Lineage Logistics New Zealand (issued an NZ business identifier of 9429040973609) was registered on 11 Sep 1920. 5 addresess are in use by the company: 88 Anderson Road, Whakatu, Hastings, 4180 (type: physical, service). 88 Anderson Road, Whakatu, Hastings had been their physical address, up to 12 Feb 2021. Lineage Logistics New Zealand used more names, namely: Emergent Cold from 05 Jun 2020 to 08 Oct 2020, Emergent Cold Limited (01 Aug 2019 to 05 Jun 2020) and Polarcold Stores Limited (21 Jan 1992 - 01 Aug 2019). 40000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 40000 shares (100% of shares), namely:
Lineage Nz Opco Holdings Lp (an other) located at Whakatu, Hastings postcode 4180. Our database was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
88 Anderson Road, Whakatu, Hastings, 4180 | Registered | 09 Nov 2020 |
P O Box 5, Whakatu, Hastings, 4161 | Postal | 03 Feb 2021 |
88 Anderson Road, Whakatu, Hastings, 4180 | Office & delivery | 03 Feb 2021 |
88 Anderson Road, Whakatu, Hastings, 4180 | Physical & service | 12 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Mark Russell Stevens
Fendalton, Christchurch, 8041
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - current |
Guy Matthew Moniz
Redcliffs, Christchurch, 8081
Address used since 13 Feb 2024
Prebbleton, Christchurch, 7604
Address used since 30 Oct 2023 |
Director | 30 Oct 2023 - current |
Vishal Kapoor
Bentleigh, Victoria, 3204
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - 30 Oct 2023 |
Stephen Peter David Foote
Taradale, Napier, 4112
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - 30 Jun 2023 |
Jeffrey Ernest Hogarth
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Bardon, Queensland, 4065
Address used since 15 Nov 2019
Enoggera, Queensland, 4051
Address used since 24 May 2019 |
Director | 24 May 2019 - 21 Jul 2022 |
Michael Joseph Mcclendon | Director | 01 Jun 2020 - 31 Mar 2022 |
Stephen Peter David Foote
Taradale, Napier, 4112
Address used since 13 May 2020 |
Director | 13 May 2020 - 01 Jun 2020 |
Ralph Wade Kittle Iii
Greenwich, Connecticut, 06830
Address used since 17 May 2019 |
Director | 17 May 2019 - 12 May 2020 |
Neal Jon Rider
#2005, Dallas, Texas, 75219
Address used since 17 May 2019 |
Director | 17 May 2019 - 03 Feb 2020 |
Stephen Peter David Foote
Taradale, Napier, 4112
Address used since 17 May 2019 |
Director | 17 May 2019 - 24 May 2019 |
Andrew James Borland
Marshland, Christchurch, 8051
Address used since 16 Aug 2011 |
Director | 16 Aug 2011 - 17 May 2019 |
Mark Robert Hutton
St Heliers, Auckland, 1071
Address used since 16 Aug 2011 |
Director | 16 Aug 2011 - 17 May 2019 |
Nicholas John Harris
Casebrook, Christchurch, 8051
Address used since 15 Feb 2012 |
Director | 15 Feb 2012 - 17 May 2019 |
Jonathan Irving Mayson
Mount Maunganui, Mount Maunganui, 3116
Address used since 15 Feb 2012 |
Director | 15 Feb 2012 - 14 Jun 2017 |
Anthony David Batterton
Epsom, Auckland, 1051
Address used since 16 Aug 2011 |
Director | 16 Aug 2011 - 18 Jun 2014 |
John Grant Sinclair
Lowry Bay, Eastbourne, 5013
Address used since 17 Dec 1997 |
Director | 17 Dec 1997 - 27 Oct 2011 |
Bruce William Jans
Napier, 4110
Address used since 16 Apr 2002 |
Director | 16 Apr 2002 - 30 Sep 2011 |
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2010 |
Director | 15 Jun 2010 - 23 Aug 2011 |
James Denham Shale
10 Middleton Road, Auckland, 1050
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 23 Aug 2011 |
Christopher John Stark
Timaru, 7910
Address used since 03 May 2004 |
Director | 03 May 2004 - 14 Oct 2010 |
Allan James Hubbard
Timaru, 7910
Address used since 17 Jan 1992 |
Director | 17 Jan 1992 - 09 Sep 2010 |
Edward Oral Sullivan
Timaru,
Address used since 08 Jun 1995 |
Director | 08 Jun 1995 - 05 Jul 2010 |
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 08 Jun 1995 |
Director | 08 Jun 1995 - 20 Oct 2004 |
Humphry John Davy Rolleston
Christchurch,
Address used since 17 Jan 1992 |
Director | 17 Jan 1992 - 30 Aug 2004 |
John Sutherland Howie Lambert
Hunterville,
Address used since 08 Jun 1995 |
Director | 08 Jun 1995 - 16 Dec 1998 |
David John Parsons
Blenheim,
Address used since 08 Jun 1995 |
Director | 08 Jun 1995 - 16 Dec 1997 |
Michael Tong Gee Chin
Christchurch,
Address used since 08 Jun 1995 |
Director | 08 Jun 1995 - 30 May 1997 |
John Regis Smith
Ilam, Christchurch,
Address used since 25 Feb 1993 |
Director | 25 Feb 1993 - 08 Jun 1995 |
Michael Tong Gee Chin
Christchurch,
Address used since 16 Jan 1992 |
Director | 16 Jan 1992 - 17 Feb 1994 |
John Regis Smith
Paraparaumu Beach, Waikanae,
Address used since 17 Jan 1992 |
Director | 17 Jan 1992 - 31 Jul 1992 |
Type | Used since | |
---|---|---|
88 Anderson Road, Whakatu, Hastings, 4180 | Physical & service | 12 Feb 2021 |
88 Anderson Road , Whakatu , Hastings , 4180 |
Previous address | Type | Period |
---|---|---|
88 Anderson Road, Whakatu, Hastings, 4180 | Physical | 14 Feb 2020 - 12 Feb 2021 |
88 Anderson Road, Whakatu, Hastings, 4180 | Registered | 14 Feb 2020 - 09 Nov 2020 |
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 27 May 2019 - 14 Feb 2020 |
88 Anderson Road, Hastings, 4180 | Registered & physical | 02 Oct 2018 - 27 May 2019 |
88 Anderson Road, Hastings, 4180 | Registered & physical | 23 May 2018 - 02 Oct 2018 |
Dawson Street, Timaru | Physical & registered | 30 Jun 1997 - 23 May 2018 |
Geo H Scales House, 321 Mancester Street, Christchurch | Registered | 14 Feb 1992 - 30 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Lineage NZ Opco Holdings Lp Other (Other) |
Whakatu Hastings 4180 |
06 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Emergent Cold New Zealand Propco Shareholder NZBN: 9429046759979 Company Number: 6829474 Entity |
17 May 2019 - 05 Aug 2020 | |
Scales Holdings Limited Shareholder NZBN: 9429040866468 Company Number: 25850 Entity |
Christchurch Central Christchurch 8013 |
11 Sep 1920 - 17 May 2019 |
Emergent Cold New Zealand Propco Shareholder NZBN: 9429046759979 Company Number: 6829474 Entity |
48 Shortland Street Auckland 1010 |
17 May 2019 - 05 Aug 2020 |
Scales Holdings Limited Shareholder NZBN: 9429040866468 Company Number: 25850 Entity |
Christchurch Central Christchurch 8013 |
11 Sep 1920 - 17 May 2019 |
Lineage NZ Opco Intermediate Holdings Shareholder NZBN: 9429046770622 Company Number: 6836236 Entity |
Whakatu Hastings 4180 |
05 Aug 2020 - 06 Aug 2021 |
Scales Holdings Limited Shareholder NZBN: 9429040866468 Company Number: 25850 Entity |
11 Sep 1920 - 17 May 2019 |
Effective Date | 31 May 2020 |
Name | Lineage Logistics Holdings, Llc |
Type | Company |
Ultimate Holding Company Number | 424743 |
Country of origin | US |
Address |
52 Cashel Street Christchurch Central Christchurch 8013 |
Silverstream Services Society Incorporated Dawson Street |
|
Dw New Zealand Limited 145 Dawson Street |
|
Aorangi Customs Services Limited 129 Dawson Street |
|
Aurora Fisheries Limited Corner Hayman & Dawson Streets |
|
Spf Multimedia Limited The Railway Station |