Shortcuts

Kiwirail Limited

Type: NZ Limited Company (Ltd)
9429039168818
NZBN
487638
Company Number
Registered
Company Status
Current address
Level 1, Kiwirail Building
604 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 25 Jul 2022

Kiwirail Limited, a registered company, was incorporated on 10 Oct 1990. 9429039168818 is the NZ business number it was issued. This company has been managed by 46 directors: David Stuart Gordon - an active director whose contract began on 25 Mar 2019,
Peter John Reidy - an active director whose contract began on 24 Mar 2023,
Roderick William Lay - an inactive director whose contract began on 14 Jan 2022 and was terminated on 24 Mar 2023,
Todd Louis Moyle - an inactive director whose contract began on 28 Sep 2018 and was terminated on 14 Jan 2022,
Kate Louise Jorgensen - an inactive director whose contract began on 21 May 2015 and was terminated on 21 Mar 2019.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, Kiwirail Building, 604 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Kiwirail Limited had been using Level 3, 8 - 14 Stanley Street, Parnell, Auckland as their registered address up until 25 Jul 2022.
Former names used by the company, as we managed to find at BizDb, included: from 05 May 2004 to 01 Jul 2008 they were called Toll Nz Consolidated Limited, from 19 Oct 1995 to 05 May 2004 they were called Tranz Rail Limited and from 10 Oct 1990 to 19 Oct 1995 they were called New Zealand Rail Limited.
One entity owns all company shares (exactly 382299999 shares) - Kiwirail Holdings Limited - located at 1051, Ellerslie, Auckland.

Addresses

Previous addresses

Address: Level 3, 8 - 14 Stanley Street, Parnell, Auckland, 1010 New Zealand

Registered & physical address used from 09 May 2011 to 25 Jul 2022

Address: Level 13, Sap House, 67-69 Symonds Street, Auckland New Zealand

Physical & registered address used from 03 Jul 2009 to 09 May 2011

Address: Level 17, Hsbc House, 1 Queen Street, Auckland

Registered & physical address used from 01 Mar 2007 to 03 Jul 2009

Address: Toll Building, Smales Farm, Cnr Northcote & Taharoto Roads, Takapuna, Auckland

Physical & registered address used from 14 Sep 2004 to 01 Mar 2007

Address: C/- Tranz Rail Ltd, Level 1, Clear, Centre, Cnr Northcote & Taharoto Rd, Takapuna, Auckland

Physical address used from 11 Jan 2002 to 11 Jan 2002

Address: C/- Tranz Rail Ltd, Level 1, Clear, Centre, Cnr Northcote & Taharoto Rd, Takapuna, Auckland

Registered address used from 11 Jan 2002 to 14 Sep 2004

Address: Tranz Rail Bldg, Ground Floor, Smales Farm, Cnr Northcote & Taharoto Roads, Takapuna

Physical address used from 11 Jan 2002 to 14 Sep 2004

Address: 4th Floor, Wellington Railway Station, Bunny Str, Wellington Attn: Gabrielle, Meech

Physical address used from 24 Jan 2001 to 11 Jan 2002

Address: 4th Floor, Wellington Railway Station, Bunny Street, Wellington

Registered address used from 24 Jan 2001 to 11 Jan 2002

Address: 4th Floor, Wellington Railway Station, Bunny Str, Wellington Attn: Dr Murray, King

Physical address used from 25 Nov 1994 to 24 Jan 2001

Address: 4th Floor, Wellington Railway Station, Bunny Street, Wellington

Physical address used from 25 Nov 1994 to 25 Nov 1994

Address: -

Physical address used from 25 Nov 1994 to 25 Nov 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 382299999

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 382299999
Entity (NZ Limited Company) Kiwirail Holdings Limited
Shareholder NZBN: 9429030488595
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kiwirail Investments Limited
Shareholder NZBN: 9429038843587
Company Number: 589849
Entity Kiwirail Investments Limited
Shareholder NZBN: 9429038843587
Company Number: 589849

Ultimate Holding Company

Kiwirail Holdings Limited
Name
Ltd
Type
4045602
Ultimate Holding Company Number
NZ
Country of origin
8 - 14 Stanley Street
Parnell
Auckland 1010
New Zealand
Address
Directors

David Stuart Gordon - Director

Appointment date: 25 Mar 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 25 Mar 2019


Peter John Reidy - Director

Appointment date: 24 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Mar 2023


Roderick William Lay - Director (Inactive)

Appointment date: 14 Jan 2022

Termination date: 24 Mar 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Jan 2022


Todd Louis Moyle - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 14 Jan 2022

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 28 Sep 2018


Kate Louise Jorgensen - Director (Inactive)

Appointment date: 21 May 2015

Termination date: 21 Mar 2019

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 21 May 2015


Peter John Reidy - Director (Inactive)

Appointment date: 28 Feb 2014

Termination date: 28 Sep 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Sep 2014


Stephen Andrew O'keefe - Director (Inactive)

Appointment date: 19 Feb 2015

Termination date: 21 May 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 19 Feb 2015


David James Walsh - Director (Inactive)

Appointment date: 03 Jul 2009

Termination date: 19 Feb 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 03 Jul 2009


Christopher Thomas Davis - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 31 Oct 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Oct 2008


James Gerard Quinn - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 28 Feb 2014

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 23 Sep 2013


William John Laughton Peet - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 20 Oct 2009

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 24 Oct 2008


Brian Joseph Fouhy - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 03 Jul 2009

Address: Castor Bay, North Shore,

Address used since 24 Oct 2008


James Ross Wilson - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Mt Victoria, Wellington,

Address used since 01 Jul 2008


Brian Corban - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Mt Albert, Auckland,

Address used since 01 Jul 2008


Mark Xavier Franklin - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Kohimarima, Auckland,

Address used since 01 Jul 2008


James Brendan Bolger - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Te Kuiti,

Address used since 01 Jul 2008


Bryan Jackson - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Waikanae,

Address used since 01 Jul 2008


Ross Martin - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Wellington,

Address used since 01 Jul 2008


Linda Constable - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Balcairn, Rd2, Rangiora,

Address used since 01 Jul 2008


David Charles Jackson - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 01 Jul 2008

Address: Devonport, Auckland,

Address used since 11 Jan 2004


David Grant Devonport - Director (Inactive)

Appointment date: 05 Feb 2008

Termination date: 01 Jul 2008

Address: St Heliers, Auckland, New Zealand,

Address used since 05 Feb 2008


John Charles Ludeke - Director (Inactive)

Appointment date: 26 Jan 2007

Termination date: 27 Jun 2008

Address: Pymble Nsw 2073, Australia,

Address used since 26 Jan 2007


Paul Alexander Little - Director (Inactive)

Appointment date: 05 Apr 2007

Termination date: 27 Jun 2008

Address: Toorak, Melbourne, Victoria, Australia,

Address used since 05 Apr 2007


John James Loughlin - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 26 Oct 2007

Address: Havelock North,

Address used since 20 Feb 2002


Roger Dixon Armstrong - Director (Inactive)

Appointment date: 14 Aug 2002

Termination date: 26 Oct 2007

Address: Sumner, Christchurch,

Address used since 09 Sep 2005


Terence Thomas Mallon - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 26 Oct 2007

Address: Santuary Cove, Queensland 4212, Australia,

Address used since 17 Jul 2007


Mark Rowsthorn - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 30 May 2007

Address: Armadale, Victoria, Australia 3142,

Address used since 10 Oct 2003


Austen David Perrin - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 08 Sep 2006

Address: Parnell, Auckland,

Address used since 12 Dec 2005


Thomas William Rissman - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 10 Oct 2003

Address: Unit # 1250, Chicago,illinois 60610, U S A,

Address used since 30 Sep 1993


Leigh Robert Davis - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 10 Oct 2003

Address: Devonport, Auckland,

Address used since 18 Aug 2003


Michael John Beard - Director (Inactive)

Appointment date: 08 May 2000

Termination date: 10 Oct 2003

Address: Remuera, Auckland,

Address used since 08 May 2000


John Wayne Walden - Director (Inactive)

Appointment date: 23 Jul 2002

Termination date: 10 Oct 2003

Address: Devonport, Auckland,

Address used since 23 Jul 2002


Jonathan Andrew Cimino - Director (Inactive)

Appointment date: 23 Jul 2002

Termination date: 10 Oct 2003

Address: Remuera, Auckland,

Address used since 23 Jul 2002


Dr Arthur Francis Small - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 14 Aug 2002

Address: Khandallah, Wellington,

Address used since 17 Feb 1992


Thomas Francis Power Jr. - Director (Inactive)

Appointment date: 30 Jan 1993

Termination date: 14 Aug 2002

Address: Deerfield, Illinois 60043, U S A,

Address used since 30 Jan 1993


Robert Hobert Wheeler - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 14 Aug 2002

Address: Naperville, Illinois 60540, U S A,

Address used since 30 Sep 1993


Kenneth Charles Bowell - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 14 Aug 2002

Address: Murrays Bay, Auckland 10,

Address used since 14 Mar 1996


David Mckellar Richwhite - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 23 Jul 2002

Address: Geneva 1204, Switzerland,

Address used since 30 Sep 1993


Carl Ferenbach - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 20 Feb 2002

Address: Boston, Massachusetts 02114, U S A,

Address used since 30 Sep 1993


Edward Arnold Burkhardt - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 31 Aug 1999

Address: Kenilworth, Illinois 60043, U S A,

Address used since 30 Sep 1993


Alexander Pieter Van Heeren - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 15 Feb 1999

Address: 2930 Brasschaat, Belgium,

Address used since 30 Sep 1993


Warwick John Ainger - Director (Inactive)

Appointment date: 01 Feb 1992

Termination date: 30 Sep 1993

Address: Avonhead, Christchurch,

Address used since 01 Feb 1992


Allan Wright - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 30 Sep 1993

Address: Sheffield, Canterbury,

Address used since 17 Feb 1992


Jenny A Morel - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 30 Sep 1993

Address: Kelburn, Wellington,

Address used since 17 Feb 1992


Mr P David Bone - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 30 Sep 1993

Address: Browns Bay, Auckland,

Address used since 17 Feb 1992


Christopher R Mace - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 30 Sep 1993

Address: Remuera, Auckland,

Address used since 17 Feb 1992

Nearby companies

Cudep Partners Limited Partnership
Cone Marshall Limited

Urales Corp Limited Partnership
Cone Marshall Limited

Jec Holdings (nz) Limited Partnership
Cone Marshall Limited

Albury Prime Limited And Company L.p.
Cone Marshall Limited

Limaz Limited Partnership
Cone Marshall Limited

Lilas Limited Partnership
Cone Marshall Limited