Lineage Logistics New Zealand, a registered company, was incorporated on 11 Sep 1920. 9429040973609 is the NZ business identifier it was issued. This company has been managed by 30 directors: Mark Russell Stevens - an active director whose contract began on 30 Jun 2023,
Guy Matthew Moniz - an active director whose contract began on 30 Oct 2023,
Vishal Kapoor - an inactive director whose contract began on 30 Jun 2023 and was terminated on 30 Oct 2023,
Stephen Peter David Foote - an inactive director whose contract began on 31 Mar 2022 and was terminated on 30 Jun 2023,
Jeffrey Ernest Hogarth - an inactive director whose contract began on 24 May 2019 and was terminated on 21 Jul 2022.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 88 Anderson Road, Whakatu, Hastings, 4180 (physical address),
88 Anderson Road, Whakatu, Hastings, 4180 (service address),
P O Box 5, Whakatu, Hastings, 4161 (postal address),
88 Anderson Road, Whakatu, Hastings, 4180 (office address) among others.
Lineage Logistics New Zealand had been using 88 Anderson Road, Whakatu, Hastings as their physical address up until 12 Feb 2021.
Other names used by the company, as we established at BizDb, included: from 05 Jun 2020 to 08 Oct 2020 they were named Emergent Cold, from 01 Aug 2019 to 05 Jun 2020 they were named Emergent Cold Limited and from 21 Jan 1992 to 01 Aug 2019 they were named Polarcold Stores Limited.
A single entity owns all company shares (exactly 40000 shares) - Lineage Nz Opco Holdings Lp - located at 4180, Whakatu, Hastings.
Other active addresses
Address #4: 88 Anderson Road, Whakatu, Hastings, 4180 New Zealand
Physical & service address used from 12 Feb 2021
Principal place of activity
88 Anderson Road, Whakatu, Hastings, 4180 New Zealand
Previous addresses
Address #1: 88 Anderson Road, Whakatu, Hastings, 4180 New Zealand
Physical address used from 14 Feb 2020 to 12 Feb 2021
Address #2: 88 Anderson Road, Whakatu, Hastings, 4180 New Zealand
Registered address used from 14 Feb 2020 to 09 Nov 2020
Address #3: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 27 May 2019 to 14 Feb 2020
Address #4: 88 Anderson Road, Hastings, 4180 New Zealand
Registered & physical address used from 02 Oct 2018 to 27 May 2019
Address #5: 88 Anderson Road, Hastings, 4180 New Zealand
Registered & physical address used from 23 May 2018 to 02 Oct 2018
Address #6: Dawson Street, Timaru New Zealand
Physical & registered address used from 30 Jun 1997 to 23 May 2018
Address #7: Geo H Scales House, 321 Mancester Street, Christchurch
Registered address used from 14 Feb 1992 to 30 Jun 1997
Basic Financial info
Total number of Shares: 40000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Other (Other) | Lineage Nz Opco Holdings Lp |
Whakatu Hastings 4180 New Zealand |
06 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Emergent Cold New Zealand Propco Shareholder NZBN: 9429046759979 Company Number: 6829474 |
17 May 2019 - 05 Aug 2020 | |
Entity | Scales Holdings Limited Shareholder NZBN: 9429040866468 Company Number: 25850 |
Christchurch Central Christchurch 8013 New Zealand |
11 Sep 1920 - 17 May 2019 |
Entity | Emergent Cold New Zealand Propco Shareholder NZBN: 9429046759979 Company Number: 6829474 |
48 Shortland Street Auckland 1010 New Zealand |
17 May 2019 - 05 Aug 2020 |
Entity | Scales Holdings Limited Shareholder NZBN: 9429040866468 Company Number: 25850 |
Christchurch Central Christchurch 8013 New Zealand |
11 Sep 1920 - 17 May 2019 |
Entity | Lineage Nz Opco Intermediate Holdings Shareholder NZBN: 9429046770622 Company Number: 6836236 |
Whakatu Hastings 4180 New Zealand |
05 Aug 2020 - 06 Aug 2021 |
Entity | Scales Holdings Limited Shareholder NZBN: 9429040866468 Company Number: 25850 |
11 Sep 1920 - 17 May 2019 |
Ultimate Holding Company
Mark Russell Stevens - Director
Appointment date: 30 Jun 2023
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 30 Jun 2023
Guy Matthew Moniz - Director
Appointment date: 30 Oct 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 13 Feb 2024
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 30 Oct 2023
Vishal Kapoor - Director (Inactive)
Appointment date: 30 Jun 2023
Termination date: 30 Oct 2023
Address: Bentleigh, Victoria, 3204 Australia
Address used since 30 Jun 2023
Stephen Peter David Foote - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 30 Jun 2023
Address: Taradale, Napier, 4112 New Zealand
Address used since 31 Mar 2022
Jeffrey Ernest Hogarth - Director (Inactive)
Appointment date: 24 May 2019
Termination date: 21 Jul 2022
ASIC Name: Emergent Cold Midco 3 Pty Ltd
Address: Dandenong South, Victoria, 3175 Australia
Address: Bardon, Queensland, 4065 Australia
Address used since 15 Nov 2019
Address: Enoggera, Queensland, 4051 Australia
Address used since 24 May 2019
Michael M. - Director (Inactive)
Appointment date: 01 Jun 2020
Termination date: 31 Mar 2022
Stephen Peter David Foote - Director (Inactive)
Appointment date: 13 May 2020
Termination date: 01 Jun 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 13 May 2020
Ralph K. - Director (Inactive)
Appointment date: 17 May 2019
Termination date: 12 May 2020
Address: Greenwich, Connecticut, 06830 United States
Address used since 17 May 2019
Neal R. - Director (Inactive)
Appointment date: 17 May 2019
Termination date: 03 Feb 2020
Address: #2005, Dallas, Texas, 75219 United States
Address used since 17 May 2019
Stephen Peter David Foote - Director (Inactive)
Appointment date: 17 May 2019
Termination date: 24 May 2019
Address: Taradale, Napier, 4112 New Zealand
Address used since 17 May 2019
Andrew James Borland - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 17 May 2019
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 16 Aug 2011
Mark Robert Hutton - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 17 May 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Aug 2011
Nicholas John Harris - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 17 May 2019
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 15 Feb 2012
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 14 Jun 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 Feb 2012
Anthony David Batterton - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 18 Jun 2014
Address: Epsom, Auckland, 1051 New Zealand
Address used since 16 Aug 2011
John Grant Sinclair - Director (Inactive)
Appointment date: 17 Dec 1997
Termination date: 27 Oct 2011
Address: Lowry Bay, Eastbourne, 5013 New Zealand
Address used since 17 Dec 1997
Bruce William Jans - Director (Inactive)
Appointment date: 16 Apr 2002
Termination date: 30 Sep 2011
Address: Napier, 4110 New Zealand
Address used since 16 Apr 2002
Arthur William Baylis - Director (Inactive)
Appointment date: 15 Jun 2010
Termination date: 23 Aug 2011
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Jun 2010
James Denham Shale - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 23 Aug 2011
Address: 10 Middleton Road, Auckland, 1050 New Zealand
Address used since 09 Sep 2010
Christopher John Stark - Director (Inactive)
Appointment date: 03 May 2004
Termination date: 14 Oct 2010
Address: Timaru, 7910 New Zealand
Address used since 03 May 2004
Allan James Hubbard - Director (Inactive)
Appointment date: 17 Jan 1992
Termination date: 09 Sep 2010
Address: Timaru, 7910 New Zealand
Address used since 17 Jan 1992
Edward Oral Sullivan - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 05 Jul 2010
Address: Timaru,
Address used since 08 Jun 1995
Richard Alexander Bruce Gaffikin - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 20 Oct 2004
Address: Christchurch,
Address used since 08 Jun 1995
Humphry John Davy Rolleston - Director (Inactive)
Appointment date: 17 Jan 1992
Termination date: 30 Aug 2004
Address: Christchurch,
Address used since 17 Jan 1992
John Sutherland Howie Lambert - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 16 Dec 1998
Address: Hunterville,
Address used since 08 Jun 1995
David John Parsons - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 16 Dec 1997
Address: Blenheim,
Address used since 08 Jun 1995
Michael Tong Gee Chin - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 30 May 1997
Address: Christchurch,
Address used since 08 Jun 1995
John Regis Smith - Director (Inactive)
Appointment date: 25 Feb 1993
Termination date: 08 Jun 1995
Address: Ilam, Christchurch,
Address used since 25 Feb 1993
Michael Tong Gee Chin - Director (Inactive)
Appointment date: 16 Jan 1992
Termination date: 17 Feb 1994
Address: Christchurch,
Address used since 16 Jan 1992
John Regis Smith - Director (Inactive)
Appointment date: 17 Jan 1992
Termination date: 31 Jul 1992
Address: Paraparaumu Beach, Waikanae,
Address used since 17 Jan 1992
Silverstream Services Society Incorporated
Dawson Street
Dw New Zealand Limited
145 Dawson Street
Aorangi Customs Services Limited
129 Dawson Street
Aurora Fisheries Limited
Corner Hayman & Dawson Streets
Spf Multimedia Limited
The Railway Station
Belmont Park Stud Limited
Stephen Gawler