Nz Development Logistics Limited, a registered company, was registered on 10 Jul 2015. 9429041848371 is the NZ business identifier it was issued. "Non-financial asset investment" (business classification L664050) is how the company has been categorised. The company has been supervised by 2 directors: Roydon Patrick Hartnett - an active director whose contract began on 10 Jul 2015,
John Richmond Paynter - an inactive director whose contract began on 10 Jul 2015 and was terminated on 20 Jul 2019.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (type: physical, registered).
Nz Development Logistics Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 03 Nov 2021.
Former names used by the company, as we found at BizDb, included: from 18 Oct 2017 to 29 Jul 2019 they were named Nz Putaruru Springs Limited, from 16 Jan 2017 to 18 Oct 2017 they were named Nz Pure Blue Springs Limited and from 10 Jul 2015 to 16 Jan 2017 they were named Nz Mountain Water Limited.
One entity controls all company shares (exactly 100000 shares) - Walker Davey Trustee Services (2015) Limited - located at 8011, 181 High Street, Christchurch.
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Oct 2017 to 03 Nov 2021
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 10 Jul 2015 to 03 Oct 2017
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Walker Davey Trustee Services (2015) Limited Shareholder NZBN: 9429041627235 |
181 High Street Christchurch 8144 New Zealand |
10 Jul 2015 - |
Roydon Patrick Hartnett - Director
Appointment date: 10 Jul 2015
Address: Nelson, Nelson, 7010 New Zealand
Address used since 03 Nov 2022
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 03 Apr 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Jan 2017
John Richmond Paynter - Director (Inactive)
Appointment date: 10 Jul 2015
Termination date: 20 Jul 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Jul 2015
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One
Matador Trustee Services (2017) Limited
Level 1, 270 St Asaph Street
Nz Aquifer No 1 Limited
Level 2, Building One
Nz Aquifer No 2 Limited
Level 2, Building One
Nza Gwt No 1 Limited
Level 2, Building One
Pacific Modular Logistics Limited
Level 2, Building One
Pure Aqua Investments Limited
Level 2, Building One