Containerco (Nzl) Limited was registered on 04 Aug 2003 and issued a New Zealand Business Number of 9429035842477. The registered LTD company has been supervised by 16 directors: Kenneth David Harris - an active director whose contract began on 02 Oct 2013,
Xiaoyu Kang - an active director whose contract began on 01 Mar 2018,
Weiyu Yin - an inactive director whose contract began on 11 Nov 2016 and was terminated on 01 Mar 2018,
Stuart James Ferguson - an inactive director whose contract began on 02 Oct 2013 and was terminated on 28 Feb 2017,
Paul Morton Ridley-Smith - an inactive director whose contract began on 01 Aug 2016 and was terminated on 28 Feb 2017.
According to BizDb's data (last updated on 30 Apr 2024), this company registered 1 address: Po Box 97045, Manukau City, Auckland, 2241 (type: postal, office).
Up to 13 Nov 2017, Containerco (Nzl) Limited had been using 21 Oak Road, Wiri, Auckland as their registered address.
BizDb found previous names for this company: from 13 Apr 2004 to 30 Sep 2015 they were called United Containers Limited, from 04 Aug 2003 to 13 Apr 2004 they were called Quality Reefer Systems Limited.
A total of 20000000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 10000000 shares are held by 1 entity, namely:
Petroview Nz Limited (an entity) located at Rd 1, Porirua postcode 5381.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 10000000 shares) and includes
Cosco Shipping Lines (New Zealand) Limited - located at 9 Nelson Street, Auckland Cbd, Auckland. Containerco (Nzl) Limited has been categorised as "Container terminal or park facilities - for road freight" (business classification I529920).
Principal place of activity
21 Oak Road, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 21 Oak Road, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 15 Apr 2016 to 13 Nov 2017
Address #2: 68 Harris Road, East Tamaki, Manukau City, 2241 New Zealand
Registered & physical address used from 13 May 2015 to 15 Apr 2016
Address #3: 66 Harris Road, East Tamaki, Manukau City, 2241 New Zealand
Physical & registered address used from 13 May 2014 to 13 May 2015
Address #4: 21 Oak Road, Wiri, Manukau City New Zealand
Physical & registered address used from 18 Dec 2009 to 13 May 2014
Address #5: 71 Jellicoe Road, Panmure, Auckland
Physical & registered address used from 25 Sep 2006 to 18 Dec 2009
Address #6: 2 Pompallier Terrace, Ponsonby, Auckland
Registered & physical address used from 04 Aug 2003 to 25 Sep 2006
Basic Financial info
Total number of Shares: 20000000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Petroview Nz Limited Shareholder NZBN: 9429035281894 |
Rd 1 Porirua 5381 New Zealand |
30 Apr 2024 - |
Shares Allocation #2 Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Cosco Shipping Lines (new Zealand) Limited Shareholder NZBN: 9429039088826 |
9 Nelson Street, Auckland Cbd Auckland 1140 New Zealand |
23 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Containerco Management Limited Shareholder NZBN: 9429034128503 Company Number: 1812814 |
Wiri Auckland 2104 New Zealand |
21 Aug 2015 - 30 Apr 2024 |
Entity | Port Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 |
09 Jun 2005 - 03 Oct 2013 | |
Entity | Move (nzl) Limited Shareholder NZBN: 9429040147888 Company Number: 175814 |
03 Oct 2013 - 21 Aug 2015 | |
Individual | Ferguson, Carmel Ann |
Greytown South Wairarapa New Zealand |
26 May 2004 - 03 Oct 2013 |
Entity | Curries Proprietary Limited Shareholder NZBN: 9429036608331 Company Number: 1191543 |
26 May 2004 - 26 May 2004 | |
Individual | Keenan, Maurice Raymond |
Avonhead Christchurch |
27 Jul 2004 - 14 Dec 2004 |
Entity | Aintree Limited Shareholder NZBN: 9429040568973 Company Number: 82876 |
26 May 2004 - 30 Sep 2004 | |
Entity | Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 |
09 Jun 2005 - 03 Oct 2013 | |
Entity | Bm & Mm Investments (2004) Limited Shareholder NZBN: 9429035429838 Company Number: 1506373 |
26 May 2004 - 03 Oct 2013 | |
Entity | United Container Storage Limited Shareholder NZBN: 9429040789019 Company Number: 36871 |
26 May 2004 - 26 May 2004 | |
Entity | Green Leaf Promotions Limited Shareholder NZBN: 9429039119117 Company Number: 503671 |
14 Dec 2004 - 09 Jun 2005 | |
Entity | Move (nzl) Limited Shareholder NZBN: 9429040147888 Company Number: 175814 |
03 Oct 2013 - 21 Aug 2015 | |
Individual | Duffy Family Trust, William |
Denarau Island Fiji |
26 May 2004 - 03 Oct 2013 |
Individual | Hughes, Janice |
Khandallah Wellington |
27 Jul 2004 - 14 Dec 2004 |
Individual | Allen, Brian John |
Greytown South Wairarapa New Zealand |
26 May 2004 - 03 Oct 2013 |
Entity | Bm & Mm Investments (2004) Limited Shareholder NZBN: 9429035429838 Company Number: 1506373 |
26 May 2004 - 03 Oct 2013 | |
Individual | Mccarthy, Brian James |
Mellons Bay Auckland 2014 New Zealand |
12 Oct 2009 - 03 Oct 2013 |
Individual | Forrest, Russell |
Bucklands Beach Auckland New Zealand |
26 May 2004 - 03 Oct 2013 |
Entity | Nzl Group Limited Shareholder NZBN: 9429040147888 Company Number: 175814 |
03 Oct 2013 - 21 Aug 2015 | |
Individual | Spears, Dennis |
Denarau Island Fiji |
10 Dec 2010 - 03 Oct 2013 |
Entity | Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 |
09 Jun 2005 - 03 Oct 2013 | |
Entity | Aintree Limited Shareholder NZBN: 9429040568973 Company Number: 82876 |
26 May 2004 - 30 Sep 2004 | |
Entity | United Container Storage Limited Shareholder NZBN: 9429040789019 Company Number: 36871 |
26 May 2004 - 26 May 2004 | |
Individual | Beaumont, Glyn Barry |
St Johns Auckland |
27 Jul 2004 - 14 Dec 2004 |
Individual | Jones, Warwick Nelson |
Bucklands Beach Auckland |
30 Sep 2004 - 26 Feb 2009 |
Entity | Nzl Group Limited Shareholder NZBN: 9429040147888 Company Number: 175814 |
03 Oct 2013 - 21 Aug 2015 | |
Individual | Forrest, Russell James |
Bucklands Beach Auckland |
30 Sep 2004 - 12 Oct 2009 |
Individual | Ferguson, Stuart James |
Greytown South Wairarapa New Zealand |
26 May 2004 - 03 Oct 2013 |
Individual | Hughes, Gary |
Khandallah Wellington |
27 Jul 2004 - 14 Dec 2004 |
Entity | Curries Proprietary Limited Shareholder NZBN: 9429036608331 Company Number: 1191543 |
26 May 2004 - 26 May 2004 | |
Entity | Green Leaf Promotions Limited Shareholder NZBN: 9429039119117 Company Number: 503671 |
14 Dec 2004 - 09 Jun 2005 |
Kenneth David Harris - Director
Appointment date: 02 Oct 2013
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 01 Aug 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 02 Oct 2013
Xiaoyu Kang - Director
Appointment date: 01 Mar 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Aug 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2018
Weiyu Yin - Director (Inactive)
Appointment date: 11 Nov 2016
Termination date: 01 Mar 2018
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 11 Nov 2016
Stuart James Ferguson - Director (Inactive)
Appointment date: 02 Oct 2013
Termination date: 28 Feb 2017
Address: Greytown, Greytown, 5712 New Zealand
Address used since 02 Oct 2013
Paul Morton Ridley-smith - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 28 Feb 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Aug 2016
Yingjie He - Director (Inactive)
Appointment date: 31 Dec 2015
Termination date: 11 Nov 2016
Address: Mosman, New South Wales, 2088 Australia
Address used since 31 Dec 2015
Yingjie He - Director (Inactive)
Appointment date: 31 Jan 2016
Termination date: 16 Mar 2016
Address: Mosman, New South Wales, 2088 Australia
Address used since 31 Jan 2016
Tony Lei Nie - Director (Inactive)
Appointment date: 26 Mar 2010
Termination date: 31 Jan 2016
Address: Somerville, Manukau, 2014 New Zealand
Address used since 20 May 2010
William Duffy - Director (Inactive)
Appointment date: 04 Aug 2003
Termination date: 02 Oct 2013
Address: Fiji,
Address used since 22 Feb 2009
Stuart James Ferguson - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 02 Oct 2013
Address: Greytown, Greytown, 5712 New Zealand
Address used since 20 May 2010
Wayne Robert Thompson - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 02 Oct 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2013
Liu Feng - Director (Inactive)
Appointment date: 08 Jun 2005
Termination date: 26 Mar 2010
Address: 4-8 Short Street, Auckland,
Address used since 08 Jun 2005
Jens Baekkel Madsen - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 17 Feb 2009
Address: Mission Bay, Auckland,
Address used since 01 Jan 2008
William Ronald Alexander Harvey - Director (Inactive)
Appointment date: 08 Jun 2005
Termination date: 31 Dec 2007
Address: Albert Town, Central Otago,
Address used since 11 Oct 2007
Russell James Forrest - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 24 Mar 2005
Address: Bucklands Beach, Auckland,
Address used since 17 May 2004
Brian James Mccarthy - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 24 Mar 2005
Address: Howick, Auckland,
Address used since 17 May 2004
Anchor Wire Limited
131 Kerrs Road
Manukau Quarry Limited
18 Oak Road
Eco Stock Supplies Limited
43 Hobill Avenue
Green Vision Recycling Limited
130 Kerrs Road
Downer New Zealand Projects 1 Limited
130 Kerrs Road
Works Finance (nz) Limited
130 Kerrs Road
Bilal Transport Limited
80 Buckland Road
Manawatu Inland Port Limited
1 Spartan Road
Storage On Portage Limited
52 Portage Road