Manawatu Inland Port Limited was incorporated on 11 Nov 2014 and issued an NZBN of 9429041490266. The registered LTD company has been managed by 9 directors: Steven Koekemoer - an active director whose contract began on 10 Nov 2021,
Aaron Chudleigh - an inactive director whose contract began on 10 Nov 2021 and was terminated on 15 Dec 2021,
Craig Garry Madill - an inactive director whose contract began on 23 Feb 2016 and was terminated on 10 Nov 2021,
Grant Andrew Madill - an inactive director whose contract began on 20 Mar 2019 and was terminated on 10 Nov 2021,
Peter David Bone - an inactive director whose contract began on 23 Feb 2016 and was terminated on 11 Jun 2019.
According to our information (last updated on 01 Apr 2024), this company uses 1 address: 1 Spartan Road, Takanini, Takanini, 2105 (category: physical, service).
Until 06 Jul 2017, Manawatu Inland Port Limited had been using 1-11 Gilberd Street, Wanganui as their registered address.
BizDb found former names for this company: from 06 Nov 2014 to 23 Nov 2015 they were called Icepak Intermodal Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Icepak New Zealand Limited (an entity) located at Takanini, Takanini postcode 2105. Manawatu Inland Port Limited has been categorised as "Container terminal or park facilities - for road freight" (business classification I529920).
Previous addresses
Address #1: 1-11 Gilberd Street, Wanganui, 4501 New Zealand
Registered address used from 11 Nov 2014 to 06 Jul 2017
Address #2: 1-11 Gilberd Street, Wanganui, 4501 New Zealand
Physical address used from 11 Nov 2014 to 06 Jul 2018
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Icepak New Zealand Limited Shareholder NZBN: 9429032305845 |
Takanini Takanini 2105 New Zealand |
11 Nov 2014 - |
Ultimate Holding Company
Steven Koekemoer - Director
Appointment date: 10 Nov 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Nov 2021
Aaron Chudleigh - Director (Inactive)
Appointment date: 10 Nov 2021
Termination date: 15 Dec 2021
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 10 Nov 2021
Craig Garry Madill - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 10 Nov 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Mar 2018
Address: Bombay, Bombay, 2675 New Zealand
Address used since 23 Feb 2016
Grant Andrew Madill - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 10 Nov 2021
Address: Rd 3, Bombay, 2579 New Zealand
Address used since 20 Mar 2019
Peter David Bone - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 11 Jun 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Feb 2016
Sara Ann Ross - Director (Inactive)
Appointment date: 11 Nov 2014
Termination date: 29 Jun 2018
Address: Rd 7, Wanganui, 4577 New Zealand
Address used since 11 Nov 2014
Alan John Pearson - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 27 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Feb 2016
Wayne Desmond Grattan - Director (Inactive)
Appointment date: 11 Nov 2014
Termination date: 26 May 2016
Address: Rd 31, Levin, 5573 New Zealand
Address used since 11 Nov 2014
Steve James Stark - Director (Inactive)
Appointment date: 11 Nov 2014
Termination date: 07 Sep 2015
Address: Karapiro, Waikato, 3494 New Zealand
Address used since 11 Nov 2014
Fleet Australasia Limited
20 Hinau Street
Edmonds Industrial Coatings 2014 Limited
16 Hinau Street
H & L Limited
Cnr Hinau & Rogers Streets
Gemini Pepper Construction 2016 Limited
Cnr Hinau & Rogers Streets
Dave Hoskin Carriers Limited
390 Heads Rd
Whanaungatanga Trust
27 Matipo Street
Bilal Transport Limited
80 Buckland Road
Containerco (nzl) Limited
21 Oak Road
Storage On Portage Limited
52 Portage Road