Shortcuts

Stolthaven New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040403281
NZBN
104648
Company Number
Registered
Company Status
I530960
Industry classification code
Storage Service Nec
Industry classification description
Current address
120 Hamer Street
Freemans Bay
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 26 Oct 2016
Level 17, Vero Centre, 48 Shortland Street
Auckland
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Mar 2021
Level 17, Vero Centre, 48 Shortland Street
Auckland
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Apr 2021

Stolthaven New Zealand Limited, a registered company, was registered on 13 Dec 1978. 9429040403281 is the business number it was issued. "Storage service nec" (business classification I530960) is how the company is categorised. The company has been supervised by 16 directors: Brent Gregory Metson - an active director whose contract began on 13 Jan 2017,
Ben Alexander Serong - an active director whose contract began on 30 Nov 2023,
Walter Eric Salisbury Bryant - an inactive director whose contract began on 30 Sep 2021 and was terminated on 30 Nov 2023,
Andrew John Styzinski - an inactive director whose contract began on 14 Feb 2020 and was terminated on 30 Sep 2021,
Gordon John Lasker - an inactive director whose contract began on 21 Aug 2018 and was terminated on 14 Feb 2020.
Last updated on 19 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: Level 17, Vero Centre, 48 Shortland Street, Auckland, Auckland, 1010 (registered address),
Level 17, Vero Centre, 48 Shortland Street, Auckland, Auckland, 1010 (physical address),
Level 17, Vero Centre, 48 Shortland Street, Auckland, Auckland, 1010 (service address),
Level 17, Vero Centre, 48 Shortland Street, Auckland, Auckland, 1010 (other address) among others.
Stolthaven New Zealand Limited had been using 120 Hamer Street, Freemans Bay, Auckland as their registered address up until 09 Apr 2021.
Former names for this company, as we established at BizDb, included: from 13 Dec 1978 to 04 Nov 2011 they were named Marstel Terminals Limited.
A total of 22402202 shares are issued to 4 shareholders (4 groups). The first group is comprised of 9760000 shares (43.57%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3642201 shares (16.26%). Lastly there is the third share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 120 Hamer Street, Freemans Bay, Auckland, 1010 New Zealand

Registered & physical address used from 03 Nov 2016 to 09 Apr 2021

Address #2: Building B, 42 Tawa Drive, Albany, North Shore City New Zealand

Physical & registered address used from 01 Jul 2010 to 03 Nov 2016

Address #3: Building C, 42 Tawa Drive, Albany, Auckland New Zealand

Physical & registered address used from 07 Sep 2006 to 01 Jul 2010

Address #4: Building D, 42 Tawa Drive, Albany, Auckland

Registered & physical address used from 04 Apr 2003 to 07 Sep 2006

Address #5: Same As Registered Office

Physical address used from 28 Aug 2000 to 28 Aug 2000

Address #6: Level 5, 25 Broadway, Newmarket, Auckland

Physical address used from 28 Aug 2000 to 04 Apr 2003

Address #7: 110 Mt Eden Road, Mt Eden, Auckland

Registered address used from 21 Aug 1998 to 04 Apr 2003

Address #8: Level 5, 50 Anzac Ave, Auckland

Physical address used from 10 Oct 1997 to 28 Aug 2000

Address #9: Level 5, 50 Anzac Avenue, Auckland

Registered address used from 10 Oct 1997 to 21 Aug 1998

Contact info
64 9 4149515
06 Aug 2020 Phone
accounts.nz.shvn@stolt.com
26 Feb 2019 Email
stolt-nielsen.com
01 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 22402202

Annual return filing month: August

Financial report filing month: November

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9760000
Other (Other) Stolthaven Australasia Pty Ltd South Melbourne
Victoria
3205
New Zealand
Shares Allocation #2 Number of Shares: 3642201
Other (Other) Stolthaven Australasia Pty Ltd South Melbourne
Victoria
3205
New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) Stolthaven Australasia Pty Ltd South Melbourne
Victoria
3205
New Zealand
Shares Allocation #4 Number of Shares: 9000000
Other (Other) Stolthaven Australasia Pty Ltd South Melbourne
Victoria
3205
New Zealand

Ultimate Holding Company

25 Feb 2019
Effective Date
Stolt-nielsen Australasia Holdings Pty Ltd
Name
Limited Liability Company
Type
AU
Country of origin
Directors

Brent Gregory Metson - Director

Appointment date: 13 Jan 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Jan 2017


Ben Alexander Serong - Director

Appointment date: 30 Nov 2023

Address: Hampton, Vic, 3188 Australia

Address used since 30 Nov 2023


Walter Eric Salisbury Bryant - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 30 Nov 2023

Address: Singapore, 118194 Singapore

Address used since 30 Sep 2021


Andrew John Styzinski - Director (Inactive)

Appointment date: 14 Feb 2020

Termination date: 30 Sep 2021

Address: Yarraville, Victoria, VIC3013 Australia

Address used since 14 Feb 2020


Gordon John Lasker - Director (Inactive)

Appointment date: 21 Aug 2018

Termination date: 14 Feb 2020

Address: Brighton, Melbourne, VIC 3186 Australia

Address used since 26 Feb 2019

Address: Brighton, Melbourne, VIC3186 Australia

Address used since 21 Aug 2018


Michael Glenn Frost - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 21 Aug 2018

ASIC Name: Stolthaven Australasia Pty Ltd

Address: Speers Point, Newcastle, 2284 Australia

Address used since 01 Apr 2015

Address: Altona, Victoria, 3011 Australia

Address: Altona, Victoria, 3011 Australia


Raymond Anthony Connor - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 20 Jan 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 01 Apr 2015


Graham Stuart Catley - Director (Inactive)

Appointment date: 23 Apr 1992

Termination date: 01 Apr 2015

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 23 Apr 1992


Guy Bessant - Director (Inactive)

Appointment date: 31 Dec 2014

Termination date: 01 Apr 2015

Address: #01-11 Parc Condominium, Singapore, 127146 Singapore

Address used since 31 Dec 2014


Gordon John Lasker - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 31 Dec 2014

Address: Brighton, Melbourne/vic, 3186 Australia

Address used since 04 Oct 2011


Anne Elizabeth Catley - Director (Inactive)

Appointment date: 23 Apr 1992

Termination date: 04 Oct 2011

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 23 Apr 1992


Albin Kurti - Director (Inactive)

Appointment date: 30 Apr 2003

Termination date: 04 Oct 2011

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 05 Jan 2009


Alan Ian Kendrick - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 04 Oct 2011

Address: Longueville, Nsw 2066, Australia,

Address used since 15 Aug 2005


Timothy Robert Gunning - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 04 Oct 2011

Address: Sandringham, Victoria, 3191 Australia

Address used since 31 May 2011


Felicity Barbara Gates - Director (Inactive)

Appointment date: 30 Apr 2003

Termination date: 15 Aug 2005

Address: Northbridge, Nsw 2063, Australia,

Address used since 30 Apr 2003


Lee Anthony Findlay - Director (Inactive)

Appointment date: 23 Apr 1992

Termination date: 03 Aug 1992

Address: Remuera, Auckland,

Address used since 23 Apr 1992

Nearby companies

I Sushi & Yakitori Limited
39-47 Jellicoe St

Far Queue Limited
E1 / 17 Jellicoe Street, North Wharf,

El Hermano Limited
E1/ 17 Jellicoe Street

Arenas Blancas Limited
E1-17 Jellicoe Street, Wynyard Quarter

Istorm North Wharf Limited
E3,1-17 Jellicoe Street,wynyard Quarter

Sanford Limited
22 Jellicoe Street

Similar companies

0800 Self Storage Limited
9th Floor

Big Red Self Storage Limited
45 Queen Street

Dgl Manufacturing Limited
63 Albert Street

Nz Chemical Care & Storage Limited
Level 2 90 Symonds Street

Space Station Limited
Level 8

Towai Developments Limited
9th Floor, 45 Queen Street