Tranz Pacific Ship Management Limited, a registered company, was started on 11 Dec 1996. 9429038195150 is the number it was issued. "Ship management service (vessels over 45 metres length and 500 tonnes displacement)" (business classification I481070) is how the company was classified. The company has been supervised by 15 directors: Matthew C. - an active director whose contract began on 10 Jan 2013,
Matthew C. - an active director whose contract began on 10 Jan 2013,
Peter H. - an active director whose contract began on 28 Feb 2014,
Peter H. - an active director whose contract began on 28 Feb 2014,
John Reynell Gresson - an active director whose contract began on 01 Nov 2016.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 68 Anzac Avenue, Auckland Central, Auckland, 1010 (type: delivery, postal).
Tranz Pacific Ship Management Limited had been using Level 4, 69-71 Beach Road, Auckland as their registered address until 20 Jan 2015.
Old names used by the company, as we identified at BizDb, included: from 11 Dec 1996 to 18 Feb 2005 they were named Tranz Pacific Container Line Limited.
A single entity controls all company shares (exactly 100 shares) - Matson South Pacific Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
68 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 69-71 Beach Road, Auckland, 1010 New Zealand
Registered address used from 03 Sep 2013 to 20 Jan 2015
Address #2: Level 4, 69-71 Beach Road, Auckland, 1010 New Zealand
Physical address used from 02 Sep 2013 to 20 Jan 2015
Address #3: 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 10 Dec 2012 to 03 Sep 2013
Address #4: 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 10 Dec 2012 to 02 Sep 2013
Address #5: Level 4, 69-71 Beach Road, Auckland New Zealand
Registered & physical address used from 27 Feb 2008 to 10 Dec 2012
Address #6: Level 1, 69-71 Beach Road, Auckland
Registered & physical address used from 13 Aug 2007 to 27 Feb 2008
Address #7: 35 Totara Road, Whenuapai, Auckland
Registered address used from 18 Apr 2006 to 13 Aug 2007
Address #8: 35 Totara Road, Whenaupai, Auckland
Physical address used from 18 Apr 2006 to 13 Aug 2007
Address #9: 28 Bristol Rd, Whenuapai, Auckland
Registered & physical address used from 03 Apr 2002 to 18 Apr 2006
Address #10: 76 Anzac Avenue, Auckland
Registered address used from 11 Apr 2000 to 03 Apr 2002
Address #11: 76 Anzac Avenue, Auckland
Physical address used from 17 Dec 1996 to 03 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Matson South Pacific Limited Shareholder NZBN: 9429030393776 |
Auckland Central Auckland 1010 New Zealand |
14 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnicholl, Phillip |
Whenuapai Auckland |
11 Dec 1996 - 27 Jun 2010 |
Entity | Reef Group Limited Shareholder NZBN: 9429038195679 Company Number: 835592 |
18 Feb 2005 - 14 Mar 2013 | |
Entity | Reef Group Limited Shareholder NZBN: 9429038195679 Company Number: 835592 |
18 Feb 2005 - 14 Mar 2013 |
Ultimate Holding Company
Matthew C. - Director
Appointment date: 10 Jan 2013
Address: #32b, Honolulu Hi, 96814 United States
Address used since 10 Jan 2013
Matthew C. - Director
Appointment date: 10 Jan 2013
Peter H. - Director
Appointment date: 28 Feb 2014
Peter H. - Director
Appointment date: 28 Feb 2014
Address: San Francisco, 94109 United States
Address used since 28 Feb 2014
John Reynell Gresson - Director
Appointment date: 01 Nov 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2016
Dale H. - Director (Inactive)
Appointment date: 10 Jan 2013
Termination date: 10 Aug 2017
Address: Oakland, Ca, 94602 United States
Address used since 10 Jan 2013
Joel W. - Director (Inactive)
Appointment date: 10 Jan 2013
Termination date: 10 Aug 2017
Address: Hillsborough, Ca, 94010 United States
Address used since 10 Jan 2013
Vincente A. - Director (Inactive)
Appointment date: 10 Jan 2013
Termination date: 10 Aug 2017
Address: Alea, Hi, 96701 United States
Address used since 10 Jan 2013
William John Maclennan - Director (Inactive)
Appointment date: 05 Apr 2016
Termination date: 03 Nov 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 05 Apr 2016
John Reynell Gresson - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 06 Apr 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Dec 2015
Kevin O. - Director (Inactive)
Appointment date: 10 Jan 2013
Termination date: 28 Feb 2014
Address: Alamo, Ca, 94507 United States
Address used since 10 Jan 2013
John Reynell Gresson - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 14 Jan 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Sep 2012
Phillip Mcnicholl - Director (Inactive)
Appointment date: 11 Dec 1996
Termination date: 10 Jan 2013
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 Dec 2005
Kim Gordon - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 10 Jan 2013
Address: Waiheke Island,
Address used since 18 Feb 2005
Captain Stephen John Cribb - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 24 Apr 2006
Address: Greenhithe, Auckland,
Address used since 18 Feb 2005
Matson South Pacific Holdco Limited
68 Anzac Avenue
Matson South Pacific Limited
68 Anzac Avenue
Bright Sun Holding Limited
Level 9 Customhouse
Paperbark N Z Limited
Level 5
Hydramaster Nz Limited
50 Anzac Avenue
Antarctic Chieftain Services Limited
197 Bridge Street
Bunker Shipz Limited
Ports Of Auckland Building
Mcnicholl Consultants Limited
228a Dominion Road
Ocean Offshore Maritime Services Limited
Level 7, 53 Fort Street
Silver Fern Shipping Limited
Level 8
South Pacific Shipping Limited
Level 2