Graincorp Liquid Terminals Nz Limited was incorporated on 26 Feb 1979 and issued an NZ business number of 9429040353432. The registered LTD company has been managed by 15 directors: Bradley Michael Glass - an active director whose contract started on 03 Jul 2019,
Brad Glass - an active director whose contract started on 03 Jul 2019,
Klaus Pamminger - an active director whose contract started on 04 Jul 2019,
Ian Morrison - an active director whose contract started on 16 Jul 2020,
Alistair Garrard Bell - an inactive director whose contract started on 28 Nov 2012 and was terminated on 03 Jul 2020.
As stated in our database (last updated on 28 Mar 2024), the company filed 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: physical, service).
Up to 05 Aug 2020, Graincorp Liquid Terminals Nz Limited had been using Level 20, Lumley Centre, 88 Shortland St, Auckland as their registered address.
BizDb identified former names used by the company: from 25 Sep 1992 to 29 Nov 2013 they were called Pacific Terminals Nz Limited, from 28 Sep 1988 to 25 Sep 1992 they were called Pacific Terminals Limited and from 26 Feb 1979 to 28 Sep 1988 they were called Gardner Mair Limited.
A total of 300000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 300000 shares are held by 1 entity, namely:
Graincorp Commodity Management (Nz) Limited (an entity) located at 15 Customs Street West, Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 20, Lumley Centre, 88 Shortland St, Auckland, 1010 New Zealand
Registered & physical address used from 04 Oct 2013 to 05 Aug 2020
Address: C/- Duncan Cotterill, 1 Sir William Pickering Drive, Burnside, Christchurch, 8083 New Zealand
Physical address used from 30 Mar 2011 to 04 Oct 2013
Address: 193 Marshland Road, Shirley, Christchurch, 8083 New Zealand
Registered address used from 29 Mar 2011 to 04 Oct 2013
Address: 193 Marshland Road, Shirley, Christchurch, 8083 New Zealand
Physical address used from 29 Mar 2011 to 30 Mar 2011
Address: Level 9, Forsyth Barr House, 764 Colombo Street, Christchurch New Zealand
Registered & physical address used from 04 Jun 2009 to 29 Mar 2011
Address: Second Floor, The Guthrey Centre, 126 Cashel Street, Christchurch
Physical address used from 12 Feb 1997 to 04 Jun 2009
Address: Cnr Halsey & Jellicoe Streets, Auckland
Registered address used from 07 Feb 1997 to 04 Jun 2009
Address: 79 Cambridge Terrace, Christchurch
Registered address used from 07 Nov 1991 to 07 Feb 1997
Basic Financial info
Total number of Shares: 300000
Annual return filing month: October
Financial report filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Graincorp Commodity Management (nz) Limited Shareholder NZBN: 9429039893673 |
15 Customs Street West, Auckland Central Auckland 1010 New Zealand |
26 Feb 1979 - |
Ultimate Holding Company
Bradley Michael Glass - Director
Appointment date: 03 Jul 2019
ASIC Name: Cropconnect Custodian Pty Ltd
Address: Randwick, Nsw, 2031 Australia
Address used since 19 Nov 2020
Address: Randwick, Nsw, 2031 Australia
Address used since 03 Jul 2019
Address: Sydney, Nsw, 2000 Australia
Brad Glass - Director
Appointment date: 03 Jul 2019
ASIC Name: Cropconnect Custodian Pty Ltd
Address: Randwick, Nsw, 2031 Australia
Address used since 03 Jul 2019
Address: Sydney, Nsw, 2000 Australia
Klaus Pamminger - Director
Appointment date: 04 Jul 2019
ASIC Name: Graincorp Operations Limited
Address: Albury, Nsw, 2640 Australia
Address used since 04 Jul 2019
Address: Sydney, Nsw, 2000 Australia
Ian Morrison - Director
Appointment date: 16 Jul 2020
ASIC Name: Cropconnect Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Pymble, Nsw, 2073 Australia
Address used since 22 Mar 2022
Address: West Pymble, Nsw, 2073 Australia
Address used since 16 Jul 2020
Alistair Garrard Bell - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 03 Jul 2020
ASIC Name: Graincorp Services Limited
Address: Lindfield, Nsw, 2070 Australia
Address used since 28 Nov 2012
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Samuel John Tainsh - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 03 Jul 2019
ASIC Name: Graincorp Services Limited
Address: Sydney, Nsw, 2000 Australia
Address: South Coogee, Nsw, 2034 Australia
Address used since 10 Jun 2016
Address: Sydney, Nsw, 2000 Australia
Peter John Shearman - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 22 Mar 2019
ASIC Name: Gsest Pty Ltd
Address: Sydney, 2000 Australia
Address: Sydney, 2000 Australia
Address: Longueville, Nsw, 2066 Australia
Address used since 08 Dec 2016
Charles Timothy Meredith - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 28 Nov 2016
Address: Dairy Flat, Auckland, 0871 New Zealand
Address used since 14 Feb 2014
Scott William Mitchell - Director (Inactive)
Appointment date: 27 Sep 1999
Termination date: 14 Feb 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Oct 2009
Allan Neil Johns - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 31 Jul 2013
Address: Oatley, Nsw, 2223 Australia
Address used since 28 Nov 2012
Christopher Charles Morkane - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 30 Nov 2012
Address: Milsons Point, Sydney, 2061 Australia
Address used since 14 Nov 2011
Derk Otto Hirsch - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 01 Mar 1997
Address: Lindfield, New South Wales, Australia,
Address used since 01 Dec 1994
Roger Frederick Meek - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 31 Aug 1996
Address: Pakuranga, Auckland,
Address used since 05 May 1992
John Milton Coras - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 10 Jul 1995
Address: Seaforth, Nsw 2092, Australia,
Address used since 14 Oct 1991
Donald Cameron Seaton - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 01 Dec 1994
Address: Cremorne, Nsw 2090, Australia,
Address used since 14 Oct 1991
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street