Shortcuts

Manawatu Inland Port Limited

Type: NZ Limited Company (Ltd)
9429041490266
NZBN
5496543
Company Number
Registered
Company Status
I529920
Industry classification code
Container Terminal Or Park Facilities - For Road Freight
Industry classification description
Current address
1 Spartan Road
Takanini
Takanini 2105
New Zealand
Registered address used since 06 Jul 2017
1 Spartan Road
Takanini
Takanini 2105
New Zealand
Physical & service address used since 06 Jul 2018

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).

Addresses

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

Contact info
64 9 2691100
26 Mar 2019 Phone
info@halls.co.nz
26 Mar 2019 Email
www.halls.co.nz
26 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Icepak New Zealand Limited
Shareholder NZBN: 9429032305845
Takanini
Takanini
2105
New Zealand

Ultimate Holding Company

22 Feb 2016
Effective Date
Hall's Group Limited
Name
Ltd
Type
2481928
Ultimate Holding Company Number
NZ
Country of origin
1 Spartan Road
Takanini
Takanini 2105
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies