Shortcuts

Port Taranaki Limited

Type: NZ Limited Company (Ltd)
9429039411006
NZBN
406110
Company Number
Registered
Company Status
I521240
Industry classification code
Port Operator
Industry classification description
Current address
2-8 Bayly Road
Moturoa
New Plymouth 4310
New Zealand
Registered & physical & service address used since 02 Oct 2009
2-8 Bayly Road
Moturoa
New Plymouth 4310
New Zealand
Delivery & office address used since 05 Oct 2021
Po Box 348
Taranaki Mail Centre
New Plymouth 4340
New Zealand
Postal address used since 05 Oct 2021

Port Taranaki Limited, a registered company, was registered on 30 Nov 1988. 9429039411006 is the NZ business identifier it was issued. "Port operator" (business classification I521240) is how the company has been classified. This company has been managed by 27 directors: Charlotte Lucy Littlewood - an active director whose contract began on 08 Nov 2016,
Katherine Anne Meads - an active director whose contract began on 12 Dec 2017,
Jamie Grant Daniel Tuuta - an active director whose contract began on 01 Jul 2022,
Jeffrey Wayne Kendrew - an active director whose contract began on 01 Jul 2022,
Wendie Nicola Harvey - an active director whose contract began on 18 Apr 2023.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 2-8 Bayly Road, Moturoa, New Plymouth, 4310 (types include: delivery, postal).
Port Taranaki Limited had been using 2-8 Bayly Road, Moturoa, New Plymouth 4340 as their registered address up until 02 Oct 2009.
Former names used by the company, as we found at BizDb, included: from 30 Nov 1988 to 30 Sep 2005 they were named Westgate Transport Limited.
A single entity owns all company shares (exactly 52000000 shares) - Taranaki Regional Council - located at 4310, Stratford.

Addresses

Principal place of activity

2-8 Bayly Road, Moturoa, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 2-8 Bayly Road, Moturoa, New Plymouth 4340

Registered & physical address used from 10 Sep 2009 to 02 Oct 2009

Address #2: -

Physical address used from 11 Apr 1995 to 11 Apr 1995

Address #3: 1st Floor, Administration Building, Port Taranaki, Moturoa New Plymouth

Physical address used from 11 Apr 1995 to 10 Sep 2009

Address #4: 1st Floor Administration Building, Port Taranaki, Moturoa, New Plymouth

Registered address used from 11 Apr 1995 to 10 Sep 2009

Contact info
64 6 7510200
02 Oct 2018 Phone
port@porttaranaki.co.nz
Email
amelhuish@porttaranaki.co.nz
05 Oct 2021 Email
www.porttaranaki.co.nz
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 52000000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 52000000
Other (Other) Taranaki Regional Council Stratford

New Zealand
Directors

Charlotte Lucy Littlewood - Director

Appointment date: 08 Nov 2016

Address: Marfell, New Plymouth, 4310 New Zealand

Address used since 08 Nov 2016


Katherine Anne Meads - Director

Appointment date: 12 Dec 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Dec 2017


Jamie Grant Daniel Tuuta - Director

Appointment date: 01 Jul 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jul 2022


Jeffrey Wayne Kendrew - Director

Appointment date: 01 Jul 2022

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 01 Jul 2022


Wendie Nicola Harvey - Director

Appointment date: 18 Apr 2023

Address: Bay View, Napier, 4104 New Zealand

Address used since 18 Apr 2023


Steven Sanderson - Director

Appointment date: 18 Apr 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 Apr 2023


Euan Richard Krogh - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 01 Jul 2023

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 18 Jun 2012


David Nigel Macleod - Director (Inactive)

Appointment date: 19 Dec 2001

Termination date: 21 Apr 2023

Address: Rd 14, Hawera, 4674 New Zealand

Address used since 25 Sep 2009


Peter Dryden - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 01 Oct 2022

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 17 May 2016


Graeme John Marshall - Director (Inactive)

Appointment date: 08 Apr 2014

Termination date: 30 Jun 2022

Address: Matua, Tauranga, 3110 New Zealand

Address used since 24 Sep 2015


Roger Neil Taylor - Director (Inactive)

Appointment date: 22 Sep 2009

Termination date: 20 Sep 2018

Address: Mapua, Nelson, 7005 New Zealand

Address used since 15 Sep 2010


John Sutherland Auld - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 15 Sep 2017

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 23 Jan 2015


Peter Douglas Horton - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 01 Sep 2017

Address: New Plymouth, New Zealand, 4310 New Zealand

Address used since 24 Sep 2015


Michael Craig Norgate - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 08 Jul 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 Dec 2014


Trevor William Johnston - Director (Inactive)

Appointment date: 22 Sep 2009

Termination date: 03 Nov 2011

Address: Frankleigh Park, New Plymouth 4310,

Address used since 24 Feb 2010


Edgar John Young - Director (Inactive)

Appointment date: 04 Jul 2001

Termination date: 15 Sep 2010

Address: New Plymouth 4310,

Address used since 20 May 2010


David Ernest Walter - Director (Inactive)

Appointment date: 15 Dec 1999

Termination date: 25 Sep 2009

Address: R D 22, Stratford,

Address used since 15 Dec 1999


Neil David Leuthart - Director (Inactive)

Appointment date: 16 Feb 1998

Termination date: 26 Sep 2008

Address: New Plymouth,

Address used since 02 Jun 2004


John Brodie Matthews - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 24 Sep 2004

Address: Omata, New Plymouth,

Address used since 20 Sep 2002


William John Falconer - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 24 Sep 2004

Address: R D 2, Cambridge,

Address used since 20 Sep 2002


Ross Leslie Allen - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 07 Dec 2001

Address: New Plymouth,

Address used since 25 Sep 1992


Morris Bernard Roberts - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 04 May 2001

Address: Manaia, R D 28,

Address used since 10 Oct 1991


Ronald Philip Snodgrass - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 30 Mar 2001

Address: New Plymouth,

Address used since 10 Oct 1991


Clarence Ralph Latta - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 17 Oct 1999

Address: Hawera,

Address used since 10 Oct 1991


Ian Jordan Mitchell - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 24 Sep 1999

Address: New Plymouth,

Address used since 10 Oct 1991


Gordon Bruce Gibson - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 26 Sep 1997

Address: New Plymouth,

Address used since 10 Oct 1991


Ian Donald Lobb - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 25 Sep 1992

Address: New Plymouth,

Address used since 10 Oct 1991

Nearby companies

Westgate Social Club Incorporated
2-8 Bayly Road

Frontline Ambulance Charitable Trust
68 Whiteley Street

Graeme-t Limited
35b Breakwater Road

Lester Management Services Limited
21a Breakwater Road

Stratford Meat Brokers Company Limited
21a Breakwater Road

Gannet Limited
62a Whiteley Street