Northport Limited, a registered company, was launched on 02 Aug 2000. 9429037181833 is the NZ business number it was issued. "Port operator" (business classification I521240) is how the company has been categorised. The company has been run by 22 directors: Murray Ernest Jagger - an active director whose contract started on 01 Feb 2018,
Hamish William Stevens - an active director whose contract started on 01 Jul 2019,
Leonard Sampson - an active director whose contract started on 16 Jun 2021,
Julia Cecile Hoare - an active director whose contract started on 31 Jul 2022,
David Alan Pilkington - an inactive director whose contract started on 27 Aug 2013 and was terminated on 31 Jul 2022.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 44, Ruakaka, Ruakaka, 0151 (types include: postal, office).
Northport Limited had been using Unit 8, Rauiri Drive, One Tree Point, Ruakaka as their physical address up to 03 Jan 2013.
A total of 400 shares are issued to 2 shareholders (2 groups). The first group is comprised of 200 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 200 shares (50 per cent).
Principal place of activity
21 Ralph Trimmer Drive, Marsden Point, Whangarei, 0171 New Zealand
Previous addresses
Address #1: Unit 8, Rauiri Drive, One Tree Point, Ruakaka, 0151 New Zealand
Physical address used from 12 Nov 2012 to 03 Jan 2013
Address #2: Unit 8, Rauiri Drive, One Tree Point, Ruakaka, 0151 New Zealand
Registered address used from 29 Jun 2012 to 03 Jan 2013
Address #3: 113 Bank Street, Whangarei New Zealand
Registered address used from 02 Oct 2003 to 29 Jun 2012
Address #4: 113 Bank Street, Whangarei New Zealand
Physical address used from 02 Oct 2003 to 12 Nov 2012
Address #5: Lower Port Road, Whangarei
Physical address used from 01 Nov 2001 to 01 Nov 2001
Address #6: 49-53 James Street, Whangarei
Physical address used from 01 Nov 2001 to 02 Oct 2003
Address #7: Lower Port Road, Whangarei
Registered address used from 24 Oct 2000 to 24 Oct 2000
Address #8: 49-53 James Street, Whangarei
Registered address used from 24 Oct 2000 to 02 Oct 2003
Basic Financial info
Total number of Shares: 400
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Marsden Maritime Holdings Limited Shareholder NZBN: 9429039463005 |
Marsden Point Ruakaka 0171 New Zealand |
02 Aug 2000 - |
Shares Allocation #2 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Port Of Tauranga Limited Shareholder NZBN: 9429039540300 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
02 Aug 2000 - |
Murray Ernest Jagger - Director
Appointment date: 01 Feb 2018
Address: Rd4, Whangarei, 0174 New Zealand
Address used since 01 Feb 2018
Hamish William Stevens - Director
Appointment date: 01 Jul 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Jul 2019
Leonard Sampson - Director
Appointment date: 16 Jun 2021
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 16 Jun 2021
Julia Cecile Hoare - Director
Appointment date: 31 Jul 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Jul 2022
David Alan Pilkington - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 31 Jul 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Aug 2013
Mark Cooper Cairns - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 16 Jun 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Jan 2015
Sir John Packard Goulter - Director (Inactive)
Appointment date: 14 Dec 2012
Termination date: 01 Jul 2019
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 28 Jul 2017
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 18 May 2015
Graham Bruce Wallace - Director (Inactive)
Appointment date: 26 Oct 2012
Termination date: 01 Feb 2018
Address: Gulf Harbour, Whangaparoa, 0930 New Zealand
Address used since 26 Oct 2012
John Suffield Parker - Director (Inactive)
Appointment date: 02 Aug 2000
Termination date: 27 Aug 2013
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 27 Oct 2009
Colin Mitten - Director (Inactive)
Appointment date: 14 Nov 2011
Termination date: 14 Dec 2012
Address: Rd 3, Albany, 0793 New Zealand
Address used since 05 Nov 2012
Peter Ward Griffiths - Director (Inactive)
Appointment date: 14 Nov 2011
Termination date: 26 Oct 2012
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 14 Nov 2011
Geoffrey Edward Vazey - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 14 Nov 2011
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 27 Oct 2009
Roderick John Mckay - Director (Inactive)
Appointment date: 17 Dec 2010
Termination date: 14 Nov 2011
Address: Rd2, Waipu, New Zealand
Address used since 17 Dec 2010
Michael Roderick Gross - Director (Inactive)
Appointment date: 10 Dec 2004
Termination date: 12 Nov 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Dec 2004
Dryden Spring - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 08 Oct 2009
Address: Matamata,
Address used since 21 Feb 2006
Michael Walter Daniel - Director (Inactive)
Appointment date: 02 Aug 2000
Termination date: 16 Mar 2009
Address: Langs Beach, Rd@, Waipu,
Address used since 10 Aug 2007
Harold Mervyn Titter - Director (Inactive)
Appointment date: 02 Aug 2000
Termination date: 21 Feb 2006
Address: 35 Almorah Road, Epsom, Auckland,
Address used since 02 Aug 2000
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 17 Aug 2004
Termination date: 16 Dec 2005
Address: Mt Maunganui,
Address used since 17 Aug 2004
Robert Cooper - Director (Inactive)
Appointment date: 02 Aug 2000
Termination date: 18 Oct 2005
Address: Rangitane, Rd1, Kerikeri,
Address used since 02 Aug 2000
Roderick John Mckay - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 10 Dec 2004
Address: R D 2, Waipu,
Address used since 01 Apr 2002
Fraser Grant Mckenzie - Director (Inactive)
Appointment date: 02 Aug 2000
Termination date: 17 Aug 2004
Address: Ngakuru, Rotorua,
Address used since 02 Aug 2000
James William Bloomfield Hardie - Director (Inactive)
Appointment date: 04 Aug 2000
Termination date: 01 Apr 2002
Address: Kamo, Whangarei,
Address used since 04 Aug 2000
North Tugz Limited
21 Ralph Trimmer Drive
The Mission To Seafarers, Marsden Point
21 Ralph Trimmer Drive
Koenendale Sands 2010 Limited
145 Port Marsden Highway
Koenendale Sands Limited
145 Port Marsden Highway
Marusumi Whangarei Company Limited
Ralph Trimmer Drive
The New Zealand Refining Nominees Limited
Marsden Point
Cargo Services Limited
9 Colin Wild Place
Mt. Maunganui And Tauranga Stevedores Limited
Villa 248/141 Bethlehem Road Bethlehem.
Port Of Auckland Limited
Princes Wharf
Port Of Tauranga Limited
Salisbury Avenue
Quality Marshalling (mount Maunganui) Limited
Salisbury Avenue
Timaru Container Terminal Limited
Salisbury Avenue