Centreport Investment Holdings Limited was incorporated on 26 Mar 1975 and issued a number of 9429040838489. The registered LTD company has been managed by 37 directors: Sophie Haslem - an active director whose contract started on 01 Feb 2016,
Lachlan John Campbell Johnstone - an active director whose contract started on 01 Feb 2016,
Warwick John Tauwhare-George - an active director whose contract started on 26 Nov 2021,
Jacqueline Marie Lloyd - an active director whose contract started on 14 Nov 2022,
Jason John Mcdonald - an active director whose contract started on 01 Sep 2023.
As stated in our database (last updated on 04 May 2025), the company registered 3 addresses: 2 Fryatt Quay, Pipitea, Wellington, 6011 (registered address),
2 Fryatt Quay, Pipitea, Wellington, 6011 (physical address),
2 Fryatt Quay, Pipitea, Wellington, 6011 (service address),
Po Box 794, Wellington, 6140 (postal address) among others.
Up to 26 May 2021, Centreport Investment Holdings Limited had been using 1St Floor, Centreport House, Hinemoa Street, Wellington, (Centreport Limited) as their physical address.
BizDb identified past names used by the company: from 15 Apr 2002 to 02 Jul 2008 they were called Port Wellington Limited, from 26 Mar 1975 to 15 Apr 2002 they were called Container Terminals Limited.
A total of 50800000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 20000000 shares are held by 1 entity, namely:
Centreport Limited (an entity) located at Pipitea, Wellington postcode 6011.
Another group consists of 1 shareholder, holds 60.63% shares (exactly 30800000 shares) and includes
Centreport Limited - located at Pipitea, Wellington. Centreport Investment Holdings Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
1 Hinemoa Street, Pipitea, Wellington, 6011 New Zealand
Previous addresses
Address #1: 1st Floor, Centreport House, Hinemoa Street, Wellington, (centreport Limited) New Zealand
Physical address used from 08 Sep 2002 to 26 May 2021
Address #2: Ist Floor, Centreport House, Hinemoa Street, Wellington New Zealand
Registered address used from 08 Sep 2002 to 26 May 2021
Address #3: Centreport House, Hinemoa Street, Wellington
Physical address used from 15 Dec 1998 to 15 Dec 1998
Address #4: 1st Floor, Centreport House, 1 Hinemoa Street, Wellington, (port Wellington Limited)
Physical address used from 15 Dec 1998 to 15 Dec 1998
Address #5: The Administration Building, Wellington Container Terminal, Hinemoa Street, Wellington
Registered address used from 10 Jul 1995 to 08 Sep 2002
Address #6: The Administration Building, Wellington Container Terminal, Cornwell Street, Wellington
Registered address used from 08 Sep 1993 to 10 Jul 1995
Basic Financial info
Total number of Shares: 50800000
Annual return filing month: September
Annual return last filed: 06 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20000000 | |||
| Entity (NZ Limited Company) | Centreport Limited Shareholder NZBN: 9429039397355 |
Pipitea Wellington 6011 New Zealand |
26 Mar 1975 - |
| Shares Allocation #2 Number of Shares: 30800000 | |||
| Entity (NZ Limited Company) | Centreport Limited Shareholder NZBN: 9429039397355 |
Pipitea Wellington 6011 New Zealand |
26 Mar 1975 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Law, Mark Lawson |
Wellington |
26 Mar 1975 - 22 Dec 2014 |
Ultimate Holding Company
Sophie Haslem - Director
Appointment date: 01 Feb 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Feb 2016
Lachlan John Campbell Johnstone - Director
Appointment date: 01 Feb 2016
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 Feb 2016
Warwick John Tauwhare-george - Director
Appointment date: 26 Nov 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 26 Nov 2021
Jacqueline Marie Lloyd - Director
Appointment date: 14 Nov 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Nov 2022
Jason John Mcdonald - Director
Appointment date: 01 Sep 2023
Address: Queenstown, 9371 New Zealand
Address used since 31 Jan 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2023
Andrew David Barlass - Director
Appointment date: 16 Oct 2024
Address: Rd 12, Methven, 7782 New Zealand
Address used since 16 Oct 2024
Vanessa Lynette James - Director
Appointment date: 01 Feb 2025
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 01 Feb 2025
Martin Paul Lewington - Director (Inactive)
Appointment date: 08 Dec 2019
Termination date: 17 Oct 2024
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 08 Dec 2019
Anthony Leslie Delaney - Director (Inactive)
Appointment date: 23 May 2023
Termination date: 04 Sep 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 23 May 2023
Christopher William Day - Director (Inactive)
Appointment date: 26 Nov 2021
Termination date: 26 May 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Nov 2021
Anthony Leslie Delaney - Director (Inactive)
Appointment date: 30 Aug 2022
Termination date: 15 Nov 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 30 Aug 2022
Nicola Lane Crauford - Director (Inactive)
Appointment date: 08 Dec 2019
Termination date: 30 Aug 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Dec 2019
John Monaghan - Director (Inactive)
Appointment date: 23 Sep 2010
Termination date: 25 Nov 2021
Address: Eketahuna, Eketahuna, 4900 New Zealand
Address used since 23 Sep 2010
Kerrie Lee Magill - Director (Inactive)
Appointment date: 21 Jun 2019
Termination date: 25 Nov 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 21 Jun 2019
Robert Mark Petersen - Director (Inactive)
Appointment date: 07 Dec 2004
Termination date: 07 Dec 2019
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 07 Dec 2004
David John Benham - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 07 Dec 2019
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 28 Sep 2009
Richard Janes - Director (Inactive)
Appointment date: 22 Jul 2004
Termination date: 20 Jun 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 19 May 2011
Warren Arthur Larsen - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 04 Oct 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 29 Sep 2014
Eion Malcom Miller Johnson - Director (Inactive)
Appointment date: 31 Aug 2000
Termination date: 31 Dec 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 31 Aug 2000
James Gerard Jefferies - Director (Inactive)
Appointment date: 31 Aug 2000
Termination date: 23 Sep 2010
Address: Palmerston North, 4410 New Zealand
Address used since 31 Aug 2000
Nigel James Gould - Director (Inactive)
Appointment date: 22 May 1995
Termination date: 01 Jul 2008
Address: Wadestown, Wellington,
Address used since 22 May 1995
Howard John Stone - Director (Inactive)
Appointment date: 22 May 1995
Termination date: 07 Dec 2004
Address: Blenheim,
Address used since 17 Sep 2003
Michael James Cashin - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 26 May 2004
Address: Khandallah, Wellington,
Address used since 01 Jul 2001
Kenneth David Harris - Director (Inactive)
Appointment date: 05 Jan 1998
Termination date: 31 May 2003
Address: Woburn, Lower Hutt,
Address used since 05 Jan 1998
David John Setter - Director (Inactive)
Appointment date: 31 Aug 2000
Termination date: 25 Jun 2001
Address: Churton Place, Wellington,
Address used since 31 Aug 2000
Bernard Keith Knowles - Director (Inactive)
Appointment date: 22 May 1995
Termination date: 06 Aug 2000
Address: Oriental Bay, Wellington,
Address used since 22 May 1995
Graham David Mulligan - Director (Inactive)
Appointment date: 22 May 1995
Termination date: 28 Nov 1997
Address: Karori, Wellington,
Address used since 22 May 1995
Andrew Richard Burgess - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 22 May 1995
Address: 37-43 King Street, Sydney, Australia,
Address used since 18 Aug 1992
David Rex Brown - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 22 May 1995
Address: Auckland,
Address used since 21 Aug 1992
Richard Setchell - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 22 May 1995
Address: Kilara, Sydney,
Address used since 21 Aug 1992
Peter Ben Snow - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 22 May 1995
Address: Paremata,
Address used since 21 Aug 1992
Paul Anthony Windfield - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 22 May 1995
Address: Khandallah, Wellington,
Address used since 31 May 1994
Takeshi Yamamoto - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 22 May 1995
Address: Sydney,
Address used since 20 Jun 1994
Yutaka Matsumoto - Director (Inactive)
Appointment date: 13 Mar 1995
Termination date: 22 May 1995
Address: Auckland,
Address used since 13 Mar 1995
Yoshinari Ishii - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 15 Sep 1994
Address: Remuera, Auckland,
Address used since 19 May 1993
Robert Campbell Whyte - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 31 May 1994
Address: Kelburn,
Address used since 21 Aug 1992
Warren Theodore Jones - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 30 Apr 1994
Address: Wellington,
Address used since 21 Aug 1992
Mike Gordon Endodontist Limited
C/-the
The New Zealand Maori Rugby Board Incorporated
C/o The New Zealand Rugby Union
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Brenntag New Zealand Limited
Level 7, 36 Brandon Street
Mckay Nominees Limited
Level 9, 111 The Terrace
Myob New Zealand Group Limited
Level 7, 36 Brandon Street
Soltians Limited
Level 1 3 Queens Wharf
Todd Minerals Limited
Level 15, 95 Customhouse Quay
Trade Me Group Limited
Level 5, 2 Market Lane