General information

Longburn Intermodal Freight Hub Limited

Type: NZ Limited Company (Ltd)
9429041360231
New Zealand Business Number
5420981
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
114983713
GST Number
I521210 - Container Terminal Operation - Marine Cargo
Industry classification codes with description

Longburn Intermodal Freight Hub Limited (issued an NZ business number of 9429041360231) was registered on 15 Aug 2014. 4 addresses are in use by the company: Po Box 947, Napier, 4140 (type: postal, office). 12000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 6000 shares (50% of shares), namely:
Port Of Napier Limited (an entity) located at Breakwater Road, Napier. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 6000 shares); it includes
Icepak New Zealand Limited (an entity) - located at Takanini, Takanini. "Container terminal operation - marine cargo" (business classification I521210) is the category the Australian Bureau of Statistics issued to Longburn Intermodal Freight Hub Limited. The Businesscheck data was updated on 11 Apr 2024.

Current address Type Used since
Breakwater Road, Napier, 4110 Physical & registered & service 15 Aug 2014
Breakwater Road, Napier, 4110 Office 08 Jun 2020
Po Box 947, Napier, 4140 Postal 21 Jun 2021
Contact info
64 06 8334580
Phone (Phone)
jaynec@napierport.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Todd William Dawson
Havelock North, Hastings, 4130
Address used since 07 Jun 2018
Havelock North, Havelock North, 4130
Address used since 12 Feb 2018
Director 12 Feb 2018 - current
Kristen Reynard Lie
Havelock North, Hastings, 4130
Address used since 05 Sep 2018
Director 05 Sep 2018 - current
Steven Koekemoer
Half Moon Bay, Auckland, 2012
Address used since 10 Nov 2021
Director 10 Nov 2021 - current
Tonille Kirsty Crombie
Wai O Taiki Bay, Auckland, 1072
Address used since 03 Mar 2023
Director 03 Mar 2023 - current
Marc William Blackburn
Beachlands, Auckland, 2018
Address used since 17 May 2023
Director 17 May 2023 - current
Andrea Fay Manley
Napier, 4182
Address used since 23 May 2023
Director 23 May 2023 - current
Thomas Hanwei Liu
Flat Bush, Auckland, 2016
Address used since 13 Jun 2022
Director 13 Jun 2022 - 03 Mar 2023
Craig John Sain
Glendowie, Auckland, 1071
Address used since 15 Aug 2014
Director 15 Aug 2014 - 28 Feb 2023
Alistair Graeme Kirk
Devonport, Auckland, 0624
Address used since 28 Jun 2021
Director 28 Jun 2021 - 28 Feb 2023
Aaron Chudleigh
Rd 7, Ashburton, 7777
Address used since 10 Nov 2021
Director 10 Nov 2021 - 04 Apr 2022
Jeremy Allan Edmonds
Epsom, Auckland, 1023
Address used since 18 Dec 2018
Director 18 Dec 2018 - 10 Nov 2021
Michael Beazley
Takapuna, Auckland, 6022
Address used since 22 Sep 2020
Director 22 Sep 2020 - 10 Nov 2021
Reinhold Goeschl
Rothesay Bay, Auckland, 0630
Address used since 22 Mar 2018
Director 22 Mar 2018 - 21 May 2021
Grant Andrew Madill
Rd 3, Bombay, 2579
Address used since 11 Jun 2019
Director 11 Jun 2019 - 22 Sep 2020
Vaughan Gary Grant
Beachlands, Auckland, 2018
Address used since 30 May 2018
Director 30 May 2018 - 12 Apr 2019
Grant Andrew Madill
Rd 3, Bombay, 2579
Address used since 09 Feb 2018
Director 09 Feb 2018 - 18 Dec 2018
Sara Ann Ross
Rd 7, Wanganui, 4577
Address used since 15 Aug 2014
Director 15 Aug 2014 - 30 May 2018
Andrew William Locke
Greenmeadows, Napier, 4112
Address used since 27 Jan 2015
Director 27 Jan 2015 - 30 May 2018
Wayne Robert Thompson
Remuera, Auckland, 1050
Address used since 15 Aug 2014
Director 15 Aug 2014 - 22 Mar 2018
Alan John Pearson
St Heliers, Auckland, 1071
Address used since 18 Mar 2016
Director 18 Mar 2016 - 08 Feb 2018
Donald Garth Cowie
Havelock North, Havelock North, 4130
Address used since 28 Apr 2017
Director 28 Apr 2017 - 08 Feb 2018
James Allan Scotland
Havelock North, Havelock North, 4130
Address used since 27 Jan 2015
Director 27 Jan 2015 - 28 Apr 2017
Wayne Desmond Grattan
Rd 31, Levin, 5573
Address used since 15 Aug 2014
Director 15 Aug 2014 - 18 Mar 2016
John Richard Matheson
Rd 3, Napier, 4183
Address used since 15 Aug 2014
Director 15 Aug 2014 - 27 Jan 2015
Christopher Mark Bain
Havelock North, Havelock North, 4130
Address used since 15 Aug 2014
Director 15 Aug 2014 - 27 Jan 2015
Addresses
Principal place of activity
Breakwater Road , Napier , 4110
Financial Data
Financial info
12000
Total number of Shares
June
Annual return filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6000
Shareholder Name Address Period
Port Of Napier Limited
Shareholder NZBN: 9429039437990
Entity (NZ Limited Company)
Breakwater Road
Napier
15 Aug 2014 - current
Shares Allocation #2 Number of Shares: 6000
Shareholder Name Address Period
Icepak New Zealand Limited
Shareholder NZBN: 9429032305845
Entity (NZ Limited Company)
Takanini
Takanini
2105
15 Aug 2014 - current

Historic shareholders

Shareholder Name Address Period
Port Of Auckland Limited
Shareholder NZBN: 9429039426703
Company Number: 400910
Entity
15 Aug 2014 - 06 Mar 2023
Ports Of Auckland Limited
Shareholder NZBN: 9429039426703
Company Number: 400910
Entity
Sunderland Street
Auckland
15 Aug 2014 - 06 Mar 2023
Location
Companies nearby
Port Of Napier Limited
Breakwater Road
Oxida Hort Limited
18 Seapoint Road
Football Coaching In The Community Limited
163 Thompson Road
Rtkr Investments Limited
118 Thompson Road
Js & St Properties Limited
134 Thompson Road
M R & M J Trustees Limited
134 Thompson Road
Similar companies