Shortcuts

360 Logistics Group Limited

Type: NZ Limited Company (Ltd)
9429040811475
NZBN
34304
Company Number
Registered
Company Status
Current address
Level 6, Ibm Building
25 Victoria Street
Petone Wellington 5012
New Zealand
Registered & physical & service address used since 09 Sep 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Nind Investments Limited
Shareholder NZBN: 9429037684716
Moray Place Dunedin
9016
New Zealand
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
Individual Smith, Nigel John Plimmerton
Porirua
5026
New Zealand
Shares Allocation #3 Number of Shares: 26700
Individual Mctaggart, Glenn Andrew Hutt Central
Lower Hutt
5010
New Zealand
Individual Chapman, Colin John Hutt Central
Lower Hutt
5010
New Zealand
Individual Chapman, Lisa Dulcie Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Lowe, Shane Nathan Kelson
Lower Hutt
5010
New Zealand
Individual Lowe, Wendy Sandra Kelson
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 1250
Individual Seward, Sandra Dianne Northpark
Auckland
2013
New Zealand
Individual Seward, Geoffrey Robert John Northpark
Auckland
2013
New Zealand
Shares Allocation #6 Number of Shares: 550
Individual Mckenzie, Steve Ilam
Christchurch
8041
New Zealand
Shares Allocation #7 Number of Shares: 750
Individual Sharma, Priya Darshni Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #8 Number of Shares: 1400
Individual Thompson, Deborah Birchville
Upper Hutt
5018
New Zealand
Individual Thompson, Scott Birchville
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnicholl, Ivan William Lower Hutt
Individual Burns, Allan James Lower Hutt

New Zealand
Individual Mcnicholl, Nancy Lower Hutt

New Zealand
Directors

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

Nearby companies