Shortcuts

Port Of Auckland Limited

Type: NZ Limited Company (Ltd)
9429039426703
NZBN
400910
Company Number
Registered
Company Status
I521240
Industry classification code
Port Operator
Industry classification description
Current address
Ports Of Auckland Building
Sunderland Street
Auckland New Zealand
Registered address used since 22 Mar 1999
Ports Of Auckland Building
Sunderland Street
Auckland
Shareregister & other (Address For Share Register) address used since 24 Nov 2005
Ports Of Auckland Building
Sunderland Street
Mechanics Bay, Auckland 1010
New Zealand
Physical & service address used since 04 Aug 2020

Port Of Auckland Limited, a registered company, was started on 27 Sep 1988. 9429039426703 is the business number it was issued. "Port operator" (ANZSIC I521240) is how the company was classified. This company has been run by 55 directors: Peter Michael Dawson Chrisp - an active director whose contract started on 01 Dec 2020,
Hazel Elizabeth Armstrong - an active director whose contract started on 01 Feb 2021,
Janice Amelia Dawson - an active director whose contract started on 31 Aug 2021,
Stephen Reindler - an active director whose contract started on 01 Nov 2021,
Geoffrey Philip Plunket - an active director whose contract started on 01 Nov 2021.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, specifically: Port Of Auckland Building, Sunderland Street, Auckland, 1010 (registered address),
Port Of Auckland Building, Sunderland Street, Auckland, 1010 (service address),
Port Of Auckland Building, Sunderland Street, Auckland, 1010 (shareregister address),
Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland, 1010 (physical address) among others.
Port Of Auckland Limited had been using Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland as their physical address until 04 Aug 2020.
A single entity controls all company shares (exactly 156005192 shares) - Auckland Council - located at 1010, Auckland.

Addresses

Other active addresses

Address #4: Port Of Auckland Building, Sunderland Street, Auckland, 1010 New Zealand

Shareregister address used from 01 Nov 2023

Address #5: Port Of Auckland Building, Sunderland Street, Auckland, 1010 New Zealand

Registered & service address used from 09 Nov 2023

Previous addresses

Address #1: Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland New Zealand

Physical address used from 17 Mar 2003 to 04 Aug 2020

Address #2: Ports Of Auckland Limitdd, Sunderland Street, Auckland

Physical address used from 22 Mar 1999 to 17 Mar 2003

Address #3: Princes Wharf, Quay St, Auckland

Registered address used from 22 Mar 1999 to 22 Mar 1999

Address #4: Princes Wharf, Quay Street, Auckland

Physical address used from 22 Mar 1999 to 22 Mar 1999

Contact info
www.poal.co.nz
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 156005192

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 156005192
Other (Other) Auckland Council Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nm New Zealand Nominees Limited
Shareholder NZBN: 9429040946924
Company Number: 9397
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Individual Masfen, Joanna Alison Parnell
Auckland
Entity Portfolio Nominees Limited
Shareholder NZBN: 9429037995355
Company Number: 876210
Entity Resolution Life Australasia Limited
Shareholder NZBN: 9429039817211
Company Number: 281363
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Mfl Mutual Fund Limited
Shareholder NZBN: 9429031899253
Company Number: 131504
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity Auckland Council Investments Limited
Shareholder NZBN: 9429031398206
Company Number: 3089629
24 Wellesley Street, Auckland Central
Auckland
1010
New Zealand
Entity Portfolio Nominees Limited
Shareholder NZBN: 9429037995355
Company Number: 876210
Entity Nm New Zealand Nominees Limited
Shareholder NZBN: 9429040946924
Company Number: 9397
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Resolution Life Australasia Limited
Shareholder NZBN: 9429039817211
Company Number: 281363
Entity Amp Life Limited
Shareholder NZBN: 9429039817211
Company Number: 281363
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Mfl Mutual Fund Limited
Shareholder NZBN: 9429031899253
Company Number: 131504
Entity Auckland Council Investments Limited
Shareholder NZBN: 9429031398206
Company Number: 3089629
24 Wellesley Street, Auckland Central
Auckland
1010
New Zealand
Entity Nzgt Nominees Limited
Shareholder NZBN: 9429038925627
Company Number: 563020
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Other Westpac Banking Corporation
Other Null - Accident Rehabilitation And Compensation Insurance Corporation
Other Null - The National Mutual Life Association Of
Other Null - Westpac Banking Corporation
Other Null - Infrastructure Auckland
Other Null - Auckland Regional Holdings
Entity Amp Life Limited
Shareholder NZBN: 9429039817211
Company Number: 281363
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Nzgt Nominees Limited
Shareholder NZBN: 9429038925627
Company Number: 563020
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Individual Masfen, Peter Hansbury Parnell
Auckland
Other Accident Rehabilitation And Compensation Insurance Corporation
Other The National Mutual Life Association Of
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Other Infrastructure Auckland
Other Auckland Regional Holdings

Ultimate Holding Company

21 Jul 1991
Effective Date
Auckland Council Investments Limited
Name
Ltd
Type
3089629
Ultimate Holding Company Number
NZ
Country of origin
Level 9, Bledisloe House,
24 Wellesley Street, Auckland Central
Auckland 1010
New Zealand
Address
Directors

Peter Michael Dawson Chrisp - Director

Appointment date: 01 Dec 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Dec 2020


Hazel Elizabeth Armstrong - Director

Appointment date: 01 Feb 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Feb 2021


Janice Amelia Dawson - Director

Appointment date: 31 Aug 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 31 Aug 2021


Stephen Reindler - Director

Appointment date: 01 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2021


Geoffrey Philip Plunket - Director

Appointment date: 01 Nov 2021

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 01 Nov 2021


Andrew Colin Flavell - Director

Appointment date: 01 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jun 2022


Paul Thomas Chambers - Director

Appointment date: 01 Nov 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Nov 2023


Noel Austin Coom - Director

Appointment date: 01 Nov 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Nov 2023


Sarah Elizabeth Flora Haydon - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 31 Mar 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2016

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 31 Jul 2017


Patrick Nesbit Snedden - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 31 May 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 May 2012


Andrew William Bonner - Director (Inactive)

Appointment date: 14 Dec 2009

Termination date: 24 Dec 2021

Address: Waimauku, Auckland, 0881 New Zealand

Address used since 24 Oct 2012


William Michael Osborne - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 30 Sep 2021

Address: Rd 7, Tauranga, 3179 New Zealand

Address used since 01 May 2017


Rodger Herbert Fisher - Director (Inactive)

Appointment date: 05 Dec 2013

Termination date: 31 Mar 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 11 Dec 2019

Address: Pauanui, 3579 New Zealand

Address used since 01 Oct 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 05 Dec 2013


Elizabeth Mary Coutts - Director (Inactive)

Appointment date: 20 Dec 2010

Termination date: 31 Jan 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 Dec 2010


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 31 Jan 2021

Address: 141 Bethlehem Road, Tauranga, 3110 New Zealand

Address used since 01 Apr 2017


Karl David Matthew Smith - Director (Inactive)

Appointment date: 01 Oct 2016

Termination date: 31 Dec 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Dec 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Oct 2016


John Wayne Walden - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 31 Dec 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Mar 2015


Graeme Scott Hawkins - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 01 Aug 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Nov 2009


Richard Clive Pearson - Director (Inactive)

Appointment date: 20 Dec 2010

Termination date: 01 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Dec 2010


Anthony Michael Gibson - Director (Inactive)

Appointment date: 30 Apr 2012

Termination date: 07 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Apr 2012


Robert James Campbell - Director (Inactive)

Appointment date: 20 Dec 2010

Termination date: 30 Mar 2012

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 20 Dec 2010


John Carleton Lindsay - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 20 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Mar 1996


Peter Allen Dunlop - Director (Inactive)

Appointment date: 11 Mar 2010

Termination date: 05 Jul 2011

Address: St Marys Bay, Auckland 1011,

Address used since 11 Mar 2010


Peter Vernon Hubscher - Director (Inactive)

Appointment date: 21 Oct 2004

Termination date: 22 Dec 2010

Address: Taradale, Napier, 4112 New Zealand

Address used since 21 Oct 2004


Emmet John Hobbs - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 22 Dec 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Jul 2008


Jens Baekkel Madsen - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 20 Oct 2010

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Sep 2007


Susan Marie Paterson - Director (Inactive)

Appointment date: 21 Oct 2004

Termination date: 14 Dec 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Oct 2004


Roger Hamilton Gower - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 14 Dec 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2007


Gary James Judd - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 21 May 2009

Address: Parnell, Auckland,

Address used since 01 Jun 2006


Robert Lanham Challinor - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 31 Aug 2007

Address: St Heliers, Auckland,

Address used since 14 Apr 2005


Geoffrey Edward Vazey - Director (Inactive)

Appointment date: 18 Sep 2006

Termination date: 31 Aug 2007

Address: Papakura,

Address used since 18 Sep 2006


Thomas Kirriemuir Mcdonald - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 12 Jul 2007

Address: Khandallah, Wellington,

Address used since 30 Aug 2002


Rosanne Philippa O'loghlen Meo - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 30 Jun 2007

Address: Remuera, Auckland,

Address used since 12 May 2005


Neville Byron Darrow - Director (Inactive)

Appointment date: 16 Feb 2000

Termination date: 30 Jun 2006

Address: Remuera, Auckland,

Address used since 06 Sep 2005


Hugh Alasdair Fletcher - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 30 Jun 2006

Address: Mt Wellington, Auckland,

Address used since 30 Aug 2002


Peter Branford Coote - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 31 Jan 2006

Address: Parnell, Auckland,

Address used since 30 Aug 2002


Ross Grantham Johns - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 21 Oct 2004

Address: Kohimarama, Auckland,

Address used since 14 Mar 1996


Cameron Fleming - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 30 Aug 2002

Address: Herne Bay, Auckland,

Address used since 27 Feb 2002


Ross Alan Poole - Director (Inactive)

Appointment date: 14 Sep 1998

Termination date: 19 Feb 2002

Address: Castor Bay, Auckland,

Address used since 14 Sep 1998


Richard Henry Alwyn Carter - Director (Inactive)

Appointment date: 08 Nov 1993

Termination date: 19 Oct 2000

Address: R D 3, Drury, South Auckland,

Address used since 08 Nov 1993


Leslie Gavin Cormack - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 15 Feb 2000

Address: Parnell, Auckland,

Address used since 15 Jul 1991


William John Maclennan - Director (Inactive)

Appointment date: 14 Oct 1996

Termination date: 16 Aug 1999

Address: Rothesay Bay, Auckland,

Address used since 14 Oct 1996


David John Llewellyn Chetwin - Director (Inactive)

Appointment date: 14 Oct 1996

Termination date: 16 Aug 1999

Address: Remuera, Auckland,

Address used since 14 Oct 1996


Christopher Elwyn Russell - Director (Inactive)

Appointment date: 15 Nov 1994

Termination date: 14 Sep 1998

Address: Remuera, Auckland,

Address used since 15 Nov 1994


Clifford Bruce Young - Director (Inactive)

Appointment date: 13 Sep 1994

Termination date: 22 Oct 1997

Address: Orakei, Auckland,

Address used since 13 Sep 1994


Jack Graeme Jenkins - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 14 Oct 1996

Address: Ruakura Road, R D 4, Hamilton,

Address used since 15 Jul 1991


Roger Michael Craddock - Director (Inactive)

Appointment date: 12 Jul 1993

Termination date: 14 Oct 1996

Address: Meadowbank, Auckland,

Address used since 12 Jul 1993


Kenneth Mark Ford - Director (Inactive)

Appointment date: 23 Dec 1992

Termination date: 11 Mar 1996

Address: Parnell, Auckland,

Address used since 23 Dec 1992


Nigel Anthony Fell Haworth - Director (Inactive)

Appointment date: 12 Jul 1993

Termination date: 11 Mar 1996

Address: Westmere, Auckland,

Address used since 12 Jul 1993


Dryden Thomas Spring - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 13 Sep 1994

Address: R D 3, Te Aroha,

Address used since 15 Jul 1991


Brian Phillip Najib Corban - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 13 Sep 1994

Address: 9 Oakfield Avenue, Mt Albert,

Address used since 15 Jul 1991


Robert Graeme Alexander - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 29 Nov 1993

Address: Glendowie, Auckland,

Address used since 15 Jul 1991


David Edward Olsen - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 20 Jul 1993

Address: R D 1, Pukeno,

Address used since 15 Jul 1991


Richard Henry Lindo Ferguson - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 07 Jul 1993

Address: Herne Bay, Auckland 2,

Address used since 15 Jul 1991


Peter Henbury Masfen - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 23 Dec 1992

Address: Parnell,

Address used since 15 Jul 1991

Nearby companies

Rrll 2011 Company Limited
Suite 4 Scene Two Apartments, 18 Beach Road

Shot Energy Pty Limited
18 Beach Road, Scene Two Apartments

Proformance Global Solutions Limited
Unit 4a Dunningham City Apartments, 20 Wolfe Street

Dio's Trading Limited
Unit 4 18 Beach Road

John Mackay (urban Strategy) Limited
1401/18 Beach Rd

Mcer Investments Limited
1505/18 Beach Road

Similar companies

Cargo Services Limited
9 Colin Wild Place

Mt. Maunganui And Tauranga Stevedores Limited
Villa 248/141 Bethlehem Road Bethlehem.

Northport Limited
21 Ralph Trimmer Drive

Port Of Tauranga Limited
Salisbury Avenue

Quality Marshalling (mount Maunganui) Limited
Salisbury Avenue

Timaru Container Terminal Limited
Salisbury Avenue