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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4450000 | |||
| Entity (NZ Limited Company) | Lineage Logistics New Zealand Shareholder NZBN: 9429040973609 |
Whakatu Hastings 4102 New Zealand |
03 Feb 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Polarcold Investments Limited Shareholder NZBN: 9429039151421 Company Number: 493948 |
30 May 1988 - 03 Feb 2009 | |
| Entity | Polarcold Investments Limited Shareholder NZBN: 9429039151421 Company Number: 493948 |
30 May 1988 - 03 Feb 2009 |
Ultimate Holding Company
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
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