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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Tilmac Trustee Limited Shareholder NZBN: 9429031843553 Entity (NZ Limited Company) |
123 Victoria Street Christchurch 8013 |
27 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Zebo Trustee Limited Shareholder NZBN: 9429033769554 Entity (NZ Limited Company) |
Rd1 Christchurch 7671 |
19 Mar 2010 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Spence, James Individual |
Prebbleton Prebbleton 7604 |
01 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Newcombe, Elizabeth Kate Director |
Cashmere Christchurch 8022 |
01 Dec 2022 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Tilby, Andrew John Director |
Rd 2 Kaiapoi 7692 |
27 Feb 2018 - current |
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 |
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 |
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 |