Shortcuts

3i Opco Limited

Type: NZ Limited Company (Ltd)
9429037984724
NZBN
878743
Company Number
Registered
Company Status
I521120
Industry classification code
Stevedoring
Industry classification description
Current address
Level 1
60-64 Upper Queen Street
Auckland New Zealand
Registered & physical & service address used since 21 Apr 2009

3I Opco Limited, a registered company, was registered on 14 Oct 1997. 9429037984724 is the NZ business identifier it was issued. "Stevedoring" (business classification I521120) is how the company is categorised. This company has been managed by 22 directors: Michael Newton - an active director whose contract started on 31 Jan 2025,
Edward Thurston Marfell - an inactive director whose contract started on 03 Jul 2023 and was terminated on 31 Jan 2025,
Lauren O. - an inactive director whose contract started on 11 Apr 2022 and was terminated on 17 Dec 2024,
Lachlan Laurence Johnson Philp - an inactive director whose contract started on 18 May 2017 and was terminated on 05 Jul 2023,
Mark K. - an inactive director whose contract started on 01 Aug 2013 and was terminated on 19 Apr 2022.
3I Opco Limited had been using Level 5 East On Quay, 32 Mahuhu Crescent, Parnell, Auckland as their registered address up until 21 Apr 2009.
More names for this company, as we found at BizDb, included: from 01 Feb 2000 to 01 Dec 2017 they were named Southern Cross Stevedores Limited, from 14 Oct 1997 to 01 Feb 2000 they were named Froxbury Enterprises Limited.

Addresses

Previous addresses

Address: Level 5 East On Quay, 32 Mahuhu Crescent, Parnell, Auckland

Registered & physical address used from 06 Mar 2003 to 21 Apr 2009

Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 06 Mar 2003

Address: 147 The Strand, Parnell, Auckland

Registered address used from 30 Mar 1999 to 11 Apr 2000

Address: Level 4, 40 - 42 Eden Crescent, Auckland

Physical address used from 30 Mar 1999 to 06 Mar 2003

Address: 147 The Strand, Parnell, Auckland

Physical address used from 30 Mar 1999 to 30 Mar 1999

Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered & physical address used from 28 Jan 1998 to 30 Mar 1999

Contact info
64 27 2764770
22 Mar 2019 Phone
lisa.davisgoff@ssanzl.com
22 Mar 2019 Email
www.3i.nz
19 Dec 2024 Website
http://ssanzl.com/
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3550100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 02 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3550100
Entity (NZ Limited Company) 3i Southern Cross Limited
Shareholder NZBN: 9429052484148
59-67 High Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Carrix Global Holdings, Inc. Seattle, Washington
98134
United States
Other Carrix Global Holdings, Inc. Seattle, Washington
98134
United States
Other Carrix Global Holdings, Inc. Seattle, Washington
98134
United States
Other Carrix Global Holdings, Inc. Seattle, Washington
98134
United States
Other Carrix Global Holdings, Inc. Seattle, Washington
98134
United States
Other Ssa Holdings International, Llc
Other Ssa New Zealand Inc Seattle Wa 98134
Usa

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Carrix, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1131 Klickitat Way
Seattle, Washington 98134
United States
Address
Directors

Michael Newton - Director

Appointment date: 31 Jan 2025

Address: Stoke, Nelson, 7011 New Zealand

Address used since 31 Jan 2025


Edward Thurston Marfell - Director (Inactive)

Appointment date: 03 Jul 2023

Termination date: 31 Jan 2025

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 03 Jul 2023


Lauren O. - Director (Inactive)

Appointment date: 11 Apr 2022

Termination date: 17 Dec 2024


Lachlan Laurence Johnson Philp - Director (Inactive)

Appointment date: 18 May 2017

Termination date: 05 Jul 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 18 May 2017

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 02 Aug 2018

Address: Rd 3, Oropi, 3173 New Zealand

Address used since 05 Jun 2019


Mark K. - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 19 Apr 2022

Address: Bainbridge Island, Washington, 98110 United States

Address used since 01 Aug 2013


John A. - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 29 Jul 2019

Address: Seattle, Wa98119, United States

Address used since 18 Aug 2014


Knud S. - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 29 Jul 2019

Address: Clyde Hill, Wa98004, United States

Address used since 18 Aug 2014


Stephen Grant Bell - Director (Inactive)

Appointment date: 31 May 2007

Termination date: 18 May 2017

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 31 Mar 2017


Claude Whit Stritmatter - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 18 Aug 2014

Address: Bellevue, W A 98006, United States Of America,

Address used since 01 Feb 2000


Charles Frank Sadoski - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 18 Aug 2014

Address: Bellevue, W A 98006, United States Of America,

Address used since 01 Feb 2000


Jon Frederick Hemingway - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 01 Aug 2013

Address: Bellevue, W A 98116, United State Of America,

Address used since 01 Feb 2000


Frederick Davidson Smith - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 12 Oct 2007

Address: South Kirkland, Wa 98033, United State Of America,

Address used since 01 Feb 2000


Peter Colin Breuer - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 31 May 2007

Address: Parnell, Auckland,

Address used since 18 May 2006


Larry Emmett Donckers - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 01 Feb 2000

Address: South Seattle, Wa 98178, Usa,

Address used since 22 Jun 1998


Mark Charles Grunwel - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 01 Feb 2000

Address: Mw Issaquah, Wa 98027, Usa,

Address used since 22 Jun 1998


Frederick David Smith - Director (Inactive)

Appointment date: 19 Jan 1998

Termination date: 11 Mar 1998

Address: Sw Seattle, Wa 98116, Usa,

Address used since 19 Jan 1998


Charles Frank Sadoski - Director (Inactive)

Appointment date: 04 Feb 1998

Termination date: 11 Mar 1998

Address: Bellevue, Washington, Usa 98006,

Address used since 04 Feb 1998


Claude Whit Stritmatter - Director (Inactive)

Appointment date: 04 Feb 1998

Termination date: 11 Mar 1998

Address: Ne, Bellevue, Wa 98006, Usa,

Address used since 04 Feb 1998


Jon Frederick Hemingway - Director (Inactive)

Appointment date: 04 Feb 1998

Termination date: 11 Mar 1998

Address: Bellevue, Wa 98006, Usa,

Address used since 04 Feb 1998


John Joseph Price - Director (Inactive)

Appointment date: 16 Jan 1998

Termination date: 10 Mar 1998

Address: St Heliers, Auckland,

Address used since 16 Jan 1998


Simon Michael Horner - Director (Inactive)

Appointment date: 14 Oct 1997

Termination date: 16 Jan 1998

Address: Devonport,

Address used since 14 Oct 1997


Graeme David Quigley - Director (Inactive)

Appointment date: 14 Oct 1997

Termination date: 16 Jan 1998

Address: Herne Bay, Auckland,

Address used since 14 Oct 1997

Nearby companies

Infield International Limited
60-64 Upper Queen Street

Homes4rent Limited
60 Upper Queen St

T & T Investments 2016 Limited
Lvl 1, 60-64 Upper Queen St

Argo International Limited
9 St Benedicts Street

St Benedicts Investments Limited
11 St Benedicts Street

Life Broadcasting Company Limited
53 Upper Queen Street

Similar companies