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 07 May 2025), 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: 27 Mar 2025
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