Shortcuts

Lineage Logistics New Zealand

Type: Nz Unlimited Company (Ultd)
9429040973609
NZBN
1232
Company Number
Registered
Company Status
Current address
88 Anderson Road
Whakatu
Hastings 4180
New Zealand
Registered address used since 09 Nov 2020
P O Box 5
Whakatu
Hastings 4161
New Zealand
Postal address used since 03 Feb 2021
88 Anderson Road
Whakatu
Hastings 4180
New Zealand
Office & delivery address used since 03 Feb 2021

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.

Addresses

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

Contact info
david.russell@emergentcold.com
Email
NZ-Payable@Lineagelogistics.com
03 Feb 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.emergentcold.com
Website
Financial Data

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
Shares Allocation Number of Shares: 40000
Other (Other) Lineage Nz Opco Holdings Lp Whakatu
Hastings
4180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Emergent Cold New Zealand Propco
Shareholder NZBN: 9429046759979
Company Number: 6829474
Entity Scales Holdings Limited
Shareholder NZBN: 9429040866468
Company Number: 25850
Christchurch Central
Christchurch
8013
New Zealand
Entity Emergent Cold New Zealand Propco
Shareholder NZBN: 9429046759979
Company Number: 6829474
48 Shortland Street
Auckland
1010
New Zealand
Entity Scales Holdings Limited
Shareholder NZBN: 9429040866468
Company Number: 25850
Christchurch Central
Christchurch
8013
New Zealand
Entity Lineage Nz Opco Intermediate Holdings
Shareholder NZBN: 9429046770622
Company Number: 6836236
Whakatu
Hastings
4180
New Zealand
Entity Scales Holdings Limited
Shareholder NZBN: 9429040866468
Company Number: 25850

Ultimate Holding Company

31 May 2020
Effective Date
Lineage Logistics Holdings, Llc
Name
Company
Type
424743
Ultimate Holding Company Number
US
Country of origin
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

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

Nearby companies

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