Shortcuts

Centreport Limited

Type: NZ Limited Company (Ltd)
9429039397355
NZBN
410682
Company Number
Registered
Company Status
050493709
GST Number
No Abn Number
Australian Business Number
I521240
Industry classification code
Port Operator
Industry classification description
Current address
Po Box 794
Wellington 6011
New Zealand
Postal address used since 17 Feb 2020
2 Fryatt Quay
Pipitea
Wellington 6011
New Zealand
Registered & physical & service address used since 25 Jan 2021
2 Fryatt Quay
Pipitea
Wellington 6011
New Zealand
Office & delivery address used since 04 Feb 2021

Centreport Limited, a registered company, was registered on 28 Sep 1988. 9429039397355 is the number it was issued. "Port operator" (ANZSIC I521240) is how the company has been categorised. This company has been supervised by 33 directors: Richard Janes - an active director whose contract started on 22 Jul 2004,
John Monaghan - an active director whose contract started on 23 Sep 2010,
Lachlan John Campbell Johnstone - an active director whose contract started on 01 Feb 2016,
Sophie Haslem - an active director whose contract started on 01 Feb 2016,
Martin Paul Lewington - an active director whose contract started on 08 Dec 2019.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 2 Fryatt Quay, Pipitea, Wellington, 6011 (office address),
2 Fryatt Quay, Pipitea, Wellington, 6011 (delivery address),
2 Fryatt Quay, Pipitea, Wellington, 6011 (registered address),
2 Fryatt Quay, Pipitea, Wellington, 6011 (physical address) among others.
Centreport Limited had been using 1St Floor, Centreport House, 1 Hinemoa Street, Wellington as their registered address up until 28 Feb 2001.
More names for the company, as we managed to find at BizDb, included: from 30 Jun 1997 to 28 May 1999 they were named Port Wellington Limited, from 28 Sep 1988 to 30 Jun 1997 they were named Port Of Wellington Limited.
A total of 23424657 shares are issued to 2 shareholders (2 groups). The first group includes 18018966 shares (76.92 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5405691 shares (23.08 per cent).

Addresses

Principal place of activity

1 Hinemoa Street, Pipitea, Wellington, 6011 New Zealand


Previous addresses

Address #1: 1st Floor, Centreport House, 1 Hinemoa Street, Wellington New Zealand

Registered address used from 28 Feb 2001 to 28 Feb 2001

Address #2: North Administration Building, Queens Wharf, Wellington

Registered address used from 27 Oct 1993 to 28 Feb 2001

Address #3: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #4: 1st Floor, Centreport House, 1 Hinemoa Street, Wellington New Zealand

Physical address used from 20 Feb 1992 to 25 Jan 2021

Contact info
64 4 4953800
17 Feb 2020 Phone
Sujata.Navalkar@centreport.co.nz
Email
accounts@centreport.co.nz
13 Jan 2021 Email
invoices@centreport.co.nz
17 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.centreport.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 23424657

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18018966
Entity (NZ Limited Company) W R C Holdings Limited
Shareholder NZBN: 9429039546470
Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 5405691
Entity (NZ Limited Company) Mwrc Holdings Limited
Shareholder NZBN: 9429031733205
11-15 Victoria Avenue
Palmerston North 4410

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Port Investments Limited
Shareholder NZBN: 9429039099099
Company Number: 509454
Pipitea
Wellington
6011
New Zealand
Entity Port Investments Limited
Shareholder NZBN: 9429039099099
Company Number: 509454
Pipitea
Wellington
6011
New Zealand
Other Null - Manawatu - Wanganui Regional Council
Other Manawatu - Wanganui Regional Council

Ultimate Holding Company

31 Dec 2020
Effective Date
Wellington Regional Council
Name
Regional Council
Type
509454
Ultimate Holding Company Number
NZ
Country of origin
Shed 39, 2 Fryatt Quay
Pipitea
Wellington 6011
New Zealand
Address
Directors

Richard Janes - Director

Appointment date: 22 Jul 2004

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 19 May 2011


John Monaghan - Director

Appointment date: 23 Sep 2010

Address: Eketahuna, Eketahuna, 4900 New Zealand

Address used since 23 Sep 2010

Address: Rd 1, Martinborough, 5781 New Zealand

Address used since 16 Oct 2017


Lachlan John Campbell Johnstone - Director

Appointment date: 01 Feb 2016

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 01 Feb 2016


Sophie Haslem - Director

Appointment date: 01 Feb 2016

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Feb 2016


Martin Paul Lewington - Director

Appointment date: 08 Dec 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 08 Dec 2019


Warwick John Tauwhare-george - Director

Appointment date: 26 Nov 2021

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 26 Nov 2021


Jacqueline Marie Lloyd - Director

Appointment date: 14 Nov 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 14 Nov 2022


Jason John Mcdonald - Director

Appointment date: 01 Sep 2023

Address: Queenstown, 9371 New Zealand

Address used since 31 Jan 2024

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Sep 2023


Anthony Leslie Delaney - Director (Inactive)

Appointment date: 23 May 2023

Termination date: 04 Sep 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 23 May 2023


Christopher William Day - Director (Inactive)

Appointment date: 26 Nov 2021

Termination date: 26 May 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Nov 2021


Anthony Leslie Delaney - Director (Inactive)

Appointment date: 29 Aug 2022

Termination date: 15 Nov 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 29 Aug 2022


Nicola Lane Crauford - Director (Inactive)

Appointment date: 08 Dec 2019

Termination date: 30 Aug 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 08 Dec 2019


John Anthony Monaghan - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 25 Nov 2021

Address: Rd 1, Martinborough, 5781 New Zealand

Address used since 16 Oct 2017


Kerrie Lee Magill - Director (Inactive)

Appointment date: 21 Jun 2019

Termination date: 25 Nov 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 21 Jun 2019


Robert Mark Petersen - Director (Inactive)

Appointment date: 07 Dec 2004

Termination date: 07 Dec 2019

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 07 Dec 2004


David John Benham - Director (Inactive)

Appointment date: 29 Sep 2005

Termination date: 07 Dec 2019

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 08 Feb 2010


Richard Sidney Janes - Director (Inactive)

Appointment date: 22 Jul 2004

Termination date: 20 Jun 2019

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 19 May 2011


Warren Arthur Larsen - Director (Inactive)

Appointment date: 22 Aug 2001

Termination date: 04 Oct 2016

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 22 Aug 2001


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 23 Oct 1996

Termination date: 31 Dec 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Oct 1996


James Gerard Jefferies - Director (Inactive)

Appointment date: 23 Oct 1996

Termination date: 23 Sep 2010

Address: Palmerston North, 4410 New Zealand

Address used since 23 Oct 1996


Nigel James Gould - Director (Inactive)

Appointment date: 28 Sep 1988

Termination date: 30 Jun 2008

Address: Wadestown, Wellington,

Address used since 28 Sep 1988


Barry Spence Harris - Director (Inactive)

Appointment date: 07 Dec 2004

Termination date: 01 Jun 2005

Address: Kaiwharawhara, Wellington,

Address used since 07 Dec 2004


Howard John Stone - Director (Inactive)

Appointment date: 28 Sep 1988

Termination date: 07 Dec 2004

Address: Blenheim,

Address used since 17 Sep 2003


Michael James Cashin - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 26 May 2004

Address: Khandallah, Wellington,

Address used since 01 May 2001


Kenneth David Harris - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 31 May 2003

Address: Woburn, Lower Hutt,

Address used since 05 Jan 1998


David John Setter - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 25 Jun 2001

Address: Churton Place, Wellington,

Address used since 29 Aug 2000


Bernard Keith Knowles - Director (Inactive)

Appointment date: 28 Sep 1988

Termination date: 06 Aug 2000

Address: 9 Wilkinson Street, Oriental Bay, Wellington,

Address used since 28 Sep 1988


Jennifer Ann Morel - Director (Inactive)

Appointment date: 15 Apr 1996

Termination date: 31 Mar 2000

Address: Kelburn, Wellington,

Address used since 15 Apr 1996


Graham David Mulligan - Director (Inactive)

Appointment date: 24 Mar 1995

Termination date: 28 Nov 1997

Address: Wellington,

Address used since 24 Mar 1995


Reginald Allan Barrett - Director (Inactive)

Appointment date: 15 Apr 1993

Termination date: 23 Oct 1996

Address: Thorndon, Wellington,

Address used since 15 Apr 1993


James Alexander Gibson - Director (Inactive)

Appointment date: 28 Sep 1988

Termination date: 17 Apr 1996

Address: Karori, Wellington,

Address used since 28 Sep 1988


James Ross Wilson - Director (Inactive)

Appointment date: 28 Sep 1988

Termination date: 27 Oct 1995

Address: Mount Victoria, Australia,

Address used since 28 Sep 1988


Griffith Baird Page - Director (Inactive)

Appointment date: 04 Mar 1994

Termination date: 04 Mar 1994

Address: Silverstream, Wellington,

Address used since 04 Mar 1994

Nearby companies

Mike Gordon Endodontist Limited
C/-the

The New Zealand Maori Rugby Board Incorporated
C/o The New Zealand Rugby Union

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay