General information

Lineage Logistics New Zealand

Type: NZ Unlimited Company (Ultd)
9429040973609
New Zealand Business Number
1232
Company Number
Registered
Company Status

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
Contact info
david.russell@emergentcold.com
Email
NZ-Payable@Lineagelogistics.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
www.emergentcold.com
Website
Directors
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
Addresses
Other active addresses
Type Used since
88 Anderson Road, Whakatu, Hastings, 4180 Physical & service 12 Feb 2021
Principal place of activity
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
Financial Data
Financial info
40000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 40000
Shareholder Name Address Period
Lineage NZ Opco Holdings Lp
Other (Other)
Whakatu
Hastings
4180
06 Aug 2021 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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