General information

Ceva Logistics (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040386980
New Zealand Business Number
106425
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
I530970 - Warehousing Nec
Industry classification codes with description

Ceva Logistics (New Zealand) Limited (issued a business number of 9429040386980) was started on 28 Aug 1979. 5 addresess are currently in use by the company: 144 Westney Rd, Auckland Airport Business District, Auckland, 2022 (type: postal, office). 20 Rockridge Ave, Penrose, Auckland had been their registered address, up until 03 Jan 2013. Ceva Logistics (New Zealand) Limited used other aliases, namely: Egl Eagle Global Logistics (New Zealand) Limited from 18 Jan 2001 to 14 Nov 2007, Circle International (N.z.) Limited (28 Aug 1979 to 18 Jan 2001). 2350013 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 9 shares (0 per cent of shares), namely:
Ceva Freight (Australia) Pty Ltd (an other) located at 1 Doriemus Drive, Truganina, Victoria postcode 3029. In the second group, a total of 1 shareholder holds 0 per cent of all shares (2 shares); it includes
Ceva Freight (Australia) Pty Ltd (an other) - located at 1 Doriemus Drive, Truganina, Victoria. The third group of shareholders, share allocation (2350002 shares, 100%) belongs to 1 entity, namely:
Ceva Freight (Australia) Pty Ltd, located at 1 Doriemus Drive, Truganina, Victoria (an other). "Warehousing nec" (ANZSIC I530970) is the classification the Australian Bureau of Statistics issued Ceva Logistics (New Zealand) Limited. Businesscheck's database was last updated on 03 Apr 2024.

Current address Type Used since
144 Westney Rd, Auckland Airport Business District, Auckland, 2022 Physical & service & registered 03 Jan 2013
144 Westney Rd, Auckland Airport Business District, Auckland, 2022 Postal & office & delivery 07 May 2019
Contact info
64 9 2577143
Phone (Phone)
kristina.pavlovic@cevalogistics.com
Email (nzbn-reserved-invoice-email-address-purpose)
http://cevanet.logistics.corp/en-AU/Pages/home.aspx
Website
Directors
Name and Address Role Period
Lisa Maree Flynn
Leigh, 0985
Address used since 22 Feb 2023
Director 22 Feb 2023 - current
Guy Andrew Meredith
Williamstown North Vic, 3016
Address used since 01 Dec 2023
Director 01 Dec 2023 - current
Milton Tadeu Pimenta Junior
Albert Park Vic, 3206
Address used since 15 Jul 2021
Albert Park Vic, 3206
Address used since 04 Feb 2019
1 Doriemus Drive, Truganina Vic, 3029
Address used since 01 Jan 1970
Director 04 Feb 2019 - 01 Dec 2023
Patrick Alan Watson
Hillcrest, Auckland, 0627
Address used since 05 Oct 2020
Director 05 Oct 2020 - 21 Feb 2023
Ashpinder Singh Sehgal
Truganina/victoria, 3029
Address used since 01 Jan 1970
Wantirna South/victoria, 3152
Address used since 16 Dec 2019
Director 16 Dec 2019 - 05 Oct 2020
Kristina Elizabeth Pavlovic
Williamstown/victoria, 3016
Address used since 01 Nov 2019
Truganina/victoria, 3029
Address used since 01 Jan 1970
Director 01 Nov 2019 - 16 Dec 2019
Frank Marnix Van Berkel
Albert Park, 3206
Address used since 10 Nov 2017
Truganina, Victoria, 3029
Address used since 01 Jan 1970
Director 10 Nov 2017 - 01 Nov 2019
Carlos Velez Rodriguez
Kew, 3101
Address used since 20 Apr 2017
Truganina, Victoria, 3029
Address used since 01 Jan 1970
Southbank. Victoria., 3006
Address used since 01 Jan 1970
Director 20 Apr 2017 - 04 Feb 2019
Pierre G. Director 16 Dec 2015 - 12 Dec 2017
Michael Joseph Archdeacon
Kew, 3101
Address used since 24 Nov 2016
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Director 24 Nov 2016 - 12 Dec 2017
Clayton Lloyd Noble
Frenchs Forest, Nsw, 2086
Address used since 16 Sep 2015
Brooklyn, Vic, 3012
Address used since 01 Jan 1970
Brooklyn, Vic, 3012
Address used since 01 Jan 1970
Director 16 Sep 2015 - 24 Nov 2016
Antoni Richard John Alweyn
Avondale Heights, 3034
Address used since 14 Dec 2012
Director 14 Dec 2012 - 16 Dec 2015
Brereton Edward Bissell
8800 Thalwil,
Address used since 14 Jan 2015
Director 14 Jan 2015 - 16 Dec 2015
Casey Joe Fisher
Brighton, 3186
Address used since 06 Dec 2012
Director 06 Dec 2012 - 16 Sep 2015
Peter Frank Dew
Singapore,
Address used since 11 Dec 2013
Director 11 Dec 2013 - 14 Jan 2015
Grant Phillip Lowe
One Tree Hill, Auckland, 1061
Address used since 14 Dec 2011
Director 14 Dec 2011 - 11 Dec 2013
Gerard Andrew Corrie
Murrumbeena, 3163
Address used since 14 Dec 2012
Director 14 Dec 2012 - 11 Dec 2013
Jonathan Mark Wood
Singapore, 258901
Address used since 21 Dec 2012
Director 21 Dec 2012 - 11 Dec 2013
Gavin Hoggett
Beaumaris, Victoria, Australia,
Address used since 23 Jul 2009
Director 23 Jul 2009 - 14 Dec 2012
Giuseppe De Vincenzo
Camberwell, Victoria, 3124
Address used since 05 May 2011
Director 18 Dec 2009 - 14 Dec 2012
Craig Brian Stanford
Balwyn North, Victoria, 3104
Address used since 26 Aug 2010
Director 26 Aug 2010 - 23 Sep 2011
Paul Williams
Mortdale, Sydney Nsw 2223, Australia,
Address used since 29 Apr 2006
Director 18 Jul 2005 - 25 Aug 2011
Frank Ruggero
Leichhardt, Nsw, 2040
Address used since 05 May 2011
Director 17 May 2007 - 01 Jul 2011
Vittorio Marino Favati
Singapore 737931,
Address used since 11 May 2004
Director 11 May 2004 - 26 Aug 2010
Howard Critchley
Brighton, Victoria, Australia,
Address used since 23 Jul 2009
Director 23 Jul 2009 - 09 Feb 2010
Evasio Barbero
Bass Hill, Nsw, Australia, 2097,
Address used since 13 Apr 2007
Director 13 Apr 2007 - 02 Jun 2009
Sondra Kay Sultemeier
Houston, Texas 77056-2225, United States,
Address used since 02 Aug 2007
Director 02 Aug 2007 - 15 Apr 2009
Mike Slaughter
Spring, Tx 77379, Usa,
Address used since 10 May 2006
Director 10 May 2006 - 02 Aug 2007
Marjorie Yin Yu Wan
Royal Ascot, Shatin, Hong Kong,
Address used since 07 Feb 2006
Director 07 Feb 2006 - 13 Apr 2007
Charles Leonard
Houston, Tx 77005, Usa,
Address used since 10 May 2006
Director 10 May 2006 - 09 Mar 2007
Michael Gary Warner
Kirrawee, Nsw 2232, Australia,
Address used since 16 Oct 2002
Director 16 Oct 2002 - 15 Sep 2006
Janice Kerti
Apt. 3j, Houston,, Texas 77002, Usa,
Address used since 21 Oct 2004
Director 21 Oct 2004 - 10 May 2006
Elijio Venegas Serrano
Sugar Land, Texas 77470, Usa,
Address used since 27 May 2005
Director 27 May 2005 - 07 Feb 2006
John Paul Crowley
Beecroft, Nsw 2119, Australia,
Address used since 14 Jun 2004
Director 16 Oct 2002 - 29 Jun 2005
Timothy Richard Cantlon
One Tree Hill, Auckland, New Zealand,
Address used since 26 Apr 2004
Director 26 Apr 2004 - 08 Mar 2005
Martin James Mcdonnell
Conroe, Texas, Usa,
Address used since 07 May 2004
Director 07 May 2004 - 21 Oct 2004
James Gordon Coley
Campbells Bay,
Address used since 25 Jun 2001
Director 25 Jun 2001 - 12 Mar 2004
John Leland Magee
Coogee, N S W 2034, Australia,
Address used since 23 Mar 2001
Director 23 Mar 2001 - 16 Oct 2002
Peter John Furlong
St Heliers, Auckland,
Address used since 29 Feb 2000
Director 29 Feb 2000 - 28 Jun 2001
Paul Graham
Lurline Bay, Nsw 2035, Australia,
Address used since 30 Jul 1998
Director 30 Jul 1998 - 23 Mar 2001
Kevin Sowerby
South Yarra, Melbourne, Australia,
Address used since 12 Sep 1998
Director 12 Sep 1998 - 29 Feb 2000
Kenneth Neil Turnham
Templeston, Victoria, Australia,
Address used since 15 Jan 1991
Director 15 Jan 1991 - 06 Oct 1998
Stuart Evan Loudon
Epsom, Auckland,
Address used since 15 Jan 1991
Director 15 Jan 1991 - 02 Sep 1998
Peter Gibert
San Francisco, Usa,
Address used since 01 May 1995
Director 01 May 1995 - 02 Sep 1998
John Hugo Robinson
Skyland Way Ross, California 94957, U S A,
Address used since 15 Jan 1991
Director 15 Jan 1991 - 01 May 1995
Addresses
Principal place of activity
144 Westney Rd , Auckland Airport Business District , Auckland , 2022
Previous address Type Period
20 Rockridge Ave, Penrose, Auckland, 1061 Registered & physical 10 May 2012 - 03 Jan 2013
20 Rockridge Ave, Penrose, Auckland Physical 06 Jun 2008 - 10 May 2012
20 Rockridge Road, Penrose, Auckland Physical 14 Jul 2004 - 06 Jun 2008
20 Rockbridge Ave, Penrose, Auckland Registered 05 May 2004 - 10 May 2012
1 Freight Place, Mangere, Auckland Physical 01 Jun 2000 - 14 Jul 2004
12 Brigade Road, Mangere, Auckland Registered 01 Jun 2000 - 05 May 2004
12 Brigade Road, Mangere, Auckland Physical 01 Jun 2000 - 01 Jun 2000
16 Rennie Dr, Mangere, Auckland Registered 07 Jun 1991 - 01 Jun 2000
Financial Data
Financial info
2350013
Total number of Shares
September
Annual return filing month
December
Financial report filing month
15 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9
Shareholder Name Address Period
Ceva Freight (australia) Pty Ltd
Other (Other)
1 Doriemus Drive, Truganina
Victoria
3029
07 Jul 2004 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Ceva Freight (australia) Pty Ltd
Other (Other)
1 Doriemus Drive, Truganina
Victoria
3029
07 Jul 2004 - current
Shares Allocation #3 Number of Shares: 2350002
Shareholder Name Address Period
Ceva Freight (australia) Pty Ltd
Other (Other)
1 Doriemus Drive, Truganina
Victoria
3029
07 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Circle Freight International Aust Pty
Other
28 Aug 1979 - 07 Jul 2004
Null - Circle Freight International Aust Pty
Other
28 Aug 1979 - 07 Jul 2004

Ultimate Holding Company
Effective Date 30 May 2022
Name Cma Cgm
Type Overseas Corporation
Ultimate Holding Company Number 5900853
Country of origin FR
Location
Companies nearby
Ingredion Anz Pty Ltd
30 Verissimo Drive
Alyusrah Holdings Limited
26 Airpark Drive
Park N Fly Limited
26 Airpark Drive
Aams Group Limited
26 Airpark Drive
Generator Shop Limited
3/17 Airpark Drive
Global Machine Tools Limited
Unit 9, 17 Airpark Drive
Similar companies