General information

Gvi Logistics Limited

Type: NZ Limited Company (Ltd)
9429032270754
New Zealand Business Number
2239683
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
103507391
GST Number

Gvi Logistics Limited (issued a business number of 9429032270754) was launched on 13 May 2009. 3 addresses are currently in use by the company: Po Box 2181, Christchurch, Christchurch, 8140 (type: postal, physical). 2Nd Floor, 137 Victoria Street, Christchurch had been their registered address, until 31 Mar 2017. 4200 shares are allotted to 10 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 3315 shares (78.93 per cent of shares), namely:
Tilmac Trustee Limited (an entity) located at 123 Victoria Street, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 7.17 per cent of all shares (exactly 301 shares); it includes
Zebo Trustee Limited (an entity) - located at Rd1, Christchurch. Next there is the third group of shareholders, share allocation (184 shares, 4.38%) belongs to 3 entities, namely:
Trustees Executors Limited, located at 42-52 Willis Street, Wellington (an entity),
Bruce, Nikola Gaye, located at Flat Bush, Manukau 2016 (an individual),
Bruce, Graham Charles, located at Flat Bush, Manukau 2016 (an individual). Businesscheck's database was updated on 06 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Service & physical & registered 31 Mar 2017
Po Box 2181, Christchurch, Christchurch, 8140 Postal 14 Apr 2020
Contact info
64 03 9646000
Phone (Phone)
kate@gvi.co.nz
Email
finance@gvi.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.gvi.co.nz
Website
Directors
Name and Address Role Period
Andrew John Tilby
Rd 2, Kaiapoi, 7692
Address used since 15 Oct 2020
Rd 2, Kaiapoi, 7692
Address used since 16 Apr 2010
Director 13 May 2009 - current
Peter James Wales
R.d.3, Papakura, 2583
Address used since 05 Apr 2016
Director 31 Mar 2010 - current
Mark Fraser Whitaker
Rd1, Christchurch, 7671
Address used since 15 Aug 2016
Director 31 Mar 2010 - current
Graham Charles Bruce
Flat Bush, Manukau, 2016
Address used since 16 Apr 2010
Director 31 Mar 2010 - current
Elizabeth Kate Newcombe
Cashmere, Christchurch, 8022
Address used since 01 Oct 2020
Director 01 Oct 2020 - current
Michael Joseph Welch
Prebbleton, Prebbleton, 7604
Address used since 31 May 2021
Avonhead, Christchurch, 8042
Address used since 05 Apr 2016
Director 31 Mar 2010 - 30 Nov 2023
Allan Richard Vernel
Rd 6, Christchurch, 7676
Address used since 12 Aug 2013
Director 13 May 2009 - 13 Jul 2015
Addresses
Previous address Type Period
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 27 Apr 2012 - 31 Mar 2017
2nd Floor, 137 Victoria Street, Christchurch 8013 Registered & physical 28 May 2009 - 27 Apr 2012
Marriotts, 2nd Floor, 137 Victoria Street, Christchurch Registered & physical 13 May 2009 - 28 May 2009
Financial Data
Financial info
4200
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3315
Shareholder Name Address Period
Tilmac Trustee Limited
Shareholder NZBN: 9429031843553
Entity (NZ Limited Company)
123 Victoria Street
Christchurch
8013
27 Feb 2018 - current
Shares Allocation #2 Number of Shares: 301
Shareholder Name Address Period
Zebo Trustee Limited
Shareholder NZBN: 9429033769554
Entity (NZ Limited Company)
Rd1
Christchurch
7671
19 Mar 2010 - current
Shares Allocation #3 Number of Shares: 184
Shareholder Name Address Period
Trustees Executors Limited
Shareholder NZBN: 9429040324098
Entity (NZ Limited Company)
42-52 Willis Street
Wellington
6011
19 Mar 2010 - current
Bruce, Nikola Gaye
Individual
Flat Bush
Manukau 2016
19 Mar 2010 - current
Bruce, Graham Charles
Individual
Flat Bush
Manukau 2016
19 Mar 2010 - current
Shares Allocation #4 Number of Shares: 42
Shareholder Name Address Period
Spence, James
Individual
Prebbleton
Prebbleton
7604
01 Dec 2022 - current
Shares Allocation #5 Number of Shares: 42
Shareholder Name Address Period
Newcombe, Elizabeth Kate
Director
Cashmere
Christchurch
8022
01 Dec 2022 - current
Shares Allocation #6 Number of Shares: 315
Shareholder Name Address Period
Wales, Peter James
Individual
R D 3
Papakura 2583
19 Mar 2010 - current
Wales, Barry Malcolm
Individual
R D 3, Papakura
Auckland
2583
27 Dec 2018 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Tilby, Andrew John
Director
Rd 2
Kaiapoi
7692
27 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Mivick Trustee Limited
Shareholder NZBN: 9429034252666
Company Number: 1783169
Entity
Christchurch Central
Christchurch
8013
19 Mar 2010 - 30 Nov 2023
Mivick Trustee Limited
Shareholder NZBN: 9429034252666
Company Number: 1783169
Entity
Christchurch Central
Christchurch
8013
19 Mar 2010 - 30 Nov 2023
Wallace, Nigel Patrick
Individual
R D 3
Papakura 2583
19 Mar 2010 - 27 Dec 2018
T & C Holdings NZ Limited
Shareholder NZBN: 9429034200117
Company Number: 1796702
Entity
Christchruch Central
Christchurch
8013
13 May 2009 - 27 Feb 2018
T & C Holdings NZ Limited
Shareholder NZBN: 9429034200117
Company Number: 1796702
Entity
Christchruch Central
Christchurch
8013
13 May 2009 - 27 Feb 2018

Ultimate Holding Company
Effective Date 21 Jul 1991
Name T & C Holdings NZ Limited
Type Ltd
Ultimate Holding Company Number 1796702
Country of origin NZ
Address Level 4, 123 Victoria Street
Christchruch Central
Christchurch 8013
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street