Shortcuts

Port Of Tauranga Limited

Type: NZ Limited Company (Ltd)
9429039540300
NZBN
365593
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I521240
Industry classification code
Port Operator
Industry classification description
Current address
Level 16
Brookfields House
19 Victoria Street, Auckland
Other address (Address For Share Register) used since 11 Mar 2010
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 09 Mar 2020
Private Bag 12504
Tauranga Mail Centre
Tauranga 3143
New Zealand
Postal address used since 30 Sep 2020

Port Of Tauranga Limited, a registered company, was started on 25 Jul 1988. 9429039540300 is the business number it was issued. "Port operator" (business classification I521240) is how the company was classified. The company has been run by 35 directors: Alastair Roderick Lawrence - an active director whose contract started on 01 Feb 2014,
Julia Cecile Hoare - an active director whose contract started on 20 Aug 2015,
Douglas William Leeder - an active director whose contract started on 22 Oct 2015,
Alison Moira Andrew - an active director whose contract started on 01 Apr 2018,
Dean John Bracewell - an active director whose contract started on 17 Dec 2021.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 6 addresses this company registered, specifically: an address for share register at 15 Customs Street West, Auckland Central, Auckland, 1010 (other address),
15 Customs Street West, Auckland Central, Auckland, 1010 (shareregister address),
2 Salisbury Avenue, Mount Maunganui, Mount Maunganui, 3116 (registered address),
2 Salisbury Avenue, Mount Maunganui, Mount Maunganui, 3116 (physical address) among others.
Port Of Tauranga Limited had been using 1 Salisbury Avenue, Mount Maunganui, Mount Maunganui as their registered address up until 19 Mar 2021.
A single entity controls all company shares (exactly 368437680 shares) - Quayside Securities Limited - located at 1010, Tauranga.

Addresses

Other active addresses

Address #4: 2 Salisbury Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Delivery & office address used from 11 Mar 2021

Address #5: 2 Salisbury Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical & service address used from 19 Mar 2021

Address #6: 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 22 Sep 2021

Principal place of activity

2 Salisbury Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: 1 Salisbury Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 17 Mar 2020 to 19 Mar 2021

Address #2: Salisbury Avenue, Mount Maunganui New Zealand

Registered & physical address used from 11 Dec 1995 to 17 Mar 2020

Contact info
64 7 5728899
27 Mar 2019 Phone
simon.kebbell@port-tauranga.co.nz
15 Mar 2023 Chief Financial Officer
carol.althuizen@port-tauranga.co.nz
15 Mar 2023 nzbn-reserved-invoice-email-address-purpose
simonk@port-tauranga.co.nz
30 Sep 2020 Chief Financial Officer
carola@port-tauranga.co.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.port-tauranga.co.nz
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 680581230

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 368437680
Entity (NZ Limited Company) Quayside Securities Limited
Shareholder NZBN: 9429039145345
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual New Zealand Anglican Church Pension Thorndon
Wellington 6038
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Commons, John Axford Kenneth Rotorua 3201
Individual Howard & Landmark, Cedric Zingel & Lynn Rd 6
Tauranga 3021
Individual National Nominees Nz Ltd Auckland 1030
Other Custodial Services Limited (2 A/c)
Individual Rotorua Energy Charitable Trust Rotorua 3215
Individual Dorothy Ann Mckenzie & Fraser Grant Rd1 3221
Individual Guardian Trust Investments Nominees Auckland 1015
Individual Custodial Services Ltd Tauranga 3030
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Other Custodial Services Ltd (3 A/c)
Other Nz Superannuation Fund Nominees Ltd
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Citibank Nominees Auckland 1015
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Individual Lloyd, James Christie Tauranga 3001
Individual Quayside Securities Ltd Whakatane
Other Null - Westpac Banking Corporation
Other Null - Accident Compensation Corporation
Other Null - Anz Nominees Limited
Other Null - Nz Superannuation Fund Nominees Ltd
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
Other Null - Custodial Services Limited (18 A/c)
Other Null - Custodial Services Limited (2 A/c)
Other Null - Custodial Services Ltd (3 A/c)
Other Null - Fnz Custodians Ltd
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Other Null - Tea Custodians Ltd (o/a Teac40 A/c)
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Other Fnz Custodians Ltd
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Individual Mfl Mutual Fund Ltd Wellesley St
Auckland 1036
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Other Null - Accident Compensation Corp
Other Null - Citibank Nominees (nz) Ltd
Other Accident Compensation Corporation
Other Accident Compensation Corp
Individual The Trustees Executors & Agency Company Wellington 6015
Individual Accident Comensation Corporation Wellington
Individual Anz Nominees Ltd Wellington 6015
Individual Tea Custodians Ltd Wellington 6015
Other Westpac Banking Corporation
Other Citibank Nominees (nz) Ltd
Other Custodial Services Limited (18 A/c)
Other Anz Nominees Limited
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Amp Investments Strategic Equity Wellington 6015
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Other Tea Custodians Ltd (o/a Teac40 A/c)
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108

Ultimate Holding Company

Quayside Securities Limited
Name
Ltd
Type
495771
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 53 Spring Street
Tauranga 3110
New Zealand
Address
Directors

Alastair Roderick Lawrence - Director

Appointment date: 01 Feb 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2014


Julia Cecile Hoare - Director

Appointment date: 20 Aug 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Nov 2016


Douglas William Leeder - Director

Appointment date: 22 Oct 2015

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 22 Oct 2015


Alison Moira Andrew - Director

Appointment date: 01 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2018


Dean John Bracewell - Director

Appointment date: 17 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Dec 2021


John Brodie Stevens - Director

Appointment date: 01 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2022


Fraser Scott Whineray - Director

Appointment date: 31 Oct 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 31 Oct 2023


Robert Arnold Mcleod - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 31 Oct 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 02 Mar 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 09 Mar 2020

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 31 Oct 2017


Kimmitt Rowland Ellis - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 28 Oct 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 May 2013


David Alan Pilkington - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 29 Jul 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Jul 2005


Arthur William Baylis - Director (Inactive)

Appointment date: 23 Feb 2006

Termination date: 19 Dec 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 07 Mar 2016


Michael John Smith - Director (Inactive)

Appointment date: 03 Aug 2001

Termination date: 31 Oct 2017

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 11 Mar 2010


John Michael Cronin - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 22 Oct 2015

Address: 1 Maunganui Road, Mount Maunganui, 3116 New Zealand

Address used since 21 Aug 2014


Keith Tempest - Director (Inactive)

Appointment date: 17 Dec 2010

Termination date: 22 Oct 2015

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Dec 2010


Dryden Spring - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 23 Oct 2014

Address: Matamata, 3400 New Zealand

Address used since 20 Dec 2013


John Suffield Parker - Director (Inactive)

Appointment date: 01 Jun 1996

Termination date: 24 Oct 2013

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 11 Mar 2010


Alistair William Capamagian - Director (Inactive)

Appointment date: 26 Aug 1994

Termination date: 17 Dec 2010

Address: Tauranga, 3110 New Zealand

Address used since 11 Mar 2010


Harold Mervyn Titter Cmg - Director (Inactive)

Appointment date: 29 May 1995

Termination date: 30 Oct 2007

Address: 35 Almorah Road, Epsom, Auckland,

Address used since 29 May 1995


Hugh Richmond Lloyd Morrison - Director (Inactive)

Appointment date: 14 May 1999

Termination date: 31 Oct 2005

Address: Wellington,

Address used since 14 May 1999


Fraser Grant Mckenzie - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 28 Oct 2004

Address: Rotorua,

Address used since 16 Jan 1992


Jacqueline Mary Hughes - Director (Inactive)

Appointment date: 23 Oct 1996

Termination date: 31 Jul 2002

Address: Whakatane,

Address used since 23 Oct 1996


Ernest Arthur Craig - Director (Inactive)

Appointment date: 01 May 1999

Termination date: 03 Aug 2001

Address: Tauranga,

Address used since 01 May 1999


Bryan David Riesterer - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 30 Apr 1999

Address: R D 1, Opotiki,

Address used since 21 Dec 1992


John Anthony Hood - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 26 Feb 1999

Address: Remuera, Auckland,

Address used since 30 Oct 1998


James Barry Cameron - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 30 Oct 1998

Address: Te Puke,

Address used since 16 Jan 1992


Laurence Carl Ryan - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 30 Oct 1998

Address: Takapuna, North Shore City, Auckland,

Address used since 16 Jan 1992


John Edward Cbe Qso Keaney - Director (Inactive)

Appointment date: 28 Aug 1993

Termination date: 30 Oct 1998

Address: Parsons Road, R D 1, Rotorua,

Address used since 28 Aug 1993


Francis Norman Mcmaster - Director (Inactive)

Appointment date: 14 Sep 1993

Termination date: 23 Oct 1996

Address: Mt Maunganui,

Address used since 14 Sep 1993


Douglas Lenard Hazard - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 31 Oct 1995

Address: Parnell, Auckland,

Address used since 16 Jan 1992


Sir James Thomas Graham - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 21 Dec 1994

Address: Mt Maunganui,

Address used since 20 Dec 1991


Robert Arthur Owens - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 20 Dec 1993

Address: Remuera, Auckland,

Address used since 16 Jan 1992


James Donald Bruce Cochrane - Director (Inactive)

Appointment date: 07 Dec 1992

Termination date: 20 Dec 1993

Address: Mt Maunganui,

Address used since 07 Dec 1992


Thomas Owen Mills - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 14 Sep 1993

Address: Tauranga,

Address used since 20 Dec 1991


John William James Lepper - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 27 Aug 1993

Address: Rotorua,

Address used since 16 Jan 1992


William Murray Gallagher - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 21 Dec 1992

Address: Hamilton,

Address used since 16 Jan 1992

Similar companies

Cargo Services Limited
9 Colin Wild Place

Mt. Maunganui And Tauranga Stevedores Limited
Villa 248/141 Bethlehem Road Bethlehem.

Port Of Auckland Limited
Ports Of Auckland Building

Port Of Napier Limited
Breakwater Road

Quality Marshalling (mount Maunganui) Limited
Salisbury Avenue

Timaru Container Terminal Limited
Salisbury Avenue