Port Taranaki Limited (NZBN 9429039411006) was registered on 30 Nov 1988. 5 addresess are in use by the company: 2-8 Bayly Road, Moturoa, New Plymouth, 4310 (type: delivery, postal). 2-8 Bayly Road, Moturoa, New Plymouth 4340 had been their registered address, up to 02 Oct 2009. Port Taranaki Limited used other names, namely: Westgate Transport Limited from 30 Nov 1988 to 30 Sep 2005. 52000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 52000000 shares (100% of shares), namely:
Taranaki Regional Council (an other) located at Stratford. "Port operator" (business classification I521240) is the classification the ABS issued to Port Taranaki Limited. Our information was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
2-8 Bayly Road, Moturoa, New Plymouth, 4310 | Registered & physical & service | 02 Oct 2009 |
2-8 Bayly Road, Moturoa, New Plymouth, 4310 | Delivery & office | 05 Oct 2021 |
Po Box 348, Taranaki Mail Centre, New Plymouth, 4340 | Postal | 05 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Charlotte Lucy Littlewood
Marfell, New Plymouth, 4310
Address used since 08 Nov 2016 |
Director | 08 Nov 2016 - current |
Katherine Anne Meads
Harewood, Christchurch, 8051
Address used since 12 Dec 2017 |
Director | 12 Dec 2017 - current |
Jamie Grant Daniel Tuuta
Te Aro, Wellington, 6011
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Jeffrey Wayne Kendrew
Strandon, New Plymouth, 4312
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Wendie Nicola Harvey
Bay View, Napier, 4104
Address used since 18 Apr 2023 |
Director | 18 Apr 2023 - current |
Steven Sanderson
Rd 1, Queenstown, 9371
Address used since 18 Apr 2023 |
Director | 18 Apr 2023 - current |
Euan Richard Krogh
New Plymouth, New Plymouth, 4310
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 01 Jul 2023 |
David Nigel Macleod
Rd 14, Hawera, 4674
Address used since 25 Sep 2009 |
Director | 19 Dec 2001 - 21 Apr 2023 |
Peter Dryden
Rd 1, New Plymouth, 4371
Address used since 17 May 2016 |
Director | 17 May 2016 - 01 Oct 2022 |
Graeme John Marshall
Matua, Tauranga, 3110
Address used since 24 Sep 2015 |
Director | 08 Apr 2014 - 30 Jun 2022 |
Roger Neil Taylor
Mapua, Nelson, 7005
Address used since 15 Sep 2010 |
Director | 22 Sep 2009 - 20 Sep 2018 |
John Sutherland Auld
Rd 5, Warkworth, 0985
Address used since 23 Jan 2015 |
Director | 23 Sep 1994 - 15 Sep 2017 |
Peter Douglas Horton
New Plymouth, New Zealand, 4310
Address used since 24 Sep 2015 |
Director | 12 Dec 2007 - 01 Sep 2017 |
Michael Craig Norgate
Kohimarama, Auckland, 1071
Address used since 12 Dec 2014 |
Director | 30 Jun 2004 - 08 Jul 2015 |
Trevor William Johnston
Frankleigh Park, New Plymouth 4310,
Address used since 24 Feb 2010 |
Director | 22 Sep 2009 - 03 Nov 2011 |
Edgar John Young
New Plymouth 4310,
Address used since 20 May 2010 |
Director | 04 Jul 2001 - 15 Sep 2010 |
David Ernest Walter
R D 22, Stratford,
Address used since 15 Dec 1999 |
Director | 15 Dec 1999 - 25 Sep 2009 |
Neil David Leuthart
New Plymouth,
Address used since 02 Jun 2004 |
Director | 16 Feb 1998 - 26 Sep 2008 |
John Brodie Matthews
Omata, New Plymouth,
Address used since 20 Sep 2002 |
Director | 10 Oct 1991 - 24 Sep 2004 |
William John Falconer
R D 2, Cambridge,
Address used since 20 Sep 2002 |
Director | 10 Oct 1991 - 24 Sep 2004 |
Ross Leslie Allen
New Plymouth,
Address used since 25 Sep 1992 |
Director | 25 Sep 1992 - 07 Dec 2001 |
Morris Bernard Roberts
Manaia, R D 28,
Address used since 10 Oct 1991 |
Director | 10 Oct 1991 - 04 May 2001 |
Ronald Philip Snodgrass
New Plymouth,
Address used since 10 Oct 1991 |
Director | 10 Oct 1991 - 30 Mar 2001 |
Clarence Ralph Latta
Hawera,
Address used since 10 Oct 1991 |
Director | 10 Oct 1991 - 17 Oct 1999 |
Ian Jordan Mitchell
New Plymouth,
Address used since 10 Oct 1991 |
Director | 10 Oct 1991 - 24 Sep 1999 |
Gordon Bruce Gibson
New Plymouth,
Address used since 10 Oct 1991 |
Director | 10 Oct 1991 - 26 Sep 1997 |
Ian Donald Lobb
New Plymouth,
Address used since 10 Oct 1991 |
Director | 10 Oct 1991 - 25 Sep 1992 |
2-8 Bayly Road , Moturoa , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
2-8 Bayly Road, Moturoa, New Plymouth 4340 | Registered & physical | 10 Sep 2009 - 02 Oct 2009 |
- | Physical | 11 Apr 1995 - 11 Apr 1995 |
1st Floor, Administration Building, Port Taranaki, Moturoa New Plymouth | Physical | 11 Apr 1995 - 10 Sep 2009 |
1st Floor Administration Building, Port Taranaki, Moturoa, New Plymouth | Registered | 11 Apr 1995 - 10 Sep 2009 |
Shareholder Name | Address | Period |
---|---|---|
Taranaki Regional Council Other (Other) |
Stratford |
30 Nov 1988 - current |
Westgate Social Club Incorporated 2-8 Bayly Road |
|
Frontline Ambulance Charitable Trust 68 Whiteley Street |
|
Graeme-t Limited 35b Breakwater Road |
|
Lester Management Services Limited 21a Breakwater Road |
|
Stratford Meat Brokers Company Limited 21a Breakwater Road |
|
Gannet Limited 62a Whiteley Street |
M&k Enterprises Limited 11 Cabot Place |
Whanganui Port General Partner Limited 101 Guyton Street |
Mt. Maunganui And Tauranga Stevedores Limited Villa 248/141 Bethlehem Road Bethlehem. |
Quality Marshalling (mount Maunganui) Limited Salisbury Avenue |
Port Marlborough New Zealand Limited 14 Auckland Street |
Port Of Napier Limited Breakwater Road |