360 Logistics Group Limited, a registered company, was incorporated on 21 Mar 1978. 9429040811475 is the NZ business number it was issued. The company has been supervised by 4 directors: Colin John Chapman - an active director whose contract began on 17 Mar 2005,
Nigel John Smith - an active director whose contract began on 29 Aug 2011,
Derek Charles Nind - an active director whose contract began on 19 Apr 2022,
Ivan William Mcnicholl - an inactive director whose contract began on 18 Feb 1986 and was terminated on 27 Jan 2017.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: Level 6, Ibm Building, 25 Victoria Street, Petone Wellington, 5012 (type: registered, physical).
360 Logistics Group Limited had been using Level 1, Imperial Building, 41-47 Dixon Street, Wellington as their physical address until 09 Sep 2014.
Previous aliases used by the company, as we managed to find at BizDb, included: from 13 Aug 2013 to 13 Aug 2013 they were called 360 Logistics Group Limited, from 21 Mar 1978 to 13 Aug 2013 they were called Customs Agents Wellington Limited.
A total of 52000 shares are allotted to 14 shareholders (8 groups). The first group consists of 2500 shares (4.81%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 16350 shares (31.44%). Finally we have the third share allotment (26700 shares 51.35%) made up of 3 entities.
Previous addresses
Address: Level 1, Imperial Building, 41-47 Dixon Street, Wellington New Zealand
Physical address used from 18 Apr 2006 to 09 Sep 2014
Address: Level 1, Imperial Building, 41-47 Dixon St, Wellington New Zealand
Registered address used from 02 Nov 2005 to 09 Sep 2014
Address: Suite 1, 1st Floor, 21 Marion Street, Wellington
Physical address used from 05 May 2001 to 18 Apr 2006
Address: Offices Of Bdo Hogg Young Cathie, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington
Physical address used from 05 May 2001 to 05 May 2001
Address: 21 Marion Street, Wellington
Registered address used from 09 May 2000 to 02 Nov 2005
Address: 21 Marion Street, Wellington
Registered address used from 30 Jun 1997 to 09 May 2000
Basic Financial info
Total number of Shares: 52000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Nind Investments Limited Shareholder NZBN: 9429037684716 |
Moray Place Dunedin 9016 New Zealand |
10 Jun 2022 - |
Shares Allocation #2 Number of Shares: 16350 | |||
Entity (NZ Limited Company) | L H Law Centre Trustees Limited Shareholder NZBN: 9429035245285 |
Solicitors Level 3, 29 Waterloo Road, Lower Hutt Null New Zealand |
29 Aug 2011 - |
Individual | Smith, Nigel John |
Plimmerton Porirua 5026 New Zealand |
29 Aug 2011 - |
Shares Allocation #3 Number of Shares: 26700 | |||
Individual | Mctaggart, Glenn Andrew |
Hutt Central Lower Hutt 5010 New Zealand |
02 May 2005 - |
Individual | Chapman, Colin John |
Hutt Central Lower Hutt 5010 New Zealand |
21 Mar 1978 - |
Individual | Chapman, Lisa Dulcie |
Hutt Central Lower Hutt 5010 New Zealand |
02 May 2005 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Lowe, Shane Nathan |
Kelson Lower Hutt 5010 New Zealand |
02 Sep 2021 - |
Individual | Lowe, Wendy Sandra |
Kelson Lower Hutt 5010 New Zealand |
02 Sep 2021 - |
Shares Allocation #5 Number of Shares: 1250 | |||
Individual | Seward, Sandra Dianne |
Northpark Auckland 2013 New Zealand |
02 Sep 2021 - |
Individual | Seward, Geoffrey Robert John |
Northpark Auckland 2013 New Zealand |
02 Sep 2021 - |
Shares Allocation #6 Number of Shares: 550 | |||
Individual | Mckenzie, Steve |
Ilam Christchurch 8041 New Zealand |
02 Sep 2021 - |
Shares Allocation #7 Number of Shares: 750 | |||
Individual | Sharma, Priya Darshni |
Wainuiomata Lower Hutt 5014 New Zealand |
02 Sep 2021 - |
Shares Allocation #8 Number of Shares: 1400 | |||
Individual | Thompson, Deborah |
Birchville Upper Hutt 5018 New Zealand |
02 Sep 2021 - |
Individual | Thompson, Scott |
Birchville Upper Hutt 5018 New Zealand |
02 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnicholl, Ivan William |
Lower Hutt |
21 Mar 1978 - 01 Feb 2017 |
Individual | Burns, Allan James |
Lower Hutt New Zealand |
04 Apr 2007 - 01 Feb 2017 |
Individual | Mcnicholl, Nancy |
Lower Hutt New Zealand |
04 Apr 2007 - 01 Feb 2017 |
Colin John Chapman - Director
Appointment date: 17 Mar 2005
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 29 Aug 2011
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 26 Apr 2019
Nigel John Smith - Director
Appointment date: 29 Aug 2011
Address: Whitby, Porirua, 5024 New Zealand
Address used since 29 Aug 2011
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 26 Apr 2019
Derek Charles Nind - Director
Appointment date: 19 Apr 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 19 Apr 2022
Ivan William Mcnicholl - Director (Inactive)
Appointment date: 18 Feb 1986
Termination date: 27 Jan 2017
Address: Lower Hutt, 5010 New Zealand
Address used since 03 May 2016
Bc4b Limited
25 Victoria Street
Wellington Water Limited
25 Victoria Street
Scientific Software & Systems Limited
25 Victoria Street
International Infrastructure Services Company Limited
85 The Esplanade
The Angus Little Child Cancer Trust
1 Victoria Street
Baylands Brewery Limited
22 Victoria Street