Nexus Logistics Limited (issued a New Zealand Business Number of 9429041406021) was registered on 10 Sep 2014. 2 addresses are currently in use by the company: Sunderland Street, Mechanics Bay, Auckland, 1010 (type: registered, physical). 644 Great South Road, Ellerslie, Auckland had been their registered address, until 18 Nov 2014. 2002 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2002 shares (100 per cent of shares), namely:
Port Of Auckland Limited (an entity) located at Sunderland Street, Auckland postcode 1010. "Transport operation nec" (business classification I502930) is the category the Australian Bureau of Statistics issued Nexus Logistics Limited. Our information was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Sunderland Street, Mechanics Bay, Auckland, 1010 | Registered & physical & service | 18 Nov 2014 |
Name and Address | Role | Period |
---|---|---|
Garrie Alexander Hoddinott
Whangamata, Whangamata, 3620
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - current |
Craig John Sain
Glendowie, Auckland, 1071
Address used since 17 Aug 2020 |
Director | 17 Aug 2020 - current |
Allan Stephen D'souza
Blockhouse Bay, Auckland, 0600
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Rosemary Dana Mercer
Glendowie, Auckland, 1071
Address used since 29 Jun 2021 |
Director | 29 Jun 2021 - 31 Mar 2022 |
Anthony Michael Gibson
Remuera, Auckland, 1050
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 30 Jun 2021 |
Reinhold Goeschl
Rothesay Bay, Auckland, 0630
Address used since 20 Nov 2017 |
Director | 20 Nov 2017 - 06 Jul 2020 |
Craig John Sain
Glendowie, Auckland, 1071
Address used since 30 Sep 2014 |
Director | 30 Sep 2014 - 01 Jul 2019 |
Wayne Robert Thompson
Remuera, Auckland, 1050
Address used since 30 Sep 2014 |
Director | 30 Sep 2014 - 01 Jul 2019 |
Chinthaka Abeywickrama
Remuera, Auckland, 1050
Address used since 25 Sep 2014 |
Director | 25 Sep 2014 - 01 May 2017 |
Paul Harper
Grey Lynn, Auckland, 1021
Address used since 09 Sep 2015 |
Director | 01 Sep 2015 - 01 May 2017 |
Paul Harper
Mission Bay, Auckland, 1071
Address used since 10 Sep 2014 |
Director | 10 Sep 2014 - 01 Jul 2015 |
Previous address | Type | Period |
---|---|---|
644 Great South Road, Ellerslie, Auckland, 1051 | Registered & physical | 10 Sep 2014 - 18 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Port Of Auckland Limited Shareholder NZBN: 9429039426703 Entity (NZ Limited Company) |
Sunderland Street Auckland 1010 |
01 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Netlogix Intermodal Limited Shareholder NZBN: 9429041404669 Company Number: 5452061 Entity |
10 Sep 2014 - 01 May 2017 | |
Netlogix Intermodal Limited Shareholder NZBN: 9429041404669 Company Number: 5452061 Entity |
10 Sep 2014 - 01 May 2017 |
Effective Date | 30 Apr 2017 |
Name | Ports Of Auckland Limited |
Type | Ltd |
Ultimate Holding Company Number | 400910 |
Country of origin | NZ |
Address |
Ports Of Auckland Building Sunderland Street Auckland |
Waikato Freight Hub Limited Sunderland Street |
|
Portconnect Limited Sunderland Street, Mechanics Bay |
|
Conlinxx Limited Ports Of Auckland Building |
|
Bunker Shipz Limited Ports Of Auckland Building |
|
Seafuels Limited Ports Of Auckland Building |
Pacific United Group Limited 17 Crowhurst Street |
Damp Limited Level 3, 142 Broadway |
Lincolnshire Limited 53 Lincoln Street |
Insite Limited 42 Westmere Crescent |
Westmere Care Limited 2 Westmere Park Avenue |
Holmes Transport Limited 45 Garin Way |