General information

Graincorp Liquid Terminals NZ Limited

Type: NZ Limited Company (Ltd)
9429040353432
New Zealand Business Number
139460
Company Number
Registered
Company Status

Graincorp Liquid Terminals Nz Limited (issued a business number of 9429040353432) was started on 26 Feb 1979. 2 addresses are in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, service). Level 20, Lumley Centre, 88 Shortland St, Auckland had been their registered address, up until 05 Aug 2020. Graincorp Liquid Terminals Nz Limited used more names, namely: Pacific Terminals Nz Limited from 25 Sep 1992 to 29 Nov 2013, Pacific Terminals Limited (28 Sep 1988 to 25 Sep 1992) and Gardner Mair Limited (26 Feb 1979 - 28 Sep 1988). 300000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 300000 shares (100% of shares), namely:
Graincorp Commodity Management (Nz) Limited (an entity) located at 15 Customs Street West, Auckland Central, Auckland postcode 1010. The Businesscheck information was updated on 28 Mar 2024.

Current address Type Used since
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Physical & service & registered 05 Aug 2020
Directors
Name and Address Role Period
Bradley Michael Glass
Randwick, Nsw, 2031
Address used since 19 Nov 2020
Randwick, Nsw, 2031
Address used since 03 Jul 2019
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 03 Jul 2019 - current
Brad Glass
Randwick, Nsw, 2031
Address used since 03 Jul 2019
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 03 Jul 2019 - current
Klaus Pamminger
Albury, Nsw, 2640
Address used since 04 Jul 2019
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 04 Jul 2019 - current
Ian Morrison
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 22 Mar 2022
West Pymble, Nsw, 2073
Address used since 16 Jul 2020
Director 16 Jul 2020 - current
Alistair Garrard Bell
Lindfield, Nsw, 2070
Address used since 28 Nov 2012
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 28 Nov 2012 - 03 Jul 2020
Samuel John Tainsh
Sydney, Nsw, 2000
Address used since 01 Jan 1970
South Coogee, Nsw, 2034
Address used since 10 Jun 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 28 Nov 2012 - 03 Jul 2019
Peter John Shearman
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Longueville, Nsw, 2066
Address used since 08 Dec 2016
Director 08 Dec 2016 - 22 Mar 2019
Charles Timothy Meredith
Dairy Flat, Auckland, 0871
Address used since 14 Feb 2014
Director 14 Feb 2014 - 28 Nov 2016
Scott William Mitchell
Strowan, Christchurch, 8052
Address used since 27 Oct 2009
Director 27 Sep 1999 - 14 Feb 2014
Allan Neil Johns
Oatley, Nsw, 2223
Address used since 28 Nov 2012
Director 28 Nov 2012 - 31 Jul 2013
Christopher Charles Morkane
Milsons Point, Sydney, 2061
Address used since 14 Nov 2011
Director 05 May 1992 - 30 Nov 2012
Derk Otto Hirsch
Lindfield, New South Wales, Australia,
Address used since 01 Dec 1994
Director 01 Dec 1994 - 01 Mar 1997
Roger Frederick Meek
Pakuranga, Auckland,
Address used since 05 May 1992
Director 05 May 1992 - 31 Aug 1996
John Milton Coras
Seaforth, Nsw 2092, Australia,
Address used since 14 Oct 1991
Director 14 Oct 1991 - 10 Jul 1995
Donald Cameron Seaton
Cremorne, Nsw 2090, Australia,
Address used since 14 Oct 1991
Director 14 Oct 1991 - 01 Dec 1994
Addresses
Previous address Type Period
Level 20, Lumley Centre, 88 Shortland St, Auckland, 1010 Registered & physical 04 Oct 2013 - 05 Aug 2020
C/- Duncan Cotterill, 1 Sir William Pickering Drive, Burnside, Christchurch, 8083 Physical 30 Mar 2011 - 04 Oct 2013
193 Marshland Road, Shirley, Christchurch, 8083 Registered 29 Mar 2011 - 04 Oct 2013
193 Marshland Road, Shirley, Christchurch, 8083 Physical 29 Mar 2011 - 30 Mar 2011
Level 9, Forsyth Barr House, 764 Colombo Street, Christchurch Registered & physical 04 Jun 2009 - 29 Mar 2011
Second Floor, The Guthrey Centre, 126 Cashel Street, Christchurch Physical 12 Feb 1997 - 04 Jun 2009
Cnr Halsey & Jellicoe Streets, Auckland Registered 07 Feb 1997 - 04 Jun 2009
79 Cambridge Terrace, Christchurch Registered 07 Nov 1991 - 07 Feb 1997
Financial Data
Financial info
300000
Total number of Shares
October
Annual return filing month
September
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 300000
Shareholder Name Address Period
Graincorp Commodity Management (nz) Limited
Shareholder NZBN: 9429039893673
Entity (NZ Limited Company)
15 Customs Street West, Auckland Central
Auckland
1010
26 Feb 1979 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Graincorp Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 28, 175 Liverpool Street
Sydney, Nsw 2000
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street