General information

Centreport Properties Limited

Type: NZ Limited Company (Ltd)
9429040838489
New Zealand Business Number
30669
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Centreport Properties Limited (issued an NZBN of 9429040838489) was registered on 26 Mar 1975. 4 addresses are in use by the company: 2 Fryatt Quay, Pipitea, Wellington, 6011 (type: registered, physical). 1St Floor, Centreport House, Hinemoa Street, Wellington, (Centreport Limited) had been their physical address, up until 26 May 2021. Centreport Properties Limited used other names, namely: Port Wellington Limited from 15 Apr 2002 to 02 Jul 2008, Container Terminals Limited (26 Mar 1975 to 15 Apr 2002). 50800000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 20000000 shares (39.37 per cent of shares), namely:
Centreport Limited (an entity) located at Pipitea, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 60.63 per cent of all shares (exactly 30800000 shares); it includes
Centreport Limited (an entity) - located at Pipitea, Wellington. "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued Centreport Properties Limited. Our data was updated on 08 May 2024.

Current address Type Used since
Po Box 794, Wellington, 6140 Postal 19 May 2021
2 Fryatt Quay, Pipitea, Wellington, 6011 Delivery 19 May 2021
2 Fryatt Quay, Pipitea, Wellington, 6011 Registered & physical & service 26 May 2021
Contact info
64 29 7731541
Phone (Phone)
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)
No website
Website
Directors
Name and Address Role Period
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 Feb 2016
Director 01 Feb 2016 - current
Lachlan John Campbell Johnstone
Rd 2, Pukekohe, 2677
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 30 Aug 2022
Director 30 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 Monaghan
Eketahuna, Eketahuna, 4900
Address used since 23 Sep 2010
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 28 Sep 2009
Director 29 Sep 2005 - 07 Dec 2019
Richard 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 29 Sep 2014
Director 22 Aug 2001 - 04 Oct 2016
Eion Malcom Miller Johnson
Khandallah, Wellington, 6035
Address used since 31 Aug 2000
Director 31 Aug 2000 - 31 Dec 2015
James Gerard Jefferies
Palmerston North, 4410
Address used since 31 Aug 2000
Director 31 Aug 2000 - 23 Sep 2010
Nigel James Gould
Wadestown, Wellington,
Address used since 22 May 1995
Director 22 May 1995 - 01 Jul 2008
Howard John Stone
Blenheim,
Address used since 17 Sep 2003
Director 22 May 1995 - 07 Dec 2004
Michael James Cashin
Khandallah, Wellington,
Address used since 01 Jul 2001
Director 01 Jul 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 31 Aug 2000
Director 31 Aug 2000 - 25 Jun 2001
Bernard Keith Knowles
Oriental Bay, Wellington,
Address used since 22 May 1995
Director 22 May 1995 - 06 Aug 2000
Graham David Mulligan
Karori, Wellington,
Address used since 22 May 1995
Director 22 May 1995 - 28 Nov 1997
Andrew Richard Burgess
37-43 King Street, Sydney, Australia,
Address used since 18 Aug 1992
Director 18 Aug 1992 - 22 May 1995
Richard Setchell
Kilara, Sydney,
Address used since 21 Aug 1992
Director 21 Aug 1992 - 22 May 1995
David Rex Brown
Auckland,
Address used since 21 Aug 1992
Director 21 Aug 1992 - 22 May 1995
Peter Ben Snow
Paremata,
Address used since 21 Aug 1992
Director 21 Aug 1992 - 22 May 1995
Paul Anthony Windfield
Khandallah, Wellington,
Address used since 31 May 1994
Director 31 May 1994 - 22 May 1995
Takeshi Yamamoto
Sydney,
Address used since 20 Jun 1994
Director 20 Jun 1994 - 22 May 1995
Yutaka Matsumoto
Auckland,
Address used since 13 Mar 1995
Director 13 Mar 1995 - 22 May 1995
Yoshinari Ishii
Remuera, Auckland,
Address used since 19 May 1993
Director 19 May 1993 - 15 Sep 1994
Robert Campbell Whyte
Kelburn,
Address used since 21 Aug 1992
Director 21 Aug 1992 - 31 May 1994
Warren Theodore Jones
Wellington,
Address used since 21 Aug 1992
Director 21 Aug 1992 - 30 Apr 1994
Addresses
Principal place of activity
1 Hinemoa Street , Pipitea , Wellington , 6011
Previous address Type Period
1st Floor, Centreport House, Hinemoa Street, Wellington, (centreport Limited) Physical 08 Sep 2002 - 26 May 2021
Ist Floor, Centreport House, Hinemoa Street, Wellington Registered 08 Sep 2002 - 26 May 2021
Centreport House, Hinemoa Street, Wellington Physical 15 Dec 1998 - 15 Dec 1998
1st Floor, Centreport House, 1 Hinemoa Street, Wellington, (port Wellington Limited) Physical 15 Dec 1998 - 15 Dec 1998
The Administration Building, Wellington Container Terminal, Hinemoa Street, Wellington Registered 10 Jul 1995 - 08 Sep 2002
The Administration Building, Wellington Container Terminal, Cornwell Street, Wellington Registered 08 Sep 1993 - 10 Jul 1995
Financial Data
Financial info
50800000
Total number of Shares
September
Annual return filing month
07 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20000000
Shareholder Name Address Period
Centreport Limited
Shareholder NZBN: 9429039397355
Entity (NZ Limited Company)
Pipitea
Wellington
6011
26 Mar 1975 - current
Shares Allocation #2 Number of Shares: 30800000
Shareholder Name Address Period
Centreport Limited
Shareholder NZBN: 9429039397355
Entity (NZ Limited Company)
Pipitea
Wellington
6011
26 Mar 1975 - current

Historic shareholders

Shareholder Name Address Period
Law, Mark Lawson
Individual
Wellington
26 Mar 1975 - 22 Dec 2014

Ultimate Holding Company
Effective Date 18 Jun 2018
Name Wellington Regional Council
Type Regional Council
Ultimate Holding Company Number 410682
Country of origin NZ
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
Far Paddock Trustee Limited
Level 7, 234 Wakefield Street
Matuhi Limited
Level 2, 182 Vivian Street
Trd Investments Limited
Level 7, 49 Boulcott Street
L 2 Company Limited
Level 2, 39-41 Ghuznee Street
Riverbank Estates Limited
Level 3, 44 Victoria Street
Duncan Projects Limited
Level 3, 44 Victoria Street