Centreport Cook Strait Ferry Terminals Limited, a registered company, was registered on 11 Dec 2007. 9429032995176 is the NZBN it was issued. "Wharf facility leasing" (ANZSIC I521250) is how the company was classified. This company has been run by 11 directors: Jason Leslie Sadler - an active director whose contract started on 30 Jun 2021,
Anthony Leslie Delaney - an active director whose contract started on 01 Apr 2022,
Derek Charles Nind - an inactive director whose contract started on 06 Dec 2012 and was terminated on 31 Mar 2022,
Kieran Joseph Sweetman - an inactive director whose contract started on 22 Jan 2016 and was terminated on 30 Jun 2021,
Andrew Thomas Taylor - an inactive director whose contract started on 11 Dec 2007 and was terminated on 31 Jan 2018.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 2 Fryatt Quay, Pipitea, Wellington, 6011 (registered address),
2 Fryatt Quay, Pipitea, Wellington, 6011 (physical address),
2 Fryatt Quay, Pipitea, Wellington, 6011 (service address),
Po Box 794, Wellington, 6140 (postal address) among others.
Centreport Cook Strait Ferry Terminals Limited had been using 1 Hinemoa Street, Pipitea, Wellington as their physical address up until 27 May 2021.
Previous aliases for the company, as we identified at BizDb, included: from 30 Jun 2008 to 07 Oct 2022 they were called Wellington Port Coldstores Limited, from 11 Dec 2007 to 30 Jun 2008 they were called Hamstead No1 Limited.
A single entity controls all company shares (exactly 4000000 shares) - Centreport Limited - located at 6011, Pipitea, Wellington.
Principal place of activity
2 Fryatt Quay, Pipitea, Wellington, 6011 New Zealand
Previous addresses
Address #1: 1 Hinemoa Street, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 13 Jun 2018 to 27 May 2021
Address #2: Ngauranga Gorge, Wellington New Zealand
Physical & registered address used from 11 Dec 2007 to 13 Jun 2018
Basic Financial info
Total number of Shares: 4000000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000000 | |||
Entity (NZ Limited Company) | Centreport Limited Shareholder NZBN: 9429039397355 |
Pipitea Wellington 6011 New Zealand |
08 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Company Number: 563950 |
C/o Taylor Preston Limited Ngauranga Gorge, Wellington |
11 Dec 2007 - 07 Feb 2018 |
Entity | Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Company Number: 563950 |
C/o Taylor Preston Limited Ngauranga Gorge, Wellington |
11 Dec 2007 - 07 Feb 2018 |
Ultimate Holding Company
Jason Leslie Sadler - Director
Appointment date: 30 Jun 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 30 Jun 2021
Anthony Leslie Delaney - Director
Appointment date: 01 Apr 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2022
Derek Charles Nind - Director (Inactive)
Appointment date: 06 Dec 2012
Termination date: 31 Mar 2022
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 27 Feb 2013
Kieran Joseph Sweetman - Director (Inactive)
Appointment date: 22 Jan 2016
Termination date: 30 Jun 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 22 Jan 2016
Andrew Thomas Taylor - Director (Inactive)
Appointment date: 11 Dec 2007
Termination date: 31 Jan 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Jun 2011
Simon Gatenby - Director (Inactive)
Appointment date: 11 Dec 2007
Termination date: 31 Jan 2018
Address: Brooklyn, Welington, 6021 New Zealand
Address used since 28 Jul 2008
Blair Albert O'keeffe - Director (Inactive)
Appointment date: 06 Apr 2009
Termination date: 17 Dec 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jun 2011
Stephen John Harris - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 15 May 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2011
Stephen Barry Tarrant - Director (Inactive)
Appointment date: 18 Feb 2009
Termination date: 18 Dec 2009
Address: Lower Hutt, 5010 New Zealand
Address used since 18 Feb 2009
Richard Sidney Janes - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 27 Apr 2009
Address: Thorndon, Wellington,
Address used since 01 Jul 2008
Elizabeth Anne Ward - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 31 Oct 2008
Address: Thondon, Wellington,
Address used since 01 Jul 2008
Hamstead Enterprises Limited
Ngauranga Gorge
Curtains.co Limited
25 Centennial Highway
Capital Business Technology Limited
6/25 Centennial Highway
Savile Row Holdings Limited
25 Centennial Highway
Savile Row Marketing Limited
25 Centennial Highway
Fabric Library Limited
25 Centennial Highway