Challenge Livestock Transport Limited was registered on 09 Dec 2015 and issued a New Zealand Business Number of 9429042105756. The registered LTD company has been managed by 5 directors: Elizabeth Ann Fry - an active director whose contract started on 01 Apr 2022,
Lyall Warren Holley - an inactive director whose contract started on 21 Nov 2018 and was terminated on 01 Apr 2022,
Glenn William Cooper - an inactive director whose contract started on 07 Dec 2018 and was terminated on 14 Mar 2019,
Kirsten Gay Ganley St George - an inactive director whose contract started on 27 Mar 2018 and was terminated on 07 Dec 2018,
Stuart Brauninger - an inactive director whose contract started on 09 Dec 2015 and was terminated on 04 Jun 2018.
According to BizDb's data (last updated on 02 Apr 2024), the company filed 1 address: 757 Glenbrook Road, Rd 4, Pukekohe, 2679 (type: service, registered).
Up until 05 Jun 2020, Challenge Livestock Transport Limited had been using 20 Queen Street, Waiuku, Waiuku as their physical address.
BizDb identified other names for the company: from 31 Oct 2017 to 13 Nov 2017 they were called Counties Livestock Limited, from 02 Sep 2016 to 31 Oct 2017 they were called Karaka Livestock Trading Limited and from 08 Dec 2015 to 02 Sep 2016 they were called Kelvin Reeves Trustee Company Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Fry, Elizabeth Ann (a director) located at Rd 4, Pukekohe postcode 2679. Challenge Livestock Transport Limited has been categorised as "Dairy cattle farming" (business classification A016010).
Previous addresses
Address #1: 20 Queen Street, Waiuku, Waiuku, 2123 New Zealand
Physical & registered address used from 15 Jul 2019 to 05 Jun 2020
Address #2: 24 Falls Road, Hunua, 2583 New Zealand
Registered & physical address used from 01 Aug 2018 to 15 Jul 2019
Address #3: 501 Karaka Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 12 Sep 2016 to 01 Aug 2018
Address #4: Level 5, Old South British Building, 3 -13 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Dec 2015 to 12 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Fry, Elizabeth Ann |
Rd 4 Pukekohe 2679 New Zealand |
06 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Glenn William |
Hunua 2583 New Zealand |
10 Dec 2018 - 30 Jul 2019 |
Individual | Holley, Lyall Warren |
Rd 4 Pukekohe 2679 New Zealand |
27 Aug 2019 - 06 Apr 2022 |
Individual | Brauninger, Stuart |
Auckland Central Auckland 1010 New Zealand |
30 Jul 2019 - 27 Aug 2019 |
Director | Stuart Brauninger |
Auckland Central Auckland 1010 New Zealand |
09 Dec 2015 - 28 Mar 2018 |
Individual | Brauninger, Stuart |
Auckland Central Auckland 1010 New Zealand |
09 Dec 2015 - 28 Mar 2018 |
Individual | St George, Kirsten Gay Ganley |
Hunua 2583 New Zealand |
28 Mar 2018 - 10 Dec 2018 |
Elizabeth Ann Fry - Director
Appointment date: 01 Apr 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Apr 2022
Lyall Warren Holley - Director (Inactive)
Appointment date: 21 Nov 2018
Termination date: 01 Apr 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 21 Nov 2018
Glenn William Cooper - Director (Inactive)
Appointment date: 07 Dec 2018
Termination date: 14 Mar 2019
Address: Hunua, 2583 New Zealand
Address used since 07 Dec 2018
Kirsten Gay Ganley St George - Director (Inactive)
Appointment date: 27 Mar 2018
Termination date: 07 Dec 2018
Address: Hunua, 2583 New Zealand
Address used since 27 Mar 2018
Stuart Brauninger - Director (Inactive)
Appointment date: 09 Dec 2015
Termination date: 04 Jun 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Feb 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Aug 2017
Pukekohe Golf Club Incorporated
State Highway 22
Karaka Club Limited
372 Blackbridge Road
Lil' Orbits Nz Limited
54 Sim Road
Fluid Nz Limited
94 Bycroft Road
Bubby Kiehl & Co. Limited
42 Blackbridge Road
Phd Electrical Limited
68 Sim Road
Bald Hill Farms Limited
7 Tobin Street
Bft Farm Limited
90 Normanby Road
Hunza Farming Limited
4a Alderton Pl
K & R Thompson Farms Limited
27a Montgomery Avenue
Simmac Farms Limited
58 Taylor Road
Winterfell Holdings Limited
101 Dyke Road