Now Logistics Limited, a registered company, was started on 13 Jun 2002. 9429036454198 is the NZBN it was issued. This company has been run by 4 directors: Johanna Monika Leeb - an active director whose contract began on 13 Jun 2002,
Johanna Elisabeth Monika Leeb - an active director whose contract began on 13 Jun 2002,
Michael Stuart Kelly - an active director whose contract began on 26 Nov 2020,
Kerianne Edna Bruce - an active director whose contract began on 10 Apr 2022.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 98 Omokoroa Road, Omokoroa, Omokoroa, 3114 (type: physical, registered).
Now Logistics Limited had been using 40 St Benedicts Street, Eden Terrace, Auckland as their registered address up to 22 Sep 2022.
More names for the company, as we identified at BizDb, included: from 13 Jun 2002 to 26 Nov 2020 they were called Mka Merchandising Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (0.01%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4999 shares (49.99%). Finally there is the next share allotment (5000 shares 50%) made up of 1 entity.
Previous addresses
Address: 40 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 15 Oct 2014 to 22 Sep 2022
Address: Apt 5j/ 6 Piwakawaka St, Eden Terrace, Auckand, 1010 New Zealand
Registered & physical address used from 03 Nov 2011 to 15 Oct 2014
Address: 4/30 Augustus Terrace, Parnell, Auckand New Zealand
Registered address used from 22 Oct 2009 to 03 Nov 2011
Address: 4/30 Augustus Terrace, Parnell New Zealand
Physical address used from 22 Oct 2009 to 03 Nov 2011
Address: 130 Grand Drive, Meadowbank, Auckland
Registered & physical address used from 16 Jul 2007 to 22 Oct 2009
Address: 1/46a Godden Cresent, Mission Bay, Auckland
Physical & registered address used from 16 May 2007 to 16 Jul 2007
Address: 3 Omahu Road, Remuera, Auckland
Registered & physical address used from 13 Jun 2002 to 16 May 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bruce, Kerianne Edna |
Omokoroa Omokoroa 3114 New Zealand |
12 Jan 2022 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Individual | Kelly, Michael Stuart |
Eden Terrace Auckland 1010 New Zealand |
26 Nov 2020 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Leeb, Johanna Elisabeth Monika |
Eden Terrace Auckland 1010 New Zealand |
13 Jun 2002 - |
Johanna Monika Leeb - Director
Appointment date: 13 Jun 2002
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 08 May 2023
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 26 Nov 2020
Johanna Elisabeth Monika Leeb - Director
Appointment date: 13 Jun 2002
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 07 Oct 2014
Michael Stuart Kelly - Director
Appointment date: 26 Nov 2020
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 08 May 2023
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 26 Nov 2020
Kerianne Edna Bruce - Director
Appointment date: 10 Apr 2022
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 10 Apr 2022
New Age Beauty Therapy Clinic And Cosmetics Limited
40 St Benedicts Street
Raphael Investments Limited
3/42 St Benedicts Street
Hemisphere Interactive Limited
Suite 3.8, 30 St Benedicts Street
Good Bag Limited
Suite 4.3, 30 St Benedicts Street
Matchbox New Zealand Productions Limited
Site 3, 30 St Benedicts Street
Mbnz Wanted Limited
Site 3, 30 Benedicts Street