Bulk Storage Terminals Limited (issued a business number of 9429040876535) was started on 30 Oct 1970. 8 addresess are currently in use by the company: P O Box 5280, Mount Maunganui, 3149 (type: postal, postal). 54 Ponsonby Rd, Auckland had been their physical address, up until 07 May 1999. Bulk Storage Terminals Limited used other aliases, namely: St Services Limited from 21 Jan 2004 to 28 Apr 2004, Bulk Storage Terminals Limited (30 Oct 1970 to 21 Jan 2004). 250000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 250000 shares (100% of shares), namely:
Anz Terminals Pty. Ltd. (an other) located at 360 Elizabeth Street, Melbourne, Victoria postcode 3000. "Storage service nec" (ANZSIC I530960) is the classification the ABS issued to Bulk Storage Terminals Limited. The Businesscheck information was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
182 Totara Street, Mount Maunganui | Service & physical | 07 May 1999 |
182 Totara Street, Mount Maunganui | Registered | 24 Apr 2002 |
182 Totara Street, Mount Maunganui, 3150 | Other (Address For Share Register) & shareregister (Address For Share Register) | 13 Apr 2011 |
P O Box 5280, Mount Maunganui, 3150 | Postal | 10 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Thomas William Hugh Irvine
Malvern East, Victoria, 3145
Address used since 09 Sep 2016
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
401 Docklands Drive, Docklands, Melbourne, Victoria, 3008
Address used since 01 Jan 1970
401 Docklands Drive, Docklands, Melbourne, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 23 Sep 2015 - current |
Philippe Gerald Etienne
Templestowe, Victoria, 3016
Address used since 12 Dec 2017
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Docklands, Melbourne, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 12 Dec 2017 - current |
Alastair Stanley Pollock
Manley, Nsw, 2095
Address used since 24 Apr 2018
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 24 Apr 2018 - current |
Adrian Joseph Jetter
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 06 Aug 2019 |
Director | 06 Aug 2019 - current |
Wacek Jan Lipski
Croydon, Victoria, 3136
Address used since 01 Nov 2022
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Mitcham, Victoria, 3132
Address used since 10 Feb 2020 |
Director | 10 Feb 2020 - current |
Nicolas Peter Moen
Hawthorn, Victoria, 3122
Address used since 17 May 2022
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 17 May 2022 - current |
Katherine Jane Mccawe
Balmain Nsw, 2041
Address used since 06 Jun 2023 |
Director | 06 Jun 2023 - current |
Gavin William Kerr
Whale Beach, New South Wales, 2107
Address used since 17 Jan 2023 |
Director | 17 Jan 2023 - 06 Jun 2023 |
Grant Daniel Rayner
Cremorne, New South Wales, 2090
Address used since 24 Jun 2020
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 24 Jun 2020 - 17 Jan 2023 |
Lindsay James Ward
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Wallington, Victoria, 3222
Address used since 06 Nov 2014
401 Docklands Drive, Docklands, Melbourne Vic, 3008
Address used since 01 Jan 1970
401 Docklands Drive, Docklands, Melbourne Vic, 3008
Address used since 01 Jan 1970 |
Director | 06 Nov 2014 - 12 Nov 2021 |
Gavin William Kerr
Whale Beach, Nsw, 2107
Address used since 24 Dec 2014
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Docklands, Melbourne Vic, 3008
Address used since 01 Jan 1970
Docklands, Melbourne Vic, 3008
Address used since 01 Jan 1970 |
Director | 24 Dec 2014 - 24 Jun 2020 |
Neil Kant Arora
#28-03, Singapore, 259957
Address used since 09 Sep 2016 |
Director | 31 Oct 2014 - 30 Dec 2019 |
Brandon Tracey
Vancouver, Bc,
Address used since 04 Dec 2019 |
Director | 04 Dec 2019 - 30 Dec 2019 |
David Marlon Bradley
Mosman Park, Western Australia, 6012
Address used since 12 Dec 2017
Docklands, Melbourne, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 12 Dec 2017 - 20 Dec 2019 |
Daniel John Roberts
East Lindfield, Nsw, 2070
Address used since 25 Nov 2016
401 Docklands Drive, Docklands, Melbourne Vic, 3008
Address used since 01 Jan 1970
401 Docklands Drive, Docklands, Melbourne Vic, 3008
Address used since 01 Jan 1970 |
Director | 06 Nov 2014 - 24 Apr 2018 |
Gregory Kenneth Osborne
401 Dockland Drive,, Docklands Vic, 3008
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 06 Nov 2014
401 Dockland Drive,, Docklands Vic, 3008
Address used since 01 Jan 1970 |
Director | 06 Nov 2014 - 06 Oct 2017 |
Jamie Storrow
Toronto, M4K 1K1
Address used since 06 Nov 2014 |
Director | 06 Nov 2014 - 23 Sep 2015 |
George William Horman
Gisborne South, Vic Australia 3437,
Address used since 30 Apr 2009 |
Director | 30 Apr 2009 - 26 Feb 2015 |
Keiran John Zubrinich
Singapore, 266971
Address used since 06 Nov 2014 |
Director | 06 Nov 2014 - 24 Dec 2014 |
Douglas George Eng
Tauranga South, Tauranga, 3112
Address used since 17 Mar 2010 |
Director | 30 Apr 2009 - 06 Nov 2014 |
Edward Victor Gillis Rosborg Winter
Richmond, Victoria, 3121
Address used since 31 Oct 2014 |
Director | 31 Oct 2014 - 06 Nov 2014 |
Edward Denvir Doherty
Dallas, Texas 75219, United States Of America,
Address used since 06 Dec 2007 |
Director | 30 Mar 2006 - 31 Oct 2014 |
Warren John Banks
Tauranga,
Address used since 30 Mar 1994 |
Director | 30 Mar 1994 - 30 Apr 2009 |
David Lee Widener
Bettendorf, Iowa, United States Of America,
Address used since 30 Mar 2006 |
Director | 30 Mar 2006 - 21 Sep 2007 |
Joe Mark Jones
Dallas, Texas 75248, United States Of America,
Address used since 19 Sep 2002 |
Director | 19 Sep 2002 - 01 Jan 2006 |
Ronald Dean Scoggins
Plano, Texas 75093, United States Of America,
Address used since 19 Sep 2002 |
Director | 19 Sep 2002 - 01 Jan 2006 |
Edward Denvir Doherty
Dallas, Texas 75205, United States Of America,
Address used since 19 Sep 2002 |
Director | 19 Sep 2002 - 01 Jul 2005 |
Michael Leon Rose
Addison, Texas 75001, United States Of America,
Address used since 30 Apr 2004 |
Director | 30 Apr 2004 - 01 Jul 2005 |
Fred Thomas Johnson
Plano, Texas 75093, United States Of America,
Address used since 19 Sep 2002 |
Director | 19 Sep 2002 - 30 Apr 2004 |
Allen Philip Hugli
Epsom, Auckland,
Address used since 23 Apr 2001 |
Director | 23 Apr 2001 - 19 Sep 2002 |
Peter Andrew Reddie
Clontarf, Sydney, Australia,
Address used since 04 May 1994 |
Director | 04 May 1994 - 16 Aug 2001 |
Blair James Hamill
Bethlehem, Tauranga,
Address used since 15 May 1998 |
Director | 15 May 1998 - 15 Sep 2000 |
Peter Arnold Spratley
St Heliers, Auckland,
Address used since 22 Sep 1995 |
Director | 22 Sep 1995 - 03 Feb 1998 |
Campbell Smith
Sydney, Australia,
Address used since 21 Jul 1994 |
Director | 21 Jul 1994 - 21 Apr 1997 |
Barry Whitley Sinclair
45 Stanley Pt Road, Devonport, Auckland,
Address used since 25 Oct 1990 |
Director | 25 Oct 1990 - 22 Sep 1995 |
Alex Awramenko
Cronulla, New South Wales, Australia,
Address used since 26 Jun 1990 |
Director | 26 Jun 1990 - 19 Jul 1994 |
Eric Charles Olufson
Sylvania, New South Wales 2224, Australia,
Address used since 26 Sep 1990 |
Director | 26 Sep 1990 - 30 Apr 1994 |
Gary Thomas Lovell
Tauranga,
Address used since 25 Jun 1993 |
Director | 25 Jun 1993 - 31 Mar 1994 |
Albert James Willett
Remuera, Auckland 5,
Address used since 25 Oct 1990 |
Director | 25 Oct 1990 - 21 Jun 1993 |
Type | Used since | |
---|---|---|
P O Box 5280, Mount Maunganui, 3150 | Postal | 10 Apr 2019 |
182 Totara Street, Mount Maunganui, 3116 | Delivery & office | 10 Apr 2019 |
P O Box 5280, Mount Maunganui, 3149 | Postal | 18 Apr 2023 |
182 Totara Street , Mount Maunganui , 3116 |
Previous address | Type | Period |
---|---|---|
54 Ponsonby Rd, Auckland | Physical | 07 May 1999 - 07 May 1999 |
54 Ponsonby Rd, Auckland | Registered | 25 Apr 1998 - 24 Apr 2002 |
182 Totara Street, Mount Maunganui | Registered | 08 Jul 1997 - 25 Apr 1998 |
54 Ponsonby Road, Auckland | Registered | 26 Mar 1997 - 08 Jul 1997 |
Totara St, Mt Maunganui | Registered | 03 Apr 1995 - 26 Mar 1997 |
Shareholder Name | Address | Period |
---|---|---|
Anz Terminals Pty. Ltd. Other (Other) |
360 Elizabeth Street Melbourne, Victoria 3000 |
18 Apr 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Support Terminals Operating Partnership Lp Other |
22 Apr 2004 - 27 Jun 2010 | |
Burns Philp (new Zealand) Limited Shareholder NZBN: 9429032122084 Company Number: 112484 Entity |
22 Apr 2004 - 22 Apr 2004 | |
Null - Support Terminals Operating Partnership Lp Other |
22 Apr 2004 - 27 Jun 2010 | |
Burns Philp (new Zealand) Limited Shareholder NZBN: 9429032122084 Company Number: 112484 Entity |
22 Apr 2004 - 22 Apr 2004 |
Effective Date | 31 Mar 2021 |
Name | Anz Terminals Pty Ltd |
Type | Australian Proprietary Company |
Ultimate Holding Company Number | 116807697 |
Country of origin | AU |
Address |
Level 13, Suite 1323 401 Docklands Drive Docklands Vic 3008 |
Orica New Zealand Superfunds Securities Limited 166 Totara Street |
|
Ixom Operations Pty Ltd 166 Totara Street |
|
Ixom Finance New Zealand Limited 166 Totara Street |
|
Bay Of Plenty Sport Climbing Association Incorporated 9 Triton Avenue |
|
Ultimate Motor Group Limited 150 Hewletts Road |
|
Dyke Motors Limited 150 Hewletts Road |
Storage Container Guys Limited 9 Prince Avenue |
My4pl Limited 29 Pillans Road |
South Pacific Outdoor Adventures Limited 71 Alice Lane |
Storage Master Limited 415 Oropi Road |
Sn Storage Limited 8 Queen Street |
Ohope Projects Limited 53-61 Whitaker Street |