Port Of Auckland Limited (NZBN 9429039426703) was launched on 27 Sep 1988. 7 addresess are currently in use by the company: Port Of Auckland Building, Sunderland Street, Auckland, 1010 (type: registered, service). Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland had been their physical address, until 04 Aug 2020. 156005192 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 156005192 shares (100 per cent of shares), namely:
Auckland Council (an other) located at Auckland postcode 1010. "Port operator" (business classification I521240) is the classification the ABS issued Port Of Auckland Limited. Businesscheck's information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Ports Of Auckland Building, Sunderland Street, Auckland | Registered | 22 Mar 1999 |
Ports Of Auckland Building, Sunderland Street, Auckland | Shareregister & other (Address For Share Register) | 24 Nov 2005 |
Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland, 1010 | Physical & service | 04 Aug 2020 |
Port Of Auckland Building, Sunderland Street, Auckland, 1010 | Shareregister | 01 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Michael Dawson Chrisp
Seatoun, Wellington, 6022
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
Hazel Elizabeth Armstrong
Roseneath, Wellington, 6011
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - current |
Janice Amelia Dawson
Milford, Auckland, 0620
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - current |
Stephen Reindler
St Heliers, Auckland, 1071
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Geoffrey Philip Plunket
Opoho, Dunedin, 9010
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Andrew Colin Flavell
Epsom, Auckland, 1023
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Paul Thomas Chambers
Kelburn, Wellington, 6012
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
Noel Austin Coom
Milford, Auckland, 0620
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
Sarah Elizabeth Flora Haydon
Parnell, Auckland, 1052
Address used since 01 Aug 2016
Rd 2, Warkworth, 0982
Address used since 31 Jul 2017 |
Director | 01 Aug 2016 - 31 Mar 2023 |
Patrick Nesbit Snedden
Ponsonby, Auckland, 1011
Address used since 02 May 2012 |
Director | 02 May 2012 - 31 May 2022 |
Andrew William Bonner
Waimauku, Auckland, 0881
Address used since 24 Oct 2012 |
Director | 14 Dec 2009 - 24 Dec 2021 |
William Michael Osborne
Rd 7, Tauranga, 3179
Address used since 01 May 2017 |
Director | 01 May 2017 - 30 Sep 2021 |
Rodger Herbert Fisher
Takapuna, Auckland, 0622
Address used since 11 Dec 2019
Pauanui, 3579
Address used since 01 Oct 2018
Castor Bay, Auckland, 0620
Address used since 05 Dec 2013 |
Director | 05 Dec 2013 - 31 Mar 2021 |
Elizabeth Mary Coutts
Orakei, Auckland, 1071
Address used since 20 Dec 2010 |
Director | 20 Dec 2010 - 31 Jan 2021 |
Jonathan Irving Mayson
141 Bethlehem Road, Tauranga, 3110
Address used since 01 Apr 2017 |
Director | 01 Oct 2014 - 31 Jan 2021 |
Karl David Matthew Smith
Merivale, Christchurch, 8014
Address used since 11 Dec 2017
Orakei, Auckland, 1071
Address used since 01 Oct 2016 |
Director | 01 Oct 2016 - 31 Dec 2020 |
John Wayne Walden
Devonport, Auckland, 0624
Address used since 01 Mar 2015 |
Director | 01 Aug 2011 - 31 Dec 2016 |
Graeme Scott Hawkins
Epsom, Auckland, 1023
Address used since 19 Nov 2009 |
Director | 30 Sep 2009 - 01 Aug 2015 |
Richard Clive Pearson
Remuera, Auckland, 1050
Address used since 20 Dec 2010 |
Director | 20 Dec 2010 - 01 Dec 2013 |
Anthony Michael Gibson
Remuera, Auckland, 1050
Address used since 30 Apr 2012 |
Director | 30 Apr 2012 - 07 May 2012 |
Robert James Campbell
Freemans Bay, Auckland, 1011
Address used since 20 Dec 2010 |
Director | 20 Dec 2010 - 30 Mar 2012 |
John Carleton Lindsay
Remuera, Auckland, 1050
Address used since 14 Mar 1996 |
Director | 14 Mar 1996 - 20 Dec 2011 |
Peter Allen Dunlop
St Marys Bay, Auckland 1011,
Address used since 11 Mar 2010 |
Director | 11 Mar 2010 - 05 Jul 2011 |
Peter Vernon Hubscher
Taradale, Napier, 4112
Address used since 21 Oct 2004 |
Director | 21 Oct 2004 - 22 Dec 2010 |
Emmet John Hobbs
Parnell, Auckland, 1052
Address used since 07 Jul 2008 |
Director | 01 Sep 2007 - 22 Dec 2010 |
Jens Baekkel Madsen
Mission Bay, Auckland, 1071
Address used since 01 Sep 2007 |
Director | 01 Sep 2007 - 20 Oct 2010 |
Susan Marie Paterson
Remuera, Auckland, 1050
Address used since 21 Oct 2004 |
Director | 21 Oct 2004 - 14 Dec 2009 |
Roger Hamilton Gower
Remuera, Auckland, 1050
Address used since 15 Nov 2007 |
Director | 15 Nov 2007 - 14 Dec 2009 |
Gary James Judd
Parnell, Auckland,
Address used since 01 Jun 2006 |
Director | 01 Jun 2006 - 21 May 2009 |
Robert Lanham Challinor
St Heliers, Auckland,
Address used since 14 Apr 2005 |
Director | 17 Jul 2000 - 31 Aug 2007 |
Geoffrey Edward Vazey
Papakura,
Address used since 18 Sep 2006 |
Director | 18 Sep 2006 - 31 Aug 2007 |
Thomas Kirriemuir Mcdonald
Khandallah, Wellington,
Address used since 30 Aug 2002 |
Director | 30 Aug 2002 - 12 Jul 2007 |
Rosanne Philippa O'loghlen Meo
Remuera, Auckland,
Address used since 12 May 2005 |
Director | 14 Mar 1996 - 30 Jun 2007 |
Neville Byron Darrow
Remuera, Auckland,
Address used since 06 Sep 2005 |
Director | 16 Feb 2000 - 30 Jun 2006 |
Hugh Alasdair Fletcher
Mt Wellington, Auckland,
Address used since 30 Aug 2002 |
Director | 30 Aug 2002 - 30 Jun 2006 |
Peter Branford Coote
Parnell, Auckland,
Address used since 30 Aug 2002 |
Director | 30 Aug 2002 - 31 Jan 2006 |
Ross Grantham Johns
Kohimarama, Auckland,
Address used since 14 Mar 1996 |
Director | 14 Mar 1996 - 21 Oct 2004 |
Cameron Fleming
Herne Bay, Auckland,
Address used since 27 Feb 2002 |
Director | 27 Feb 2002 - 30 Aug 2002 |
Ross Alan Poole
Castor Bay, Auckland,
Address used since 14 Sep 1998 |
Director | 14 Sep 1998 - 19 Feb 2002 |
Richard Henry Alwyn Carter
R D 3, Drury, South Auckland,
Address used since 08 Nov 1993 |
Director | 08 Nov 1993 - 19 Oct 2000 |
Leslie Gavin Cormack
Parnell, Auckland,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 15 Feb 2000 |
William John Maclennan
Rothesay Bay, Auckland,
Address used since 14 Oct 1996 |
Director | 14 Oct 1996 - 16 Aug 1999 |
David John Llewellyn Chetwin
Remuera, Auckland,
Address used since 14 Oct 1996 |
Director | 14 Oct 1996 - 16 Aug 1999 |
Christopher Elwyn Russell
Remuera, Auckland,
Address used since 15 Nov 1994 |
Director | 15 Nov 1994 - 14 Sep 1998 |
Clifford Bruce Young
Orakei, Auckland,
Address used since 13 Sep 1994 |
Director | 13 Sep 1994 - 22 Oct 1997 |
Jack Graeme Jenkins
Ruakura Road, R D 4, Hamilton,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 14 Oct 1996 |
Roger Michael Craddock
Meadowbank, Auckland,
Address used since 12 Jul 1993 |
Director | 12 Jul 1993 - 14 Oct 1996 |
Kenneth Mark Ford
Parnell, Auckland,
Address used since 23 Dec 1992 |
Director | 23 Dec 1992 - 11 Mar 1996 |
Nigel Anthony Fell Haworth
Westmere, Auckland,
Address used since 12 Jul 1993 |
Director | 12 Jul 1993 - 11 Mar 1996 |
Dryden Thomas Spring
R D 3, Te Aroha,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 13 Sep 1994 |
Brian Phillip Najib Corban
9 Oakfield Avenue, Mt Albert,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 13 Sep 1994 |
Robert Graeme Alexander
Glendowie, Auckland,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 29 Nov 1993 |
David Edward Olsen
R D 1, Pukeno,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 20 Jul 1993 |
Richard Henry Lindo Ferguson
Herne Bay, Auckland 2,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 07 Jul 1993 |
Peter Henbury Masfen
Parnell,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 23 Dec 1992 |
Type | Used since | |
---|---|---|
Port Of Auckland Building, Sunderland Street, Auckland, 1010 | Shareregister | 01 Nov 2023 |
Port Of Auckland Building, Sunderland Street, Auckland, 1010 | Registered & service | 09 Nov 2023 |
Previous address | Type | Period |
---|---|---|
Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland | Physical | 17 Mar 2003 - 04 Aug 2020 |
Ports Of Auckland Limitdd, Sunderland Street, Auckland | Physical | 22 Mar 1999 - 17 Mar 2003 |
Princes Wharf, Quay St, Auckland | Registered | 22 Mar 1999 - 22 Mar 1999 |
Princes Wharf, Quay Street, Auckland | Physical | 22 Mar 1999 - 22 Mar 1999 |
Shareholder Name | Address | Period |
---|---|---|
Auckland Council Other (Other) |
Auckland 1010 |
02 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Nm New Zealand Nominees Limited Shareholder NZBN: 9429040946924 Company Number: 9397 Entity |
29 Oct 2003 - 29 Oct 2003 | |
T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 Entity |
27 Sep 1988 - 22 Oct 2004 | |
Masfen, Joanna Alison Individual |
Parnell Auckland |
27 Sep 1988 - 22 Oct 2004 |
Portfolio Nominees Limited Shareholder NZBN: 9429037995355 Company Number: 876210 Entity |
22 Oct 2004 - 22 Oct 2004 | |
Resolution Life Australasia Limited Shareholder NZBN: 9429039817211 Company Number: 281363 Entity |
29 Oct 2003 - 29 Oct 2003 | |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
29 Oct 2003 - 22 Oct 2004 | |
Mfl Mutual Fund Limited Shareholder NZBN: 9429031899253 Company Number: 131504 Entity |
29 Oct 2003 - 27 Jun 2010 | |
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
27 Sep 1988 - 22 Oct 2004 | |
Auckland Council Investments Limited Shareholder NZBN: 9429031398206 Company Number: 3089629 Entity |
24 Wellesley Street, Auckland Central Auckland 1010 |
01 Nov 2010 - 02 Jul 2018 |
Portfolio Nominees Limited Shareholder NZBN: 9429037995355 Company Number: 876210 Entity |
22 Oct 2004 - 22 Oct 2004 | |
Nm New Zealand Nominees Limited Shareholder NZBN: 9429040946924 Company Number: 9397 Entity |
29 Oct 2003 - 29 Oct 2003 | |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
29 Oct 2003 - 22 Oct 2004 | |
Resolution Life Australasia Limited Shareholder NZBN: 9429039817211 Company Number: 281363 Entity |
29 Oct 2003 - 29 Oct 2003 | |
Amp Life Limited Shareholder NZBN: 9429039817211 Company Number: 281363 Entity |
29 Oct 2003 - 29 Oct 2003 | |
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 Entity |
22 Oct 2004 - 22 Oct 2004 | |
Mfl Mutual Fund Limited Shareholder NZBN: 9429031899253 Company Number: 131504 Entity |
29 Oct 2003 - 27 Jun 2010 | |
Auckland Council Investments Limited Shareholder NZBN: 9429031398206 Company Number: 3089629 Entity |
24 Wellesley Street, Auckland Central Auckland 1010 |
01 Nov 2010 - 02 Jul 2018 |
Nzgt Nominees Limited Shareholder NZBN: 9429038925627 Company Number: 563020 Entity |
27 Sep 1988 - 22 Oct 2004 | |
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
27 Sep 1988 - 22 Oct 2004 | |
Westpac Banking Corporation Other |
29 Oct 2003 - 22 Oct 2004 | |
Null - Accident Rehabilitation And Compensation Insurance Corporation Other |
27 Sep 1988 - 22 Oct 2004 | |
Null - The National Mutual Life Association Of Other |
29 Oct 2003 - 29 Oct 2003 | |
Null - Westpac Banking Corporation Other |
29 Oct 2003 - 22 Oct 2004 | |
Null - Infrastructure Auckland Other |
27 Sep 1988 - 22 Oct 2004 | |
Null - Auckland Regional Holdings Other |
22 Oct 2004 - 01 Nov 2010 | |
Amp Life Limited Shareholder NZBN: 9429039817211 Company Number: 281363 Entity |
29 Oct 2003 - 29 Oct 2003 | |
National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 Entity |
27 Sep 1988 - 22 Oct 2004 | |
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 Entity |
22 Oct 2004 - 22 Oct 2004 | |
Nzgt Nominees Limited Shareholder NZBN: 9429038925627 Company Number: 563020 Entity |
27 Sep 1988 - 22 Oct 2004 | |
National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 Entity |
27 Sep 1988 - 22 Oct 2004 | |
Masfen, Peter Hansbury Individual |
Parnell Auckland |
27 Sep 1988 - 22 Oct 2004 |
Accident Rehabilitation And Compensation Insurance Corporation Other |
27 Sep 1988 - 22 Oct 2004 | |
The National Mutual Life Association Of Other |
29 Oct 2003 - 29 Oct 2003 | |
T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 Entity |
27 Sep 1988 - 22 Oct 2004 | |
Infrastructure Auckland Other |
27 Sep 1988 - 22 Oct 2004 | |
Auckland Regional Holdings Other |
22 Oct 2004 - 01 Nov 2010 |
Effective Date | 21 Jul 1991 |
Name | Auckland Council Investments Limited |
Type | Ltd |
Ultimate Holding Company Number | 3089629 |
Country of origin | NZ |
Address |
Level 9, Bledisloe House, 24 Wellesley Street, Auckland Central Auckland 1010 |
Rrll 2011 Company Limited Suite 4 Scene Two Apartments, 18 Beach Road |
|
Shot Energy Pty Limited 18 Beach Road, Scene Two Apartments |
|
Proformance Global Solutions Limited Unit 4a Dunningham City Apartments, 20 Wolfe Street |
|
Dio's Trading Limited Unit 4 18 Beach Road |
|
John Mackay (urban Strategy) Limited 1401/18 Beach Rd |
|
Mcer Investments Limited 1505/18 Beach Road |
Cargo Services Limited 9 Colin Wild Place |
Northport Limited 21 Ralph Trimmer Drive |
Mt. Maunganui And Tauranga Stevedores Limited Villa 248/141 Bethlehem Road Bethlehem. |
Quality Marshalling (mount Maunganui) Limited Salisbury Avenue |
Port Taranaki Limited 2-8 Bayly Road |
M&k Enterprises Limited 11 Cabot Place |