Shortcuts

Whakatu Coldstores Limited

Type: NZ Limited Company (Ltd)
9429039449399
NZBN
394282
Company Number
Registered
Company Status
Current address
Same As Registered Office
Records & other (Address for Records) address used since 20 Feb 1992
88 Anderson Road
Whakatu
Hastings 4180
New Zealand
Registered & physical & service address used since 09 Nov 2020
88 Anderson Road
Whakatu
Hastings 4102
New Zealand
Registered & service address used since 13 Feb 2025

Whakatu Coldstores Limited, a registered company, was incorporated on 30 May 1988. 9429039449399 is the New Zealand Business Number it was issued. The company has been supervised by 29 directors: Guy Matthew Moniz - an active director whose contract began on 30 Oct 2023,
David James Russell - an active director whose contract began on 06 Sep 2024,
Mark Russell Stevens - an inactive director whose contract began on 30 Jun 2023 and was terminated on 06 Sep 2024,
Stephen Peter David Foote - an inactive director whose contract began on 31 Mar 2022 and was terminated on 05 Mar 2024,
Vishal Kapoor - an inactive director whose contract began on 30 Jun 2023 and was terminated on 30 Oct 2023.
Last updated on 07 May 2025, the BizDb database contains detailed information about 1 address: 88 Anderson Road, Whakatu, Hastings, 4102 (type: registered, service).
Whakatu Coldstores Limited had been using 88 Anderson Road, Whakatu, Hastings as their registered address until 09 Nov 2020.
One entity controls all company shares (exactly 4450000 shares) - Lineage Logistics New Zealand - located at 4102, Whakatu, Hastings.

Addresses

Previous addresses

Address #1: 88 Anderson Road, Whakatu, Hastings, 4180 New Zealand

Registered & physical address used from 14 Feb 2020 to 09 Nov 2020

Address #2: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 27 May 2019 to 14 Feb 2020

Address #3: 88 Anderson Road, Whakatu, Hawkes Bay, 4172 New Zealand

Physical & registered address used from 08 Feb 2007 to 27 May 2019

Address #4: C/- Coffey Davidson & Partners, Chartered Accountant, 120n Karamu Road, Hastings

Registered address used from 12 Aug 1994 to 08 Feb 2007

Address #5: Same As Registered Office

Physical address used from 12 Aug 1994 to 12 Aug 1994

Address #6: Anderson Road, Whakatu, Hastings

Physical address used from 12 Aug 1994 to 08 Feb 2007

Address #7: C/- Kpmg Peat Marwick, Chartered Accountant, 120n Karamu Road, Hastings

Registered address used from 20 Feb 1992 to 12 Aug 1994

Address #8: -

Physical address used from 20 Feb 1992 to 12 Aug 1994

Address #9: Peat Marwick & Co, Chartered Accountant, 120n Karamu Road, Hastings

Registered address used from 13 Jan 1992 to 20 Feb 1992

Contact info
david.russell@emergentcold.com
Email
No website
Website
www.emergentcold.com
Website
Financial Data

Basic Financial info

Total number of Shares: 4450000

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4450000
Entity (NZ Limited Company) Lineage Logistics New Zealand
Shareholder NZBN: 9429040973609
Whakatu
Hastings
4102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Polarcold Investments Limited
Shareholder NZBN: 9429039151421
Company Number: 493948
Entity Polarcold Investments Limited
Shareholder NZBN: 9429039151421
Company Number: 493948

Ultimate Holding Company

31 May 2020
Effective Date
Lineage Logistics Holdings, Llc
Name
Company
Type
424743
Ultimate Holding Company Number
US
Country of origin
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Guy Matthew Moniz - Director

Appointment date: 30 Oct 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 13 Feb 2024

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 30 Oct 2023


David James Russell - Director

Appointment date: 06 Sep 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 06 Sep 2024


Mark Russell Stevens - Director (Inactive)

Appointment date: 30 Jun 2023

Termination date: 06 Sep 2024

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 30 Jun 2023


Stephen Peter David Foote - Director (Inactive)

Appointment date: 31 Mar 2022

Termination date: 05 Mar 2024

Address: Taradale, Napier, 4112 New Zealand

Address used since 31 Mar 2022


Vishal Kapoor - Director (Inactive)

Appointment date: 30 Jun 2023

Termination date: 30 Oct 2023

Address: Bentleigh, Victoria, 3204 Australia

Address used since 30 Jun 2023


Jeffrey Ernest Hogarth - Director (Inactive)

Appointment date: 24 May 2019

Termination date: 21 Jul 2022

ASIC Name: Emergent Cold Midco 3 Pty Ltd

Address: Dandenong South, Victoria, 3175 Australia

Address: Bardon, Queensland, 4065 Australia

Address used since 15 Nov 2019

Address: Enoggera, Queensland, 4051 Australia

Address used since 24 May 2019


Michael M. - Director (Inactive)

Appointment date: 01 Jun 2020

Termination date: 31 Mar 2022


Ralph K. - Director (Inactive)

Appointment date: 17 May 2019

Termination date: 01 Jun 2020

Address: Greenwich, Connecticut, 06830 United States

Address used since 17 May 2019


Neal R. - Director (Inactive)

Appointment date: 17 May 2019

Termination date: 03 Feb 2020

Address: #2005, Dallas, Texas, 75219 United States

Address used since 17 May 2019


Stephen Peter David Foote - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 24 May 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 13 Oct 2011


Andrew James Borland - Director (Inactive)

Appointment date: 16 Aug 2011

Termination date: 17 May 2019

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 16 Aug 2011


Kevin Dixon Cahill - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 29 May 2015

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 13 Oct 2011


John Grant Sinclair - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 27 Oct 2011

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 08 Feb 2010


Bruce William Jans - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 30 Sep 2011

Address: Napier, 4110 New Zealand

Address used since 22 Feb 1993


Arthur William Baylis - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 23 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jun 2010


James Denham Shale - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 23 Aug 2011

Address: 10 Middleton Road, Auckland, 1050 New Zealand

Address used since 09 Sep 2010


Christopher John Stark - Director (Inactive)

Appointment date: 03 May 2004

Termination date: 14 Oct 2010

Address: Timaru, 7910 New Zealand

Address used since 03 May 2004


Allan James Hubbard - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 09 Sep 2010

Address: Timaru, 7910 New Zealand

Address used since 16 Apr 2002


Edward Oral Sullivan - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 05 Jul 2010

Address: Highfield, Timaru, 7910 New Zealand

Address used since 08 Feb 2010


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 20 Oct 2004

Address: Christchurch,

Address used since 16 Apr 2002


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 16 Nov 1995

Termination date: 30 Aug 2004

Address: Fendleton, Christchurch,

Address used since 16 Nov 1995


Graham Leonard Malaghan - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 16 Apr 2002

Address: St Heliers, Auckland,

Address used since 22 Feb 1993


Kevin Dixon Cahill - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 16 Apr 2002

Address: 50 Falvey Rd, Rd4, Levels, Timaru,

Address used since 19 Apr 2001


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 31 May 2001

Address: Christchurch 1,

Address used since 30 Apr 1998


John Vincent Stovell - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 27 Mar 2001

Address: Hastings,

Address used since 22 Feb 1993


Richard Jerome Kubat - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 27 Mar 2001

Address: Omaha, Nebraska, Usa,

Address used since 22 Feb 1993


Kevin Dickson Cahill - Director (Inactive)

Appointment date: 16 Nov 1995

Termination date: 30 Apr 1998

Address: Timaru,

Address used since 16 Nov 1995


Donald David Kerr - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 11 May 1994

Address: Omaha, Nebraska, Usa,

Address used since 22 Feb 1993


Hugh John Davidson - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 11 May 1994

Address: Waipukurau,

Address used since 22 Feb 1993

Nearby companies

On Trak Earthworx Limited
94 Anderson Road

Par Communications Limited
96 Anderson Road

Pacific Pace Limited
2 Station Road

Mr Apple New Zealand Limited
2 Station Road

Whakatu Community Trust
2 Station Road

Te Mata Bakehouse Limited
8 Railway Road