Vss Logistics Limited was registered on 12 Aug 2016 and issued an NZBN of 9429042513438. The in liquidation LTD company has been managed by 5 directors: Pregasen Loganathan Naidoo - an active director whose contract started on 01 Apr 2023,
David John Pakieto - an inactive director whose contract started on 15 Oct 2018 and was terminated on 01 Apr 2023,
Jeyakumar Kalimuthu - an inactive director whose contract started on 15 Oct 2018 and was terminated on 01 Apr 2023,
Johann Marcus Mohring - an inactive director whose contract started on 30 Aug 2017 and was terminated on 15 Oct 2018,
Jeyakumar Kalimuthu - an inactive director whose contract started on 12 Aug 2016 and was terminated on 30 Aug 2017.
According to BizDb's information (last updated on 13 Sep 2023), this company registered 1 address: Level 6, 5 Short Street, Newmarket, Auckland, 1049 (types include: registered, service).
Until 17 Sep 2020, Vss Logistics Limited had been using 19 Wychwood Avenue, Henderson, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Naidoo, Pregasen Loganathan (a director) located at Oteha, Auckland postcode 0632. Vss Logistics Limited was categorised as "GPS data recording and analysis service" (business classification J592135).
Other active addresses
Address #4: 6 Lavender Garden Lane, Oteha, Auckland, 0632 New Zealand
Service address used from 11 Jul 2023
Address #5: Level 6, 5 Short Street, Newmarket, Auckland, 1049 New Zealand
Registered & service address used from 21 Aug 2023
Previous addresses
Address #1: 19 Wychwood Avenue, Henderson, Auckland, 0612 New Zealand
Registered address used from 24 Oct 2018 to 17 Sep 2020
Address #2: 9 Springtide Place, Red Beach, Auckland, 0932 New Zealand
Physical & registered address used from 03 Oct 2018 to 24 Oct 2018
Address #3: 8 Wiremu Street, Mount Eden, Auckland, 1041 New Zealand
Registered & physical address used from 31 Aug 2016 to 03 Oct 2018
Address #4: 19 Wychwood Avenue, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 12 Aug 2016 to 31 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 08 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Naidoo, Pregasen Loganathan |
Oteha Auckland 0632 New Zealand |
23 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kalimuthu, Jeyakumar |
Henderson Auckland 0612 New Zealand |
08 Feb 2018 - 23 Jun 2023 |
Individual | Kalimuthu, Jeyakumar |
Henderson Auckland 0612 New Zealand |
08 Feb 2018 - 23 Jun 2023 |
Individual | Pakieto, David John |
Papatoetoe Auckland 2025 New Zealand |
15 Oct 2018 - 23 Jun 2023 |
Individual | Mohring, Johann Marcus |
Red Beach Red Beach 0932 New Zealand |
31 Aug 2017 - 15 Oct 2018 |
Individual | Kalimuthu, Jeyakumar |
Henderson Auckland 0612 New Zealand |
12 Aug 2016 - 31 Aug 2017 |
Director | Jeyakumar Kalimuthu |
Henderson Auckland 0612 New Zealand |
12 Aug 2016 - 31 Aug 2017 |
Pregasen Loganathan Naidoo - Director
Appointment date: 01 Apr 2023
Address: Oteha, Auckland, 0632 New Zealand
Address used since 01 Apr 2023
David John Pakieto - Director (Inactive)
Appointment date: 15 Oct 2018
Termination date: 01 Apr 2023
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 15 Oct 2018
Jeyakumar Kalimuthu - Director (Inactive)
Appointment date: 15 Oct 2018
Termination date: 01 Apr 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 15 Oct 2018
Johann Marcus Mohring - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 15 Oct 2018
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 30 Aug 2017
Jeyakumar Kalimuthu - Director (Inactive)
Appointment date: 12 Aug 2016
Termination date: 30 Aug 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 12 Aug 2016
Amy Trading Limited
6 Wiremu Street
Stephen & Danirea Limited
13 Wiremu Street
Okashi House (nz) Limited
577 Dominion Road
Kp Electrical Limited
9 Wiremu Street
Scorpian Holdings Limited
9 Wiremu Street
One Six Eight Limited
9 Wiremu Street
Coretex Nz Limited
Level 2, 135 Broadway
Ironclad Gps Tracking Limited
Flat 2, 1738 Great North Road
Its Intelligent Tracking Solutions Limited
2 / 2 Kingsland Terrace
Remote Control Limited
1 Belvedere Street
Tentronix Nz Limited
3f/6 Piwakawaka St.
Yesbuy Group Limited
16 Atherton Road