Shortcuts

Centreport Investment Holdings Limited

Type: NZ Limited Company (Ltd)
9429040838489
NZBN
30669
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Po Box 794
Wellington 6140
New Zealand
Postal address used since 19 May 2021
2 Fryatt Quay
Pipitea
Wellington 6011
New Zealand
Delivery address used since 19 May 2021
2 Fryatt Quay
Pipitea
Wellington 6011
New Zealand
Registered & physical & service address used since 26 May 2021

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).

Addresses

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

Contact info
64 29 7731541
Phone
64 4 4953800
19 May 2021 Phone
Sujata.Navalkar@centreport.co.nz
Email
accounts@centreport.co.nz
19 May 2021 Email
invoices@centreport.co.nz
19 May 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20000000
Entity (NZ Limited Company) Centreport Limited
Shareholder NZBN: 9429039397355
Pipitea
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 30800000
Entity (NZ Limited Company) Centreport Limited
Shareholder NZBN: 9429039397355
Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Law, Mark Lawson Wellington

Ultimate Holding Company

18 Jun 2018
Effective Date
Wellington Regional Council
Name
Regional Council
Type
410682
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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