Containerco (Nzl) Limited (NZBN 9429035842477) was incorporated on 04 Aug 2003. 5 addresess are in use by the company: Po Box 97045, Manukau City, Auckland, 2241 (type: postal, office). 21 Oak Road, Wiri, Auckland had been their registered address, until 13 Nov 2017. Containerco (Nzl) Limited used other aliases, namely: United Containers Limited from 13 Apr 2004 to 30 Sep 2015, Quality Reefer Systems Limited (04 Aug 2003 to 13 Apr 2004). 20000000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 10000000 shares (50 per cent of shares), namely:
Containerco Management Limited (an entity) located at Wiri, Auckland postcode 2104. In the second group, a total of 1 shareholder holds 50 per cent of all shares (10000000 shares); it includes
Cosco Shipping Lines (New Zealand) Limited (an entity) - located at 9 Nelson Street, Auckland Cbd, Auckland. "Container terminal or park facilities - for road freight" (ANZSIC I529920) is the classification the ABS issued Containerco (Nzl) Limited. Businesscheck's database was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
7a Earl Richardson Avenue, Wiri, Auckland, 2104 | Physical & registered & service | 13 Nov 2017 |
Po Box 97045, Manukau City, Auckland, 2241 | Postal | 03 May 2019 |
7a Earl Richardson Avenue, Wiri, Auckland, 2104 | Office & delivery | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Kenneth David Harris
Rd 1, Porirua, 5381
Address used since 01 Aug 2023
Woburn, Lower Hutt, 5010
Address used since 02 Oct 2013 |
Director | 02 Oct 2013 - current |
Xiaoyu Kang
Epsom, Auckland, 1023
Address used since 01 Aug 2023
Auckland Central, Auckland, 1010
Address used since 01 Mar 2018 |
Director | 01 Mar 2018 - current |
Weiyu Yin
Chatswood, Auckland, 0626
Address used since 11 Nov 2016 |
Director | 11 Nov 2016 - 01 Mar 2018 |
Stuart James Ferguson
Greytown, Greytown, 5712
Address used since 02 Oct 2013 |
Director | 02 Oct 2013 - 28 Feb 2017 |
Paul Morton Ridley-smith
Khandallah, Wellington, 6035
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 28 Feb 2017 |
Yingjie He
Mosman, New South Wales, 2088
Address used since 31 Dec 2015 |
Director | 31 Dec 2015 - 11 Nov 2016 |
Yingjie He
Mosman, New South Wales, 2088
Address used since 31 Jan 2016 |
Director | 31 Jan 2016 - 16 Mar 2016 |
Tony Lei Nie
Somerville, Manukau, 2014
Address used since 20 May 2010 |
Director | 26 Mar 2010 - 31 Jan 2016 |
William Duffy
Fiji,
Address used since 22 Feb 2009 |
Director | 04 Aug 2003 - 02 Oct 2013 |
Stuart James Ferguson
Greytown, Greytown, 5712
Address used since 20 May 2010 |
Director | 17 May 2004 - 02 Oct 2013 |
Wayne Robert Thompson
Remuera, Auckland, 1050
Address used since 23 May 2013 |
Director | 17 Feb 2009 - 02 Oct 2013 |
Liu Feng
4-8 Short Street, Auckland,
Address used since 08 Jun 2005 |
Director | 08 Jun 2005 - 26 Mar 2010 |
Jens Baekkel Madsen
Mission Bay, Auckland,
Address used since 01 Jan 2008 |
Director | 01 Jan 2008 - 17 Feb 2009 |
William Ronald Alexander Harvey
Albert Town, Central Otago,
Address used since 11 Oct 2007 |
Director | 08 Jun 2005 - 31 Dec 2007 |
Russell James Forrest
Bucklands Beach, Auckland,
Address used since 17 May 2004 |
Director | 17 May 2004 - 24 Mar 2005 |
Brian James Mccarthy
Howick, Auckland,
Address used since 17 May 2004 |
Director | 17 May 2004 - 24 Mar 2005 |
21 Oak Road , Wiri , Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
21 Oak Road, Wiri, Auckland, 2104 | Registered & physical | 15 Apr 2016 - 13 Nov 2017 |
68 Harris Road, East Tamaki, Manukau City, 2241 | Registered & physical | 13 May 2015 - 15 Apr 2016 |
66 Harris Road, East Tamaki, Manukau City, 2241 | Physical & registered | 13 May 2014 - 13 May 2015 |
21 Oak Road, Wiri, Manukau City | Physical & registered | 18 Dec 2009 - 13 May 2014 |
71 Jellicoe Road, Panmure, Auckland | Physical & registered | 25 Sep 2006 - 18 Dec 2009 |
2 Pompallier Terrace, Ponsonby, Auckland | Registered & physical | 04 Aug 2003 - 25 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Containerco Management Limited Shareholder NZBN: 9429034128503 Entity (NZ Limited Company) |
Wiri Auckland 2104 |
21 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cosco Shipping Lines (new Zealand) Limited Shareholder NZBN: 9429039088826 Entity (NZ Limited Company) |
9 Nelson Street, Auckland Cbd Auckland 1140 |
23 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Port Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
09 Jun 2005 - 03 Oct 2013 | |
Move (nzl) Limited Shareholder NZBN: 9429040147888 Company Number: 175814 Entity |
03 Oct 2013 - 21 Aug 2015 | |
Ferguson, Carmel Ann Individual |
Greytown South Wairarapa |
26 May 2004 - 03 Oct 2013 |
Curries Proprietary Limited Shareholder NZBN: 9429036608331 Company Number: 1191543 Entity |
26 May 2004 - 26 May 2004 | |
Keenan, Maurice Raymond Individual |
Avonhead Christchurch |
27 Jul 2004 - 14 Dec 2004 |
Aintree Limited Shareholder NZBN: 9429040568973 Company Number: 82876 Entity |
26 May 2004 - 30 Sep 2004 | |
Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
09 Jun 2005 - 03 Oct 2013 | |
Bm & Mm Investments (2004) Limited Shareholder NZBN: 9429035429838 Company Number: 1506373 Entity |
26 May 2004 - 03 Oct 2013 | |
United Container Storage Limited Shareholder NZBN: 9429040789019 Company Number: 36871 Entity |
26 May 2004 - 26 May 2004 | |
Green Leaf Promotions Limited Shareholder NZBN: 9429039119117 Company Number: 503671 Entity |
14 Dec 2004 - 09 Jun 2005 | |
Move (nzl) Limited Shareholder NZBN: 9429040147888 Company Number: 175814 Entity |
03 Oct 2013 - 21 Aug 2015 | |
Duffy Family Trust, William Individual |
Denarau Island |
26 May 2004 - 03 Oct 2013 |
Hughes, Janice Individual |
Khandallah Wellington |
27 Jul 2004 - 14 Dec 2004 |
Allen, Brian John Individual |
Greytown South Wairarapa |
26 May 2004 - 03 Oct 2013 |
Bm & Mm Investments (2004) Limited Shareholder NZBN: 9429035429838 Company Number: 1506373 Entity |
26 May 2004 - 03 Oct 2013 | |
Mccarthy, Brian James Individual |
Mellons Bay Auckland 2014 |
12 Oct 2009 - 03 Oct 2013 |
Forrest, Russell Individual |
Bucklands Beach Auckland |
26 May 2004 - 03 Oct 2013 |
Nzl Group Limited Shareholder NZBN: 9429040147888 Company Number: 175814 Entity |
03 Oct 2013 - 21 Aug 2015 | |
Spears, Dennis Individual |
Denarau Island |
10 Dec 2010 - 03 Oct 2013 |
Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
09 Jun 2005 - 03 Oct 2013 | |
Aintree Limited Shareholder NZBN: 9429040568973 Company Number: 82876 Entity |
26 May 2004 - 30 Sep 2004 | |
United Container Storage Limited Shareholder NZBN: 9429040789019 Company Number: 36871 Entity |
26 May 2004 - 26 May 2004 | |
Beaumont, Glyn Barry Individual |
St Johns Auckland |
27 Jul 2004 - 14 Dec 2004 |
Jones, Warwick Nelson Individual |
Bucklands Beach Auckland |
30 Sep 2004 - 26 Feb 2009 |
Nzl Group Limited Shareholder NZBN: 9429040147888 Company Number: 175814 Entity |
03 Oct 2013 - 21 Aug 2015 | |
Forrest, Russell James Individual |
Bucklands Beach Auckland |
30 Sep 2004 - 12 Oct 2009 |
Ferguson, Stuart James Individual |
Greytown South Wairarapa |
26 May 2004 - 03 Oct 2013 |
Hughes, Gary Individual |
Khandallah Wellington |
27 Jul 2004 - 14 Dec 2004 |
Curries Proprietary Limited Shareholder NZBN: 9429036608331 Company Number: 1191543 Entity |
26 May 2004 - 26 May 2004 | |
Green Leaf Promotions Limited Shareholder NZBN: 9429039119117 Company Number: 503671 Entity |
14 Dec 2004 - 09 Jun 2005 |
Anchor Wire Limited 131 Kerrs Road |
|
Manukau Quarry Limited 18 Oak Road |
|
Eco Stock Supplies Limited 43 Hobill Avenue |
|
Green Vision Recycling Limited 130 Kerrs Road |
|
Downer New Zealand Projects 1 Limited 130 Kerrs Road |
|
Works Finance (nz) Limited 130 Kerrs Road |
Bilal Transport Limited 80 Buckland Road |
Manawatu Inland Port Limited 1 Spartan Road |
Storage On Portage Limited 121 Port Road |