General information

Tvs Scs New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031504744
New Zealand Business Number
2509308
Company Number
Registered
Company Status
I529240 - Freight Forwarding Including Goods Handling Nec
Industry classification codes with description

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
Contact info
64 9256 2470
Phone (Phone)
infoau.gfs@tvsscs.com
Email
apakl@tvsscs.com
Email (nzbn-reserved-invoice-email-address-purpose)
info@akl.transtar.net
Email
www.tvsscs.com
Website
https://www.transtar.net/contact-us/office-locations/auckland
Website
Directors
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
Addresses
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
Financial Data
Financial info
200000
Total number of Shares
August
Annual return filing month
March
Financial report filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200000
Shareholder Name Address Period
T. I. F. Holdings Pty Ltd
Other (Other)
Docklands
Victoria
3008
03 Jun 2010 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies