Shortcuts

Metrobox Limited

Type: NZ Limited Company (Ltd)
9429035807940
NZBN
1380601
Company Number
Registered
Company Status
Current address
Level 3, Woburn House, 40 Bloomfield Terrace
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 01 Dec 2020

Metrobox Limited was started on 18 Sep 2003 and issued a New Zealand Business Number of 9429035807940. This registered LTD company has been run by 26 directors: John Francis Digney - an active director whose contract began on 01 May 2023,
Robert James Harvey - an active director whose contract began on 01 May 2023,
Grant William Tregurtha - an inactive director whose contract began on 01 Dec 2014 and was terminated on 01 Nov 2023,
Iain David Hill - an inactive director whose contract began on 23 Apr 2018 and was terminated on 01 Nov 2023,
Dion Brent Ross - an inactive director whose contract began on 01 Dec 2014 and was terminated on 01 May 2023.
According to our data (updated on 26 Apr 2024), the company filed 1 address: Level 3, Woburn House, 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Until 01 Dec 2020, Metrobox Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their registered address.
BizDb found previous aliases for the company: from 18 Sep 2003 to 13 Jan 2014 they were called Metrobox Auckland Limited.
A total of 17553496 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 17553496 shares are held by 1 entity, namely:
Specialised Container Services (Auckland) Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010.

Addresses

Previous addresses

Address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand

Registered & physical address used from 13 Jul 2018 to 01 Dec 2020

Address: 113-119 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 24 Dec 2015 to 13 Jul 2018

Address: Salisbury Avenue, Mount Maunganui New Zealand

Registered & physical address used from 21 Jul 2008 to 24 Dec 2015

Address: C/-general Counsel, Toll Nz Consolidated, Ltd, Hsbc House, Level 17, 1 Queen, Str , Auckland, New Zealand

Registered address used from 26 Jun 2008 to 21 Jul 2008

Address: C/-general Counsel, Hsbc House, Level 17, 1 Queen Street, Auckland, New Zealand

Physical address used from 26 Jun 2008 to 26 Jun 2008

Address: C/-general Counsel, Toll Nz Ltd, Toll, Bldg, Smales Farm, Cnr Northcote &, Taharoto Roads, Takapuna, Auckland

Registered & physical address used from 07 Dec 2004 to 26 Jun 2008

Address: C/- Tranz Rail Ltd, Smales Farm, Cnr, Northcote & Taharoto Roads, Takapuna, Auckland

Registered & physical address used from 18 Sep 2003 to 07 Dec 2004

Contact info
64 4 9133030
16 Jan 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 17553496

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 27 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 17553496
Entity (NZ Limited Company) Specialised Container Services (auckland) Limited
Shareholder NZBN: 9429038646409
Hutt Central
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Coda Operations Lp
Company Number: 2622191
Mount Maunganui
3116
New Zealand
Entity Kiwirail Limited
Shareholder NZBN: 9429039168818
Company Number: 487638
8 - 14 Stanley Street, Parnell
Auckland
1010
New Zealand
Entity Kiwirail Limited
Shareholder NZBN: 9429039168818
Company Number: 487638
Entity Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Company Number: 365593
Entity Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Company Number: 365593
Directors

John Francis Digney - Director

Appointment date: 01 May 2023

ASIC Name: Qube Logistics (aust) Pty Ltd

Address: Cronulla, Nsw, 2230 Australia

Address used since 01 May 2023


Robert James Harvey - Director

Appointment date: 01 May 2023

Address: Yowie Bay, Nsw, 2228 Australia

Address used since 01 May 2023


Grant William Tregurtha - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 01 Nov 2023

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 Dec 2014


Iain David Hill - Director (Inactive)

Appointment date: 23 Apr 2018

Termination date: 01 Nov 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 Apr 2018


Dion Brent Ross - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 01 May 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Dec 2014


Andrew Cleland - Director (Inactive)

Appointment date: 28 Apr 2020

Termination date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Apr 2020


Deena Clarkson - Director (Inactive)

Appointment date: 29 Oct 2021

Termination date: 28 Apr 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Oct 2021


Steven Grant Gray - Director (Inactive)

Appointment date: 01 May 2021

Termination date: 10 Nov 2021

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 01 May 2021


Gerard Robert Morrison - Director (Inactive)

Appointment date: 05 Oct 2020

Termination date: 30 Apr 2021

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 05 Oct 2020


Darcy Wayne Hart - Director (Inactive)

Appointment date: 19 Dec 2018

Termination date: 05 Oct 2020

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Dec 2018


Anthony Peter Reynish - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 24 Mar 2020

Address: Tauranga, 3110 New Zealand

Address used since 16 Dec 2015


Scott Alexander Brownlee - Director (Inactive)

Appointment date: 27 Jan 2017

Termination date: 19 Dec 2018

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 27 Jan 2017


Iain David Hill - Director (Inactive)

Appointment date: 26 Nov 2010

Termination date: 17 Nov 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 26 Nov 2010


Alan Piper - Director (Inactive)

Appointment date: 21 Oct 2013

Termination date: 17 Nov 2017

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 21 Oct 2013


Mark Edward Leslie - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 27 Jan 2017

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 01 May 2015


Leonard Sampson - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 01 May 2015

Address: Rd 8, Tauranga, 3180 New Zealand

Address used since 01 Dec 2014


Graeme John Marshall - Director (Inactive)

Appointment date: 18 Sep 2003

Termination date: 28 Oct 2013

Address: Matua, Tauranga, 3110 New Zealand

Address used since 14 Jul 2008


Leonard Ernest Sampson - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 01 Oct 2013

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 09 Jun 2008


Ivan James Johnston - Director (Inactive)

Appointment date: 12 Sep 2008

Termination date: 26 Nov 2010

Address: Westmere, Auckland, 1022 New Zealand

Address used since 12 Sep 2008


Christopher Paul Robertson - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 12 Sep 2008

Address: Onehunga, Auckland,

Address used since 13 Mar 2006


Mario Francis Di Leva - Director (Inactive)

Appointment date: 07 Jul 2004

Termination date: 09 Jun 2008

Address: Pine Harbour Marina, Beachlands, Auckland,

Address used since 07 Jul 2004


Michael Eric Pohio - Director (Inactive)

Appointment date: 18 Sep 2003

Termination date: 31 Mar 2006

Address: Tauranga,

Address used since 30 Nov 2004


Joseph Dario Garbellini - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 13 Mar 2006

Address: Mt Eden, Auckland,

Address used since 20 Feb 2004


John Bernard Pascoe - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 23 Mar 2004

Address: Milford, Auckland,

Address used since 01 Oct 2003


Noel Austin Coom - Director (Inactive)

Appointment date: 18 Sep 2003

Termination date: 16 Jan 2004

Address: Milford, Auckland,

Address used since 18 Sep 2003


John James Loughlin - Director (Inactive)

Appointment date: 18 Sep 2003

Termination date: 01 Oct 2003

Address: Havelock North,

Address used since 18 Sep 2003

Nearby companies

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Maori Must Dos Limited
L19, 113-119 The Terrace

Australia And New Zealand Education Law Association Limited
119 The Terrace

Cube Billing Limited
113-119 The Terrace

Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower

Ambrosia Land Limited
Minter Ellison