Shortcuts

Tkl Logistics Limited

Type: NZ Limited Company (Ltd)
9429037137090
NZBN
1072313
Company Number
Registered
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
Number Store
Mt Maunganui Wharf
Tauranga 3110
New Zealand
Registered & physical & service address used since 25 Mar 2013
P O Box 14134
Tauranga 3144
New Zealand
Postal address used since 03 Mar 2020
Number Store
Mt Maunganui Wharf
Tauranga 3144
New Zealand
Office & delivery address used since 05 Mar 2021

Tkl Logistics Limited, a registered company, was started on 15 Sep 2000. 9429037137090 is the number it was issued. "Road freight transport service" (business classification I461040) is how the company is classified. The company has been supervised by 22 directors: Stephen Gowran Butler - an active director whose contract began on 14 Oct 2009,
Michael Franks - an active director whose contract began on 06 Mar 2023,
Hamish John Simson - an active director whose contract began on 06 Mar 2023,
Michael John Montgomery - an inactive director whose contract began on 26 Apr 2007 and was terminated on 06 Mar 2023,
Kate Mary Bryant - an inactive director whose contract began on 20 Jul 2020 and was terminated on 06 Mar 2023.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: Number Store, Mt Maunganui Wharf, Tauranga, 3110 (type: registered, office).
Tkl Logistics Limited had been using 55 Eighth Avenue, Tauranga as their registered address until 25 Mar 2013.
Other names for the company, as we identified at BizDb, included: from 15 Sep 2000 to 10 Nov 2016 they were named Tauranga Kiwifruit Logistics Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 34 shares (34 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33 shares (33 per cent). Finally we have the 3rd share allocation (33 shares 33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Number Store, Mt Maunganui Wharf, Tauranga, 3110 New Zealand

Registered address used from 04 Apr 2023

Principal place of activity

Number Store, Mt Maunganui Wharf, Tauranga, 3144 New Zealand


Previous addresses

Address #1: 55 Eighth Avenue, Tauranga, 3110 New Zealand

Registered & physical address used from 29 Jun 2012 to 25 Mar 2013

Address #2: Number One Coolstore Building, Mt Maunganui Wharf, Mt Maunganui New Zealand

Physical address used from 23 Feb 2009 to 29 Jun 2012

Address #3: Number One Coolstore Building, Mount Maunganui Wharf, Mount Maunganui New Zealand

Registered address used from 23 Feb 2009 to 29 Jun 2012

Address #4: 190b Commerce Lane, Mt Maunganui

Physical address used from 03 Mar 2008 to 23 Feb 2009

Address #5: 190b Commerce Lane, Mt Maunganui

Registered address used from 02 Mar 2005 to 23 Feb 2009

Address #6: Realty House, Cnr Wharf & Durham St, Tauranga

Registered address used from 06 May 2004 to 02 Mar 2005

Address #7: Direct Management Services Limited, 195 Devonport Road, Tauranga

Physical address used from 05 Mar 2004 to 03 Mar 2008

Address #8: 195 Devonport Road, Tauranga

Registered address used from 27 Jan 2004 to 06 May 2004

Address #9: Direct Management Services Limited, 2nd Floor, Realty House, Cnr Warf & Durham Streets, Tauranga

Physical address used from 15 Sep 2000 to 05 Mar 2004

Address #10: Direct Management Services Limited, 2nd Floor, Realty House, Cnr Warf & Durham Streets, Tauranga

Registered address used from 15 Sep 2000 to 27 Jan 2004

Contact info
64 7 5722544
Phone
64 21 952330
05 Mar 2021 Phone
ian@tkllogistics.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
ian@tkllogistics.co.nz
05 Mar 2019 Email
tkllogistics.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Entity (NZ Limited Company) Southlink Supply Limited
Shareholder NZBN: 9429032969580
Te Puke
3119
New Zealand
Shares Allocation #2 Number of Shares: 33
Entity (NZ Limited Company) G6 Logistics Holdings Limited
Shareholder NZBN: 9429032036565
Rd 2
Katikati
3178
New Zealand
Shares Allocation #3 Number of Shares: 33
Entity (NZ Limited Company) Seeka Limited
Shareholder NZBN: 9429039617347
Paengaroa
Te Puke
3189
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cms Logistics Limited
Shareholder NZBN: 9429037863609
Company Number: 904222
Entity Southlink Limited
Shareholder NZBN: 9429037612733
Company Number: 954826
Entity G6 Kiwi Limited
Shareholder NZBN: 9429037916244
Company Number: 893607
Entity Cms Logistics Limited
Shareholder NZBN: 9429037863609
Company Number: 904222
Entity Satara Co-operative Group Limited
Shareholder NZBN: 9429040090573
Company Number: 192134
Entity Southlink Limited
Shareholder NZBN: 9429037612733
Company Number: 954826
Entity Satara Co-operative Group Limited
Shareholder NZBN: 9429040090573
Company Number: 192134
Entity G6 Kiwi Limited
Shareholder NZBN: 9429037916244
Company Number: 893607
Directors

Stephen Gowran Butler - Director

Appointment date: 14 Oct 2009

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 04 Jul 2022

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 06 May 2015


Michael Franks - Director

Appointment date: 06 Mar 2023

Address: Bethleham, Tauranga, 3110 New Zealand

Address used since 06 Mar 2023


Hamish John Simson - Director

Appointment date: 06 Mar 2023

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 06 Mar 2023


Michael John Montgomery - Director (Inactive)

Appointment date: 26 Apr 2007

Termination date: 06 Mar 2023

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 15 Aug 2016


Kate Mary Bryant - Director (Inactive)

Appointment date: 20 Jul 2020

Termination date: 06 Mar 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 20 Jul 2020


Kevin Alistair Halliday - Director (Inactive)

Appointment date: 13 Oct 2015

Termination date: 28 Jun 2020

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 13 Oct 2015


Blair James Hamill - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 09 Jun 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 15 Aug 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 05 Mar 2019


Robert Ian Towgood - Director (Inactive)

Appointment date: 02 May 2007

Termination date: 13 Oct 2015

Address: Tauranga, 3110 New Zealand

Address used since 16 Feb 2010


Sally Anne Gardiner - Director (Inactive)

Appointment date: 16 Feb 2009

Termination date: 16 Dec 2014

Address: Mount Maunganui, 3116 New Zealand

Address used since 16 Feb 2009


Kerry Colin Mccree - Director (Inactive)

Appointment date: 08 Jun 2012

Termination date: 10 May 2013

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 08 Jun 2012


Leslie Anstis - Director (Inactive)

Appointment date: 09 Feb 2011

Termination date: 12 Apr 2012

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 09 Feb 2011


Paul Moriarty - Director (Inactive)

Appointment date: 14 May 2010

Termination date: 09 Feb 2011

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 14 May 2010


Wesley Anderson-smith - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 14 May 2010

Address: Katikati, 3178 New Zealand

Address used since 02 Feb 2009


Linda Yvonne Mills - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 28 Sep 2009

Address: Mt Maunganuui, Tauranga,

Address used since 15 Oct 2002


Murray Farnham Gough - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 02 Feb 2009

Address: Mt Maunganui,

Address used since 15 Sep 2000


Lain Clifford Jager - Director (Inactive)

Appointment date: 02 Aug 2005

Termination date: 28 Nov 2008

Address: Rd 2 Te Puna,

Address used since 02 Aug 2005


Jan Benes - Director (Inactive)

Appointment date: 09 Jun 2006

Termination date: 02 May 2007

Address: Mt Maunganui,

Address used since 09 Jun 2006


Wesley Anderson-smith - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 26 Apr 2007

Address: Rd 1, Tauranga,

Address used since 15 Sep 2000


Robb William Fraser - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 25 Aug 2006

Address: Tauranga,

Address used since 15 Sep 2000


Coll Russell Macrury - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 09 Jun 2006

Address: Bethlehem, Tauranga,

Address used since 24 Feb 2005


Robert Ian Towgood - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 24 Mar 2004

Address: Tauranga,

Address used since 15 Sep 2000


Craig Stuart Greenlees - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 15 Oct 2002

Address: Rd 6, Omokoroa, Tauranga,

Address used since 15 Sep 2000

Nearby companies

Andesite Farms Limited
12a Prince St

Rahina Services Limited
159 Maunganui Road

Bad Company 155 Limited
155 Maunganui Road

Papamoa Community Surf Rescue Base Trust
155 Maunganui Road

Lothbrok Limited
Level 1, 314 Maunganui Road

Shane And Helene Trustee Limited
Level 1, 314 Maunganui Road

Similar companies

Coda Gp Limited
2 Salisbury Avenue

Coda Operations Gp Limited
2 Salisbury Avenue

Coda Services Gp Limited
2 Salisbury Avenue

Jaks Haulage Limited
360 Maunganui Road

Sk (bop) Transport Limited
9 Prince Avenue

Tranzliquid Logistics Limited
35 May Street