Auto Logistics Limited (issued an NZ business identifier of 9429039210920) was launched on 13 Jun 1990. 4 addresses are currently in use by the company: 31 El Prado Drive, Milson, Palmerston North, 4414 (type: registered, service). 336 Broadway Avenue, Palmerston North, Palmerston North had been their physical address, until 07 Dec 2016. Auto Logistics Limited used other names, namely: Auto Movements (N.z.) Limited from 06 Aug 1990 to 04 Jul 2014, Collander Management Limited (13 Jun 1990 to 06 Aug 1990). 24381 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 24381 shares (100 per cent of shares), namely:
Pts Group Limited (an entity) located at Milson, Palmerston North postcode 4414. Businesscheck's data was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Bennett Street, Cloverlea, Palmerston North, 4412 | Physical & registered & service | 07 Dec 2016 |
| 31 El Prado Drive, Milson, Palmerston North, 4414 | Registered & service | 08 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Alan Russell Miers
Rd 10, Palmerston North, 4470
Address used since 30 Apr 2024
Kelvin Grove, Palmerston North, 4470
Address used since 01 Feb 2024
Rd 5, Palmerston North, 4475
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - current |
|
Vicki-lee Miers
Rd 10, Palmerston North, 4470
Address used since 30 Apr 2024
Kelvin Grove, Palmerston North, 4470
Address used since 31 Jan 2024
Rd 5, Kairanga, 4475
Address used since 30 Oct 2017 |
Director | 30 Oct 2017 - current |
|
Peter John Broughan
Palmerston North, 4470
Address used since 30 Nov 2015 |
Director | 01 Oct 1996 - 30 Apr 2018 |
|
Paul John Broughan
Palmerston North,
Address used since 29 Sep 1996 |
Director | 29 Sep 1996 - 04 Sep 1998 |
|
Donna Catherine Eveleigh
Harbour View, Lower Hutt,
Address used since 14 May 1991 |
Director | 14 May 1991 - 01 Oct 1996 |
|
Wayne Ronald Eveleigh
Harbour View, Lower Hutt,
Address used since 14 May 1991 |
Director | 14 May 1991 - 01 Oct 1996 |
| Previous address | Type | Period |
|---|---|---|
| 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 | Physical & registered | 20 Sep 2016 - 07 Dec 2016 |
| 277 Broadway Avenue, Palmerston North, 4410 | Physical & registered | 03 Dec 2008 - 20 Sep 2016 |
| C/-horwath Rutherfords Ltd, 277 Broadway Ave, Palmerston North | Registered & physical | 29 Nov 2005 - 03 Dec 2008 |
| Offices Of Rutherfords, 623 Main Street, Palmerston North | Registered | 07 May 1997 - 29 Nov 2005 |
| C/- Rutherfords Accountants, 277 Broadway Avenue, Palmerston North | Physical | 07 May 1997 - 29 Nov 2005 |
| Ruherfords, Accountants, 623 Main Street, Palmerston North | Physical | 07 May 1997 - 07 May 1997 |
| 20 Panorama Grove, Harbour View, Lower Hutt | Registered | 31 Oct 1996 - 07 May 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pts Group Limited Shareholder NZBN: 9429041766392 Entity (NZ Limited Company) |
Milson Palmerston North 4414 |
30 Nov 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Norrish, Lily Individual |
Palmerston North |
19 Mar 2007 - 04 May 2018 |
|
Norrish, Brent Individual |
Palmerston North |
19 Mar 2007 - 04 May 2018 |
|
Orr, Nigel Individual |
Lower Hutt |
17 May 2007 - 11 Mar 2008 |
|
Broughan, Peter John Individual |
Palmerston North |
13 Jun 1990 - 30 Nov 2015 |
|
Higgins, Gordon Individual |
Porirua |
17 May 2007 - 05 Jun 2018 |
|
Broughan, Paul John Individual |
Palmerston North |
13 Jun 1990 - 19 Mar 2007 |
|
Murison, Barry Individual |
Birchville Upper Hutt 5018 |
17 May 2007 - 05 Jun 2018 |
| Effective Date | 30 Jun 2015 |
| Name | Pts Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 5707274 |
| Country of origin | NZ |
![]() |
Pts Investments Limited 15 Bennett Street |
![]() |
Pts Logistics Limited 15 Bennett Street |
![]() |
Sarv Trustee Limited 15 Bennett Street |
![]() |
Pts Group Limited 15 Bennett Street |
![]() |
Pts Management Limited 15 Bennett Street |
![]() |
Pts Compliance Limited 15 Bennett Street |