Port Of Napier Limited (issued an NZ business number of 9429039437990) was started on 30 Sep 1988. 3 addresses are in use by the company: 818 Breakwater Road, Napier, 4110 (type: office, registered). - had been their physical address, up to 20 Feb 1992. 21000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 21000000 shares (100 per cent of shares), namely:
Napier Port Holdings Limited (an entity) located at Napier postcode 4140. "Port operator" (ANZSIC I521240) is the classification the ABS issued Port Of Napier Limited. The Businesscheck database was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Breakwater Road, Napier | Physical & service | 20 Feb 1992 |
Breakwater Road, Napier | Registered | 13 Dec 1996 |
818 Breakwater Road, Napier, 4110 | Office | 21 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Stephen John Moir
Rd 1, Hastings, 4171
Address used since 19 Dec 2016 |
Director | 19 Dec 2016 - current |
Diana Marie Puketapu
Point Chevalier, Auckland, 1022
Address used since 13 Dec 2017 |
Director | 13 Dec 2017 - current |
Vincent Tremaine
Henley Beach, South Australia, 5022
Address used since 07 Feb 2019 |
Director | 07 Feb 2019 - current |
Edward John Harvey
Takapuna, Auckland, 0620
Address used since 07 Feb 2019 |
Director | 07 Feb 2019 - current |
Blair Albert O'keeffe
Havelock North, Havelock North, 4130
Address used since 27 Jun 2019 |
Director | 27 Jun 2019 - current |
Dan William Druzianic
Rd 3, Napier, 4183
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Kylie Anne Clegg
Remuera, Auckland, 1050
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Alexander John Macleod
Rd 2, Napier, 4182
Address used since 27 Mar 2014 |
Director | 27 Mar 2014 - 16 Dec 2022 |
Richard John Barker
Mahora, Hastings, 4120
Address used since 27 Jun 2019 |
Director | 27 Jun 2019 - 16 Dec 2022 |
Wendie Harvey
Taradale, Napier, 4112
Address used since 16 Dec 2013 |
Director | 16 Dec 2013 - 03 Oct 2019 |
Todd William Dawson
Havelock North, Havelock North, 4130
Address used since 20 Aug 2018 |
Director | 20 Aug 2018 - 07 Feb 2019 |
Kristen Reynard Lie
Havelock North, Havelock North, 4130
Address used since 26 Nov 2018 |
Director | 26 Nov 2018 - 07 Feb 2019 |
Chinthaka Abeywickrama
Remuera, Auckland, 1050
Address used since 14 Dec 2015 |
Director | 14 Dec 2015 - 23 Nov 2018 |
Stephen George Bradford
Surrey Hill Victoria, 3127
Address used since 01 Jan 1970
South Yarra Victoria, 3141
Address used since 15 Dec 2014
Surrey Hill Victoria, 3127
Address used since 01 Jan 1970 |
Director | 15 Dec 2014 - 27 Jul 2018 |
Donald Garth Cowie
Havelock North, Havelock North, 4130
Address used since 11 Dec 2017 |
Director | 11 Dec 2017 - 13 Dec 2017 |
Jon Edmond Nichols
Greenmeadows, Napier, 4112
Address used since 23 Jun 2015 |
Director | 10 Dec 2007 - 11 Dec 2017 |
John James Loughlin
267 Te Mata Mangateretere Road, Havelock North, 4180
Address used since 10 Dec 2007 |
Director | 10 Dec 2007 - 19 Dec 2016 |
Donald Garth Cowie
Havelock North, Havelock North, 4130
Address used since 16 Nov 2015 |
Director | 16 Nov 2015 - 16 Dec 2015 |
John Patrick Shaskey
Hamilton Lake, Hamilton, 3204
Address used since 14 Jun 2012 |
Director | 14 Dec 2011 - 31 Aug 2015 |
James Allan Scotland
Havelock North, Havelock North, 4130
Address used since 12 May 2010 |
Director | 21 Dec 2004 - 15 Dec 2014 |
Paul Harper
Mission Bay, Auckland, 1071
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 15 Dec 2014 |
Stephen Reindler
St Heliers, Auckland,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 16 Dec 2013 |
Bruce Mcdonald Beaton
Napier,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 13 Dec 2011 |
Samuel Amuri Robinson
Rd 2, Waipukurau,
Address used since 16 Dec 1991 |
Director | 16 Dec 1991 - 18 Dec 2009 |
John Newland
Havelock North,
Address used since 07 Feb 2006 |
Director | 01 Apr 2000 - 10 Dec 2007 |
Peter David Wilson
Wadestown, Wellington,
Address used since 08 Jul 2004 |
Director | 10 Jan 1992 - 30 Jun 2006 |
Sara Lunam
St Mary's Bay, Auckland,
Address used since 08 Jul 2004 |
Director | 01 Jan 2000 - 13 Dec 2005 |
Donald Mcgillivray Elder
Christchurch,
Address used since 19 Dec 2000 |
Director | 19 Dec 2000 - 13 Dec 2005 |
John James Loughlin
Havelock,
Address used since 18 Dec 2002 |
Director | 18 Dec 2002 - 11 Apr 2005 |
John Richard Townsend Gifford
R D 2, Havelock North,
Address used since 18 Dec 2001 |
Director | 18 Dec 2001 - 20 Dec 2004 |
Stuart Clark Mckinlay
Havelock North,
Address used since 10 Jan 1992 |
Director | 10 Jan 1992 - 17 Dec 2001 |
Maxwell John Paynter
Hastings,
Address used since 10 Jan 1992 |
Director | 10 Jan 1992 - 18 Dec 2000 |
Michael Stewart Morris
Khandallah, Wellington,
Address used since 19 Dec 1994 |
Director | 19 Dec 1994 - 31 Mar 2000 |
Robert Ian Fyfe
Parnell, Auckland 1001,
Address used since 12 Oct 1998 |
Director | 12 Oct 1998 - 31 Dec 1999 |
Kenneth James Gilligan
Greenmeadows, Napier,
Address used since 10 Jan 1992 |
Director | 10 Jan 1992 - 11 Jun 1999 |
Garth Mcmillian Cassidy
Porangahau Road, Waipukurau,
Address used since 10 Jan 1992 |
Director | 10 Jan 1992 - 30 Sep 1998 |
Harry Romanes
Havelock North,
Address used since 10 Jan 1992 |
Director | 10 Jan 1992 - 18 Dec 1995 |
Eric Frank Presling
Greenmeadows, Napier,
Address used since 10 Jan 1992 |
Director | 10 Jan 1992 - 19 Dec 1994 |
818 Breakwater Road , Bluff Hill , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Napier Port Holdings Limited Shareholder NZBN: 9429047506299 Entity (NZ Limited Company) |
Napier 4140 |
28 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hawke's Bay Regional Investment Company Limited Shareholder NZBN: 9429030789043 Company Number: 3727789 Entity |
Napier South Napier Null 4110 |
27 Jun 2012 - 28 Aug 2019 |
Null - Horizons Manawatu-wanganui Other |
30 Sep 1988 - 08 Jul 2004 | |
Null - Hawkes Bay Regional Council Other |
30 Sep 1988 - 27 Jun 2012 | |
Hawke's Bay Regional Investment Company Limited Shareholder NZBN: 9429030789043 Company Number: 3727789 Entity |
Napier South Napier Null 4110 |
27 Jun 2012 - 28 Aug 2019 |
Horizons Manawatu-wanganui Other |
30 Sep 1988 - 08 Jul 2004 | |
Hawkes Bay Regional Council Other |
30 Sep 1988 - 27 Jun 2012 |
Effective Date | 21 Jul 1991 |
Name | Hawke's Bay Regional Investment Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 3727789 |
Country of origin | NZ |
Longburn Intermodal Freight Hub Limited Breakwater Road |
|
Oxida Hort Limited 18 Seapoint Road |
|
Football Coaching In The Community Limited 163 Thompson Road |
|
Rtkr Investments Limited 118 Thompson Road |
|
Bhk Armstrong Limited 109 Thompson Road |
|
Js & St Properties Limited 134 Thompson Road |
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 |
M&k Enterprises Limited 11 Cabot Place |
Port Taranaki Limited 2-8 Bayly Road |
Port Marlborough New Zealand Limited 14 Auckland Street |