - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Dec 2013
Peter James Anderson - Director (Inactive)
Appointment date: 27 Mar 2009
Termination date: 05 Dec 2013
Address: Woburn, Lower Hutt,
Address used since 27 Mar 2009
Joseph Ivan Vegar - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 05 Dec 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Jul 2013
Brian John Drake - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 15 Aug 2013
Address: Whitby 5024, Wellington,
Address used since 13 May 2008
Maxwell Loui Flowers - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 15 Aug 2013
Address: Lower Hutt,
Address used since 11 Sep 2009
Kieran Thomas O'sullivan - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 15 Aug 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 18 Sep 2007
Craig Arthur Wilson - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 31 Jul 2013
Address: Whitby 5024,
Address used since 23 Mar 2010
Gavin Clarke Malcolmson - Director (Inactive)
Appointment date: 02 Jun 2006
Termination date: 30 Jun 2011
Address: Silverstream, 5019 New Zealand
Address used since 02 Jun 2006
Anthony Scott Mcneil - Director (Inactive)
Appointment date: 02 Jun 2006
Termination date: 23 Mar 2010
Address: Paremata,
Address used since 02 Jun 2006
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Retail Property Holdings Limited
Suite 1, 60 Roma Road
Foodstuffs North Island Limited
Suite 1, 60 Roma Road
Turas Limited
60 Roma Road
La Moi Trading Limited
60 Roma Road, Mount Roskill