Shortcuts

North Port Coolstores (1989) Limited

Type: NZ Limited Company (Ltd)
9429039664006
NZBN
327222
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei 0110
New Zealand
Physical & registered & service address used since 09 Oct 1998

North Port Coolstores (1989) Limited, a registered company, was started on 23 Dec 1986. 9429039664006 is the NZBN it was issued. The company has been supervised by 7 directors: Graham Michael Jeeves - an active director whose contract started on 03 Feb 1992,
Bruce Robert Mulligan - an active director whose contract started on 12 Feb 1993,
Robert Stirling - an active director whose contract started on 23 Sep 2014,
Ian Irving Hayward - an inactive director whose contract started on 20 Nov 1996 and was terminated on 31 Mar 2024,
Anthony Otway Taylor - an inactive director whose contract started on 03 Feb 1992 and was terminated on 08 Sep 2014.
Last updated on 01 Jun 2025, the BizDb data contains detailed information about 1 address: 23 Rathbone Street, Whangarei, 0110 (type: physical, registered).
North Port Coolstores (1989) Limited had been using 22 Rust Avenue, Whangarei as their physical address until 09 Oct 1998.
Previous aliases used by the company, as we identified at BizDb, included: from 01 Oct 2014 to 28 Oct 2015 they were called Northport Coolstores Limited, from 24 Mar 1998 to 01 Oct 2014 they were called Npc Investments Limited and from 23 Dec 1986 to 24 Mar 1998 they were called North Port Coolstores Limited.
A total of 50000 shares are allotted to 24 shareholders (14 groups). The first group consists of 3876 shares (7.75 per cent) held by 5 entities. There is also a second group which includes 1 shareholder in control of 1357 shares (2.71 per cent). Finally there is the 3rd share allocation (4246 shares 8.49 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 22 Rust Avenue, Whangarei

Physical & registered address used from 09 Oct 1998 to 09 Oct 1998

Address: 4th Floor, National Mutual Building, Rathbone St, Whangarei

Registered address used from 23 Feb 1996 to 09 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 10 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3876
Individual Hayward, Helen Katherine Tikipunga
Whangarei
0112
New Zealand
Individual Kerr Estate, John Vivian 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Individual Kerr Estate, Alan Russell 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Individual Pevats, Mark John Rd 4
Whangarei
0174
New Zealand
Individual Yovich, Walter Mick George Kamo
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 1357
Individual Holden, Wendy Joy Wigram
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 4246
Individual Pearce, Anthony Jervis Maunu
Whangarei
0110
New Zealand
Individual Pearce, Judith Mary Maunu
Whangarei
0110
New Zealand
Shares Allocation #4 Number of Shares: 2798
Individual Stirling, Robert Kerikeri
Northland
0230
New Zealand
Individual Birnie, William Norman Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 9921
Entity (NZ Limited Company) Bridge Trustees (mulligan) Limited
Shareholder NZBN: 9429051938628
Whangarei
0110
New Zealand
Individual Mulligan, Bruce Robert Rd 9
Whangarei
0179
New Zealand
Shares Allocation #6 Number of Shares: 1597
Individual Hailes, Estate Of Terrence Joseph Whangarei
0179
New Zealand
Shares Allocation #7 Number of Shares: 799
Individual Hailes, Maureen Louise Rd9
Whangarei
0179
New Zealand
Entity (NZ Limited Company) Hailes Eca Trustee Limited
Shareholder NZBN: 9429048594646
Whangarei
0110
New Zealand
Shares Allocation #8 Number of Shares: 1357
Individual Thorn, Eric Wayne Mission Bay
Auckland
1071
New Zealand
Shares Allocation #9 Number of Shares: 1357
Individual Thorn, Patrick Alan Thorndon
Wellington
6011
New Zealand
Shares Allocation #10 Number of Shares: 6054
Entity (NZ Limited Company) Golden Mile Fruit Packers Limited
Shareholder NZBN: 9429039785343
Maunu
Whangarei
0110
New Zealand
Shares Allocation #11 Number of Shares: 4134
Individual Olsen, Jennifer Johanna Kensington
Whangarei
0112
New Zealand
Individual Bristow, Michael Anthony Rd 9
Whangarei
0179
New Zealand
Shares Allocation #12 Number of Shares: 799
Individual Alderton, David Allan One Tree Point
One Tree Point
0118
New Zealand
Individual Nelson, Cherie Anne Ruakaka
Ruakaka
0116
New Zealand
Shares Allocation #13 Number of Shares: 7787
Individual Morton, Christopher Rodney Herne Bay
Auckland
1011
New Zealand
Shares Allocation #14 Number of Shares: 3918
Individual Taylor, Anthony Otway Orewa
Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayward, Ian Irving Tikipunga
Whangarei
0112
New Zealand
Individual Ward, Carol One Tree Point
0118
New Zealand
Individual Bristow, Monica Johanna Whangarei

New Zealand
Individual Hailes, Terrence Joseph Maungatapere
Northland
0179
New Zealand
Entity Umk Trustees (2007) Limited
Shareholder NZBN: 9429033553382
Company Number: 1917729
9 Hunt Street
Whangarei
0110
New Zealand
Individual Nelson, Shona Rose Reotahi
Whangarei

New Zealand
Individual Currie, Grant Lindsay Glenbervie
Whangarei
0173
New Zealand
Individual Taylor, Margaret Mary Orewa
Orewa
0931
New Zealand
Entity Maq Trustees 2013 Limited
Shareholder NZBN: 9429030366565
Company Number: 4250998
Individual Quinn, Desmond B Whangarei
Individual Mulligan, Robyn Carol Maunu
Whangarei
Individual Winstone, Bridget Lorna Remuera
Individual Urlich, Roko M J Whangarei
Individual Shanahan, David Mark 120 Bank Street
Whangarei
0110
New Zealand
Entity Maq Trustees 2013 Limited
Shareholder NZBN: 9429030366565
Company Number: 4250998
Directors

Graham Michael Jeeves - Director

Appointment date: 03 Feb 1992

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 22 Feb 2010


Bruce Robert Mulligan - Director

Appointment date: 12 Feb 1993

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 19 Apr 2021

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 01 Jun 2011


Robert Stirling - Director

Appointment date: 23 Sep 2014

Address: Kerikeri, 0230 New Zealand

Address used since 23 Sep 2014


Ian Irving Hayward - Director (Inactive)

Appointment date: 20 Nov 1996

Termination date: 31 Mar 2024

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 21 Feb 2024

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 18 Feb 2016


Anthony Otway Taylor - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 08 Sep 2014

Address: R D 4, Whangarei,

Address used since 20 Feb 2003


Alan Dougal Thompson - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 20 Nov 1996

Address: R D 1, Kerikeri,

Address used since 08 Mar 1995


Gerald Wayne Piper - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 08 Mar 1995

Address: Kerikeri,

Address used since 03 Feb 1992

Nearby companies

Bulk Earthworks Limited
23 Rathbone Street

Holdaway & Preece Limited
23 Rathbone Street

The Clean Auckland Limited
23 Rathbone Street

Yhpj Trustees (2013) Limited
23 Rathbone Street

Wolf Whistle Limited
23 Rathbone Street

Beazley Dairy Farms Limited
23 Rathbone Street