Tvs Scs New Zealand Limited (issued an NZBN of 9429031504744) was started on 03 Jun 2010. 5 addresess are in use by the company: 29 Sistema Way, Mangere, Auckland, 2022 (type: postal, office). Unit D, 23 Timberly Road, Auckland International Airport, Auckland had been their registered address, until 23 Aug 2021. Tvs Scs New Zealand Limited used other aliases, namely: Transtar International Freight Limited from 03 Jun 2010 to 16 Dec 2020. 200000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200000 shares (100 per cent of shares), namely:
T. I. F. Holdings Pty Ltd (an other) located at Docklands, Victoria postcode 3008. "Freight forwarding including goods handling nec" (ANZSIC I529240) is the classification the ABS issued Tvs Scs New Zealand Limited. Our database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 354 Victoria Street, Hamilton Central, Hamilton, 3204 | Physical & service & registered | 23 Aug 2021 |
29 Sistema Way, Mangere, Auckland, 2022 | Postal & delivery | 02 Aug 2023 |
Level 4, 354 Victoria Street, Hamilton Central, Hamilton, 3204 | Office | 02 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
James Christopher Payne
Malvern, Victoria, 3144
Address used since 10 Aug 2022
Malvern, Victoria, 3144
Address used since 07 Aug 2018
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 07 Aug 2018 - current |
Vittorio Marino Favati
#15-05 Sky At Eleven, Singapore, 297725
Address used since 12 Jul 2023
Kirkland, Washington 98033-7423,
Address used since 10 Jun 2019 |
Director | 10 Jun 2019 - current |
Ravichandran Sargunaraj
Abhiramapuram, Alwarpet, Chennai,
Address used since 10 Jun 2019 |
Director | 10 Jun 2019 - 12 Jul 2023 |
James Herbert Mcadam
Singapore, 299326
Address used since 07 Aug 2018 |
Director | 07 Aug 2018 - 10 Jun 2019 |
David Andrew Macmillan
Singapore, 266305
Address used since 07 Aug 2018 |
Director | 07 Aug 2018 - 10 Jun 2019 |
Travis James Philp
Heatherton, Vic, 3202
Address used since 01 Jan 1970
Cheltenham, Vic 3192,
Address used since 03 Jun 2010
Heatherton, Vic, 3202
Address used since 01 Jan 1970 |
Director | 03 Jun 2010 - 07 Aug 2018 |
David Graham Morris
Heatherton, Vic, 3202
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 04 Oct 2012
Heatherton, Vic, 3202
Address used since 01 Jan 1970 |
Director | 03 Jun 2010 - 07 Aug 2018 |
Hank Meyer
Brighton East, Victoria, 3187
Address used since 02 Oct 2012
Heatherton, Vic, 3202
Address used since 01 Jan 1970
Heatherton, Vic, 3202
Address used since 01 Jan 1970 |
Director | 26 Jul 2011 - 07 Aug 2018 |
Kate Michelle Tracy
Mount Roskill, Auckland, 1041
Address used since 15 Aug 2013 |
Director | 08 Jun 2011 - 23 Oct 2014 |
Ian Logan Fisher
Howick, Auckland, 2014
Address used since 08 Jun 2011 |
Director | 08 Jun 2011 - 03 Feb 2012 |
Steven Ross Webb
Birkenhead, Auckland 0626,
Address used since 04 Jun 2010 |
Director | 04 Jun 2010 - 01 Mar 2011 |
Previous address | Type | Period |
---|---|---|
Unit D, 23 Timberly Road, Auckland International Airport, Auckland, 2022 | Registered & physical | 04 Oct 2019 - 23 Aug 2021 |
6 Percival Gull Place, Auckland International Airport, Auckland, 2022 | Registered & physical | 25 Jun 2013 - 04 Oct 2019 |
9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 | Physical & registered | 18 Aug 2011 - 25 Jun 2013 |
Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland | Physical & registered | 03 Jun 2010 - 18 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
T. I. F. Holdings Pty Ltd Other (Other) |
Docklands Victoria 3008 |
03 Jun 2010 - current |
Effective Date | 06 Aug 2018 |
Name | Tvs Logistics Services Limited |
Type | Limited Liability Company |
Ultimate Holding Company Number | 54655 |
Country of origin | IN |
Address |
39-47 Sunmore Close Heatherton Vic 3202 |
Auckland International Airport Marae Limited C/- First Floor, 4 Leonard Isitt Drive |
|
Reach International Limited Unit D, No. 55, Richard Pearse Dr |
|
Christies Trading New Zealand Limited 11 Tom Pearce Drive |
|
Pilot Freight (nz) Limited 11 Tom Pearce Drive |
|
Expeditors International (nz) Limited Airpark Drive |
|
Hans NZ Pty Limited 14a , Reene Drive |
Air Menzies International (nz) Limited 23 Tom Pearce |
Nnr Global Logistics New Zealand Limited 93 Pavilion Drive |
Famous Pacific Shipping (nz) Limited 5-7 Amelia Earhart Avenue |
Waikiki Enterprise Limited 29 Rennie Drive |
A. Hartrodt New Zealand Limited 10 Brigade Road |
Asma Holdings Limited 83 Wyllie Road |