General information

Centreport Limited

Type: NZ Limited Company (Ltd)
9429039397355
New Zealand Business Number
410682
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
050493709
GST Number
I521240 - Port Operator
Industry classification codes with description

Centreport Limited (New Zealand Business Number 9429039397355) was registered on 28 Sep 1988. 5 addresess are currently in use by the company: 2 Fryatt Quay, Pipitea, Wellington, 6011 (type: office, delivery). 1St Floor, Centreport House, 1 Hinemoa Street, Wellington had been their registered address, up to 28 Feb 2001. Centreport Limited used other aliases, namely: Port Wellington Limited from 30 Jun 1997 to 28 May 1999, Port Of Wellington Limited (28 Sep 1988 to 30 Jun 1997). 23424657 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 18018966 shares (76.92 per cent of shares), namely:
W R C Holdings Limited (an entity) located at Te Aro, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 23.08 per cent of all shares (5405691 shares); it includes
Mwrc Holdings Limited (an entity) - located at 11-15 Victoria Avenue, Palmerston North 4410. "Port operator" (ANZSIC I521240) is the classification the Australian Bureau of Statistics issued Centreport Limited. Our database was last updated on 24 Apr 2024.

Current address Type Used since
Po Box 794, Wellington, 6011 Postal 17 Feb 2020
2 Fryatt Quay, Pipitea, Wellington, 6011 Registered & physical & service 25 Jan 2021
2 Fryatt Quay, Pipitea, Wellington, 6011 Office & delivery 04 Feb 2021
Contact info
64 4 4953800
Phone (Phone)
Sujata.Navalkar@centreport.co.nz
Email
accounts@centreport.co.nz
Email
invoices@centreport.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.centreport.co.nz
Website
Directors
Name and Address Role Period
Richard Janes
Thorndon, Wellington, 6011
Address used since 19 May 2011
Director 22 Jul 2004 - current
John Monaghan
Eketahuna, Eketahuna, 4900
Address used since 23 Sep 2010
Rd 1, Martinborough, 5781
Address used since 16 Oct 2017
Director 23 Sep 2010 - current
Lachlan John Campbell Johnstone
Rd 2, Pukekohe, 2677
Address used since 01 Feb 2016
Director 01 Feb 2016 - current
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 Feb 2016
Director 01 Feb 2016 - current
Martin Paul Lewington
Wadestown, Wellington, 6012
Address used since 08 Dec 2019
Director 08 Dec 2019 - current
Warwick John Tauwhare-george
New Plymouth, New Plymouth, 4310
Address used since 26 Nov 2021
Director 26 Nov 2021 - current
Jacqueline Marie Lloyd
Karori, Wellington, 6012
Address used since 14 Nov 2022
Director 14 Nov 2022 - current
Jason John Mcdonald
Queenstown, 9371
Address used since 31 Jan 2024
Te Aro, Wellington, 6011
Address used since 01 Sep 2023
Director 01 Sep 2023 - current
Anthony Leslie Delaney
Eastbourne, Lower Hutt, 5013
Address used since 23 May 2023
Director 23 May 2023 - 04 Sep 2023
Christopher William Day
Khandallah, Wellington, 6035
Address used since 26 Nov 2021
Director 26 Nov 2021 - 26 May 2023
Anthony Leslie Delaney
Eastbourne, Lower Hutt, 5013
Address used since 29 Aug 2022
Director 29 Aug 2022 - 15 Nov 2022
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 08 Dec 2019
Director 08 Dec 2019 - 30 Aug 2022
John Anthony Monaghan
Rd 1, Martinborough, 5781
Address used since 16 Oct 2017
Director 23 Sep 2010 - 25 Nov 2021
Kerrie Lee Magill
Kelburn, Wellington, 6012
Address used since 21 Jun 2019
Director 21 Jun 2019 - 25 Nov 2021
Robert Mark Petersen
Silverstream, Upper Hutt, 5019
Address used since 07 Dec 2004
Director 07 Dec 2004 - 07 Dec 2019
David John Benham
Point Howard, Lower Hutt, 5013
Address used since 08 Feb 2010
Director 29 Sep 2005 - 07 Dec 2019
Richard Sidney Janes
Thorndon, Wellington, 6011
Address used since 19 May 2011
Director 22 Jul 2004 - 20 Jun 2019
Warren Arthur Larsen
Roseneath, Wellington, 6011
Address used since 22 Aug 2001
Director 22 Aug 2001 - 04 Oct 2016
Eoin Malcolm Miller Johnson
Khandallah, Wellington, 6035
Address used since 23 Oct 1996
Director 23 Oct 1996 - 31 Dec 2015
James Gerard Jefferies
Palmerston North, 4410
Address used since 23 Oct 1996
Director 23 Oct 1996 - 23 Sep 2010
Nigel James Gould
Wadestown, Wellington,
Address used since 28 Sep 1988
Director 28 Sep 1988 - 30 Jun 2008
Barry Spence Harris
Kaiwharawhara, Wellington,
Address used since 07 Dec 2004
Director 07 Dec 2004 - 01 Jun 2005
Howard John Stone
Blenheim,
Address used since 17 Sep 2003
Director 28 Sep 1988 - 07 Dec 2004
Michael James Cashin
Khandallah, Wellington,
Address used since 01 May 2001
Director 01 May 2001 - 26 May 2004
Kenneth David Harris
Woburn, Lower Hutt,
Address used since 05 Jan 1998
Director 05 Jan 1998 - 31 May 2003
David John Setter
Churton Place, Wellington,
Address used since 29 Aug 2000
Director 29 Aug 2000 - 25 Jun 2001
Bernard Keith Knowles
9 Wilkinson Street, Oriental Bay, Wellington,
Address used since 28 Sep 1988
Director 28 Sep 1988 - 06 Aug 2000
Jennifer Ann Morel
Kelburn, Wellington,
Address used since 15 Apr 1996
Director 15 Apr 1996 - 31 Mar 2000
Graham David Mulligan
Wellington,
Address used since 24 Mar 1995
Director 24 Mar 1995 - 28 Nov 1997
Reginald Allan Barrett
Thorndon, Wellington,
Address used since 15 Apr 1993
Director 15 Apr 1993 - 23 Oct 1996
James Alexander Gibson
Karori, Wellington,
Address used since 28 Sep 1988
Director 28 Sep 1988 - 17 Apr 1996
James Ross Wilson
Mount Victoria, Australia,
Address used since 28 Sep 1988
Director 28 Sep 1988 - 27 Oct 1995
Griffith Baird Page
Silverstream, Wellington,
Address used since 04 Mar 1994
Director 04 Mar 1994 - 04 Mar 1994
Addresses
Principal place of activity
1 Hinemoa Street , Pipitea , Wellington , 6011
Previous address Type Period
1st Floor, Centreport House, 1 Hinemoa Street, Wellington Registered 28 Feb 2001 - 28 Feb 2001
North Administration Building, Queens Wharf, Wellington Registered 27 Oct 1993 - 28 Feb 2001
- Physical 20 Feb 1992 - 20 Feb 1992
1st Floor, Centreport House, 1 Hinemoa Street, Wellington Physical 20 Feb 1992 - 25 Jan 2021
Financial Data
Financial info
23424657
Total number of Shares
February
Annual return filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 18018966
Shareholder Name Address Period
W R C Holdings Limited
Shareholder NZBN: 9429039546470
Entity (NZ Limited Company)
Te Aro
Wellington
6011
16 Jul 2020 - current
Shares Allocation #2 Number of Shares: 5405691
Shareholder Name Address Period
Mwrc Holdings Limited
Shareholder NZBN: 9429031733205
Entity (NZ Limited Company)
11-15 Victoria Avenue
Palmerston North 4410
24 Dec 2009 - current

Historic shareholders

Shareholder Name Address Period
Port Investments Limited
Shareholder NZBN: 9429039099099
Company Number: 509454
Entity
Pipitea
Wellington
6011
28 Sep 1988 - 16 Jul 2020
Port Investments Limited
Shareholder NZBN: 9429039099099
Company Number: 509454
Entity
Pipitea
Wellington
6011
28 Sep 1988 - 16 Jul 2020
Null - Manawatu - Wanganui Regional Council
Other
28 Sep 1988 - 24 Dec 2009
Manawatu - Wanganui Regional Council
Other
28 Sep 1988 - 24 Dec 2009

Ultimate Holding Company
Effective Date 31 Dec 2020
Name Wellington Regional Council
Type Regional Council
Ultimate Holding Company Number 509454
Country of origin NZ
Address Shed 39, 2 Fryatt Quay
Pipitea
Wellington 6011
Location
Companies nearby
Mike Gordon Endodontist Limited
C/-the
The New Zealand Maori Rugby Board Incorporated
C/o The New Zealand Rugby Union
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Similar companies