Shortcuts

Port Of Napier Limited

Type: NZ Limited Company (Ltd)
9429039437990
NZBN
397567
Company Number
Registered
Company Status
049850514
GST Number
No Abn Number
Australian Business Number
I521240
Industry classification code
Port Operator
Industry classification description
Current address
Breakwater Road
Napier New Zealand
Physical & service address used since 20 Feb 1992
Breakwater Road
Napier New Zealand
Registered address used since 13 Dec 1996
818 Breakwater Road
Napier 4110
New Zealand
Office address used since 21 Jun 2021

Port Of Napier Limited was incorporated on 30 Sep 1988 and issued a New Zealand Business Number of 9429039437990. The registered LTD company has been run by 38 directors: Stephen John Moir - an active director whose contract began on 19 Dec 2016,
Diana Marie Puketapu - an active director whose contract began on 13 Dec 2017,
Vincent Tremaine - an active director whose contract began on 07 Feb 2019,
Edward John Harvey - an active director whose contract began on 07 Feb 2019,
Blair Albert O'keeffe - an active director whose contract began on 27 Jun 2019.
As stated in our data (last updated on 10 Apr 2024), this company uses 1 address: 818 Breakwater Road, Napier, 4110 (category: office, registered).
Up to 20 Feb 1992, Port Of Napier Limited had been using - as their physical address.
A total of 21000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 21000000 shares are held by 1 entity, namely:
Napier Port Holdings Limited (an entity) located at Napier postcode 4140. Port Of Napier Limited was categorised as "Port operator" (business classification I521240).

Addresses

Principal place of activity

818 Breakwater Road, Bluff Hill, Napier, 4110 New Zealand


Previous address

Address #1: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 6 8334400
08 Feb 2019 Phone
info@napierport.co.nz
08 Feb 2019 Email
www.napierport.co.nz
08 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 21000000

Annual return filing month: June

Financial report filing month: September

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 21000000
Entity (NZ Limited Company) Napier Port Holdings Limited
Shareholder NZBN: 9429047506299
Napier
4140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hawke's Bay Regional Investment Company Limited
Shareholder NZBN: 9429030789043
Company Number: 3727789
Napier South
Napier
Null 4110
New Zealand
Other Null - Horizons Manawatu-wanganui
Other Null - Hawkes Bay Regional Council
Entity Hawke's Bay Regional Investment Company Limited
Shareholder NZBN: 9429030789043
Company Number: 3727789
Napier South
Napier
Null 4110
New Zealand
Other Horizons Manawatu-wanganui
Other Hawkes Bay Regional Council

Ultimate Holding Company

21 Jul 1991
Effective Date
Hawke's Bay Regional Investment Company Limited
Name
Ltd
Type
3727789
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stephen John Moir - Director

Appointment date: 19 Dec 2016

Address: Rd 1, Hastings, 4171 New Zealand

Address used since 19 Dec 2016


Diana Marie Puketapu - Director

Appointment date: 13 Dec 2017

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 13 Dec 2017


Vincent Tremaine - Director

Appointment date: 07 Feb 2019

Address: Henley Beach, South Australia, 5022 Australia

Address used since 07 Feb 2019


Edward John Harvey - Director

Appointment date: 07 Feb 2019

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 07 Feb 2019


Blair Albert O'keeffe - Director

Appointment date: 27 Jun 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Jun 2019


Dan William Druzianic - Director

Appointment date: 01 Aug 2022

Address: Rd 3, Napier, 4183 New Zealand

Address used since 01 Aug 2022


Kylie Anne Clegg - Director

Appointment date: 01 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2022


Alexander John Macleod - Director (Inactive)

Appointment date: 27 Mar 2014

Termination date: 16 Dec 2022

Address: Rd 2, Napier, 4182 New Zealand

Address used since 27 Mar 2014


Richard John Barker - Director (Inactive)

Appointment date: 27 Jun 2019

Termination date: 16 Dec 2022

Address: Mahora, Hastings, 4120 New Zealand

Address used since 27 Jun 2019


Wendie Harvey - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 03 Oct 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 16 Dec 2013


Todd William Dawson - Director (Inactive)

Appointment date: 20 Aug 2018

Termination date: 07 Feb 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Aug 2018


Kristen Reynard Lie - Director (Inactive)

Appointment date: 26 Nov 2018

Termination date: 07 Feb 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 26 Nov 2018


Chinthaka Abeywickrama - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 23 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2015


Stephen George Bradford - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 27 Jul 2018

ASIC Name: Yarrawonga Court Proprietary Limited

Address: Surrey Hill Victoria, 3127 Australia

Address: South Yarra Victoria, 3141 Australia

Address used since 15 Dec 2014

Address: Surrey Hill Victoria, 3127 Australia


Donald Garth Cowie - Director (Inactive)

Appointment date: 11 Dec 2017

Termination date: 13 Dec 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 11 Dec 2017


Jon Edmond Nichols - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 11 Dec 2017

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 23 Jun 2015


John James Loughlin - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 19 Dec 2016

Address: 267 Te Mata Mangateretere Road, Havelock North, 4180 New Zealand

Address used since 10 Dec 2007


Donald Garth Cowie - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 16 Dec 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 16 Nov 2015


John Patrick Shaskey - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 31 Aug 2015

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 14 Jun 2012


James Allan Scotland - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 15 Dec 2014

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 12 May 2010


Paul Harper - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 15 Dec 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Dec 2005


Stephen Reindler - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 16 Dec 2013

Address: St Heliers, Auckland,

Address used since 13 Dec 2005


Bruce Mcdonald Beaton - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 13 Dec 2011

Address: Napier,

Address used since 13 Dec 2005


Samuel Amuri Robinson - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 18 Dec 2009

Address: Rd 2, Waipukurau,

Address used since 16 Dec 1991


John Newland - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 10 Dec 2007

Address: Havelock North,

Address used since 07 Feb 2006


Peter David Wilson - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 30 Jun 2006

Address: Wadestown, Wellington,

Address used since 08 Jul 2004


Sara Lunam - Director (Inactive)

Appointment date: 01 Jan 2000

Termination date: 13 Dec 2005

Address: St Mary's Bay, Auckland,

Address used since 08 Jul 2004


Donald Mcgillivray Elder - Director (Inactive)

Appointment date: 19 Dec 2000

Termination date: 13 Dec 2005

Address: Christchurch,

Address used since 19 Dec 2000


John James Loughlin - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 11 Apr 2005

Address: Havelock,

Address used since 18 Dec 2002


John Richard Townsend Gifford - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 20 Dec 2004

Address: R D 2, Havelock North,

Address used since 18 Dec 2001


Stuart Clark Mckinlay - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 17 Dec 2001

Address: Havelock North,

Address used since 10 Jan 1992


Maxwell John Paynter - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 18 Dec 2000

Address: Hastings,

Address used since 10 Jan 1992


Michael Stewart Morris - Director (Inactive)

Appointment date: 19 Dec 1994

Termination date: 31 Mar 2000

Address: Khandallah, Wellington,

Address used since 19 Dec 1994


Robert Ian Fyfe - Director (Inactive)

Appointment date: 12 Oct 1998

Termination date: 31 Dec 1999

Address: Parnell, Auckland 1001,

Address used since 12 Oct 1998


Kenneth James Gilligan - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 11 Jun 1999

Address: Greenmeadows, Napier,

Address used since 10 Jan 1992


Garth Mcmillian Cassidy - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 30 Sep 1998

Address: Porangahau Road, Waipukurau,

Address used since 10 Jan 1992


Harry Romanes - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 18 Dec 1995

Address: Havelock North,

Address used since 10 Jan 1992


Eric Frank Presling - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 19 Dec 1994

Address: Greenmeadows, Napier,

Address used since 10 Jan 1992

Nearby companies