Shortcuts

Centreport Cook Strait Ferry Terminals Limited

Type: NZ Limited Company (Ltd)
9429032995176
NZBN
2068790
Company Number
Registered
Company Status
98573585
GST Number
No Abn Number
Australian Business Number
I521250
Industry classification code
Wharf Facility Leasing
Industry classification description
Current address
Po Box 794
Wellington 6140
New Zealand
Postal address used since 19 May 2021
2 Fryatt Quay
Pipitea
Wellington 6011
New Zealand
Office & delivery address used since 19 May 2021
2 Fryatt Quay
Pipitea
Wellington 6011
New Zealand
Registered & physical & service address used since 27 May 2021

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.

Addresses

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

Contact info
64 4 4953800
06 Jun 2019 Phone
Sujata.Navalkar@centreport.co.nz
Email
accounts@centreport.co.nz
19 May 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 4000000
Entity (NZ Limited Company) Centreport Limited
Shareholder NZBN: 9429039397355
Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hamstead Enterprises Limited
Shareholder NZBN: 9429038921575
Company Number: 563950
C/o Taylor Preston Limited
Ngauranga Gorge, Wellington
Entity Hamstead Enterprises Limited
Shareholder NZBN: 9429038921575
Company Number: 563950
C/o Taylor Preston Limited
Ngauranga Gorge, Wellington

Ultimate Holding Company

17 Jun 2018
Effective Date
Wellington Regional Council
Name
Regional Council
Type
NZ
Country of origin
2 Fryatt Quay
Pipitea
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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