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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3876 | |||
| Individual | Hayward, Helen Katherine |
Tikipunga Whangarei 0112 New Zealand |
07 Mar 2025 - |
| Individual | Kerr Estate, John Vivian |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
23 Dec 1986 - |
| Individual | Kerr Estate, Alan Russell |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
23 Dec 1986 - |
| Individual | Pevats, Mark John |
Rd 4 Whangarei 0174 New Zealand |
23 Dec 1986 - |
| Individual | Yovich, Walter Mick George |
Kamo Whangarei 0112 New Zealand |
23 Dec 1986 - |
| Shares Allocation #2 Number of Shares: 1357 | |||
| Individual | Holden, Wendy Joy |
Wigram Christchurch 8042 New Zealand |
23 Dec 1986 - |
| Shares Allocation #3 Number of Shares: 4246 | |||
| Individual | Pearce, Anthony Jervis |
Maunu Whangarei 0110 New Zealand |
23 Dec 1986 - |
| Individual | Pearce, Judith Mary |
Maunu Whangarei 0110 New Zealand |
23 Dec 1986 - |
| Shares Allocation #4 Number of Shares: 2798 | |||
| Individual | Stirling, Robert |
Kerikeri Northland 0230 New Zealand |
23 Dec 1986 - |
| Individual | Birnie, William Norman |
Remuera Auckland 1050 New Zealand |
23 Dec 1986 - |
| Shares Allocation #5 Number of Shares: 9921 | |||
| Entity (NZ Limited Company) | Bridge Trustees (mulligan) Limited Shareholder NZBN: 9429051938628 |
Whangarei 0110 New Zealand |
20 May 2024 - |
| Individual | Mulligan, Bruce Robert |
Rd 9 Whangarei 0179 New Zealand |
23 Dec 1986 - |
| Shares Allocation #6 Number of Shares: 1597 | |||
| Individual | Hailes, Estate Of Terrence Joseph |
Whangarei 0179 New Zealand |
02 Mar 2023 - |
| Shares Allocation #7 Number of Shares: 799 | |||
| Individual | Hailes, Maureen Louise |
Rd9 Whangarei 0179 New Zealand |
23 Dec 1986 - |
| Entity (NZ Limited Company) | Hailes Eca Trustee Limited Shareholder NZBN: 9429048594646 |
Whangarei 0110 New Zealand |
02 Mar 2023 - |
| Shares Allocation #8 Number of Shares: 1357 | |||
| Individual | Thorn, Eric Wayne |
Mission Bay Auckland 1071 New Zealand |
23 Dec 1986 - |
| Shares Allocation #9 Number of Shares: 1357 | |||
| Individual | Thorn, Patrick Alan |
Thorndon Wellington 6011 New Zealand |
23 Dec 1986 - |
| Shares Allocation #10 Number of Shares: 6054 | |||
| Entity (NZ Limited Company) | Golden Mile Fruit Packers Limited Shareholder NZBN: 9429039785343 |
Maunu Whangarei 0110 New Zealand |
23 Dec 1986 - |
| Shares Allocation #11 Number of Shares: 4134 | |||
| Individual | Olsen, Jennifer Johanna |
Kensington Whangarei 0112 New Zealand |
30 Jul 2012 - |
| Individual | Bristow, Michael Anthony |
Rd 9 Whangarei 0179 New Zealand |
30 Jul 2012 - |
| Shares Allocation #12 Number of Shares: 799 | |||
| Individual | Alderton, David Allan |
One Tree Point One Tree Point 0118 New Zealand |
23 Dec 1986 - |
| Individual | Nelson, Cherie Anne |
Ruakaka Ruakaka 0116 New Zealand |
09 Aug 2013 - |
| Shares Allocation #13 Number of Shares: 7787 | |||
| Individual | Morton, Christopher Rodney |
Herne Bay Auckland 1011 New Zealand |
23 Dec 1986 - |
| Shares Allocation #14 Number of Shares: 3918 | |||
| Individual | Taylor, Anthony Otway |
Orewa Orewa 0931 New Zealand |
23 Dec 1986 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hayward, Ian Irving |
Tikipunga Whangarei 0112 New Zealand |
23 Dec 1986 - 07 Mar 2025 |
| Individual | Ward, Carol |
One Tree Point 0118 New Zealand |
07 Jun 2011 - 08 Aug 2013 |
| Individual | Bristow, Monica Johanna |
Whangarei New Zealand |
23 Dec 1986 - 30 Jul 2012 |
| Individual | Hailes, Terrence Joseph |
Maungatapere Northland 0179 New Zealand |
23 Dec 1986 - 02 Mar 2023 |
| Entity | Umk Trustees (2007) Limited Shareholder NZBN: 9429033553382 Company Number: 1917729 |
9 Hunt Street Whangarei 0110 New Zealand |
21 Dec 2007 - 20 May 2024 |
| Individual | Nelson, Shona Rose |
Reotahi Whangarei New Zealand |
24 Apr 2007 - 07 Jun 2011 |
| Individual | Currie, Grant Lindsay |
Glenbervie Whangarei 0173 New Zealand |
27 Sep 2007 - 02 Mar 2023 |
| Individual | Taylor, Margaret Mary |
Orewa Orewa 0931 New Zealand |
23 Dec 1986 - 02 May 2018 |
| Entity | Maq Trustees 2013 Limited Shareholder NZBN: 9429030366565 Company Number: 4250998 |
04 Nov 2014 - 21 Oct 2016 | |
| Individual | Quinn, Desmond B |
Whangarei |
23 Dec 1986 - 04 Nov 2014 |
| Individual | Mulligan, Robyn Carol |
Maunu Whangarei |
23 Dec 1986 - 27 Sep 2007 |
| Individual | Winstone, Bridget Lorna |
Remuera |
23 Dec 1986 - 12 Feb 2009 |
| Individual | Urlich, Roko M J |
Whangarei |
23 Dec 1986 - 27 Sep 2007 |
| Individual | Shanahan, David Mark |
120 Bank Street Whangarei 0110 New Zealand |
23 Dec 1986 - 14 Feb 2019 |
| Entity | Maq Trustees 2013 Limited Shareholder NZBN: 9429030366565 Company Number: 4250998 |
04 Nov 2014 - 21 Oct 2016 |
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
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