Shortcuts

Graincorp Liquid Terminals Nz Limited

Type: NZ Limited Company (Ltd)
9429040353432
NZBN
139460
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 05 Aug 2020

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 16 directors: 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,
Donald Mark Campbell - an active director whose contract started on 13 Jan 2025,
Bradley Michael Glass - an inactive director whose contract started on 03 Jul 2019 and was terminated on 13 Jan 2025.
As stated in our database (last updated on 04 May 2025), the company filed 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: physical, registered).
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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: October

Financial report filing month: September

Annual return last filed: 29 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Graincorp Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 28, 175 Liverpool Street
Sydney, Nsw 2000
Australia
Address
Directors

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: Pymble, Nsw, 2073 Australia

Address used since 30 Oct 2024

Address: Pymble, Nsw, 2073 Australia

Address used since 22 Mar 2022

Address: Sydney, Nsw, 2000 Australia

Address: West Pymble, Nsw, 2073 Australia

Address used since 16 Jul 2020


Donald Mark Campbell - Director

Appointment date: 13 Jan 2025

Address: Paddington, Nsw, 2021 Australia

Address used since 13 Jan 2025


Bradley Michael Glass - Director (Inactive)

Appointment date: 03 Jul 2019

Termination date: 13 Jan 2025

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


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

Nearby companies