General information

Linfox Logistics (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039396594
New Zealand Business Number
411085
Company Number
Registered
Company Status

Linfox Logistics (N.z.) Limited (issued a New Zealand Business Number of 9429039396594) was registered on 03 Nov 1988. 2 addresses are in use by the company: 1 Verissimo Drive, Mangere, Auckland (type: registered, physical). 86 Plunket Avenue, Manukau City, Auckland had been their physical address, until 11 Nov 2005. Linfox Logistics (N.z.) Limited used other aliases, namely: Linfox Distribution (N.z.) Limited from 20 Jul 1989 to 13 Jun 1995, Dearg Enterprises Limited (03 Nov 1988 to 20 Jul 1989). 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100% of shares), namely:
Linfox Holdings (N.z.) Limited (an entity) located at Mangere, Auckland. The Businesscheck database was updated on 22 Mar 2024.

Current address Type Used since
1 Verissimo Drive, Mangere, Auckland Registered & physical & service 11 Nov 2005
Directors
Name and Address Role Period
Peter Donald Fox
Toorak, Victoria, 3142
Address used since 12 Jul 2010
Essendon Fields, Victoria, 3041
Address used since 01 Jan 1970
Essendon Fields, Victoria, 3041
Address used since 01 Jan 1970
Director 03 Jun 1999 - current
Mark Anthony Mazurek
Essendon Fields, Victoria, 3041
Address used since 01 Jan 1970
Wantirna South, Victoria, 3152
Address used since 02 Feb 2018
Malvern East, Victoria, 3145
Address used since 15 Dec 2018
Director 02 Feb 2018 - current
Lindsay Edward Fox
Toorak, Victoria, 3142
Address used since 15 Dec 2021
Director 15 Dec 2021 - current
David Edward Fox
Toorak, Victoria, 3142
Address used since 15 Dec 2021
Director 15 Dec 2021 - current
Andrew Lindsay Fox
Toorak, Victoria, 3142
Address used since 15 Dec 2021
Director 15 Dec 2021 - current
William John Kelty
Elthan, Victoria, 3095
Address used since 15 Dec 2021
Director 15 Dec 2021 - current
Julie-anne Shelliker
Grey Lynn, Auckland, 1021
Address used since 09 Jun 2021
Director 09 Jun 2021 - 24 Jun 2022
James Ussher Watters
Castor Bay, Auckland, 0620
Address used since 20 Aug 2014
Director 20 Aug 2014 - 20 May 2021
Mark William Davenport
Hauraki, Auckland, 0622
Address used since 19 May 2014
Director 19 May 2014 - 31 Jan 2021
Annette May Carey
Essendon Fields, Victoria, 3041
Address used since 01 Jan 1970
Armadale, Victoria, 3143
Address used since 20 Aug 2014
Essendon Fields, Victoria, 3041
Address used since 01 Jan 1970
Director 20 Aug 2014 - 02 Feb 2018
Michael Phillip Carter Byrne
Burraneer Bay, Nsw 2230, Australia,
Address used since 19 Aug 2008
Director 19 Aug 2008 - 20 Aug 2014
Nicholas Lawrence Snelling
Mount Roskill, Auckland, 1041
Address used since 03 Sep 2010
Director 03 Sep 2010 - 20 Aug 2014
Julie Ann Koutchavlis Moon
Kohimarama, Auckland, 1071
Address used since 30 Oct 2012
Director 30 Oct 2012 - 19 May 2014
Robert John Aish
Papatoetoe, Auckland, 2025
Address used since 21 Apr 2009
Director 21 Apr 2009 - 13 Mar 2012
John Kershaw
Newmarket, Auckland,
Address used since 20 Dec 2007
Director 20 Dec 2007 - 03 Sep 2010
Yvonne Maria Boersma
Howick, Auckland,
Address used since 01 Dec 2005
Director 28 Jun 2004 - 18 Aug 2008
John Stewart Halligan
Conifer Grove, Takanini,
Address used since 14 May 2003
Director 14 May 2003 - 15 Aug 2008
Michael Phillip Byrne
Burraneer Bay, Nsw 2230, Australia,
Address used since 09 Jun 2006
Director 09 Jun 2006 - 01 Jul 2008
Christopher Alexander Munro
Beaumaris, Victoria 3193, Australia,
Address used since 01 Dec 2005
Director 15 Feb 2005 - 06 Jun 2006
Denis Ralph Leeming
Howick, Auckland,
Address used since 22 Aug 1994
Director 22 Aug 1994 - 28 Jun 2004
Michael Anthony Roche
Epsom, Auckland,
Address used since 25 Mar 1997
Director 25 Mar 1997 - 14 May 2003
Christopher John Sharples
Herne Bay, Auckland,
Address used since 31 Jul 1991
Director 31 Jul 1991 - 22 Aug 2002
Michael Allan Brockhoff
Richmond, Victoria, Australia,
Address used since 14 Aug 1991
Director 14 Aug 1991 - 06 May 1999
Peter Russell Storey
Pymble, Nsw, Australia,
Address used since 01 Oct 1992
Director 01 Oct 1992 - 22 Aug 1994
Ivan Francis Backman
East Doncaster, Victoria, Australia,
Address used since 14 Aug 1991
Director 14 Aug 1991 - 01 Oct 1992
Addresses
Previous address Type Period
86 Plunket Avenue, Manukau City, Auckland Physical & registered 06 Sep 2004 - 11 Nov 2005
25 Druces Road, Manukau, Auckland Registered 30 May 2001 - 06 Sep 2004
86 Plunkett Avenue, Manukau City, Auckland Physical 25 May 2001 - 06 Sep 2004
Quik Stik Building, Druces Road, Manukau City Physical 25 May 2001 - 25 May 2001
8 Cavendish Drive, Manukau, Auckland Physical 24 May 1999 - 25 May 2001
8 Cavendish Drive, Manukau, Auckland Registered 10 Dec 1998 - 30 May 2001
Financial Data
Financial info
100000
Total number of Shares
May
Annual return filing month
June
Financial report filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Linfox Holdings (n.z.) Limited
Shareholder NZBN: 9429039744661
Entity (NZ Limited Company)
Mangere
Auckland
03 Nov 1988 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Linfox Holdings (n.z.) Limited
Type Ltd
Ultimate Holding Company Number 302695
Country of origin NZ
Location
Companies nearby