Cold Storage Nelson Limited, a registered company, was registered on 04 Jul 1975. 9429040184913 is the NZ business number it was issued. "Cold store operation" (ANZSIC I530920) is how the company has been classified. This company has been run by 20 directors: Mark Russell Stevens - an active director whose contract began on 30 Jun 2023,
Guy Matthew Moniz - an active director whose contract began on 30 Oct 2023,
Stephen Peter David Foote - an inactive director whose contract began on 01 Aug 2022 and was terminated on 05 Mar 2024,
Vishal Kapoor - an inactive director whose contract began on 30 Jun 2023 and was terminated on 30 Oct 2023,
Nigel Charles Warnes - an inactive director whose contract began on 03 Mar 1995 and was terminated on 01 Aug 2022.
Updated on 06 May 2024, the BizDb data contains detailed information about 1 address: 88 Anderson Road, Whakatu, Hastings, 4180 (types include: registered, service).
Cold Storage Nelson Limited had been using Beach Road, Richmond as their registered address up to 26 Jun 2001.
Other names for this company, as we found at BizDb, included: from 04 Jul 1975 to 24 Apr 1996 they were called Cold Storage Co-Op Nelson Limited.
A single entity owns all company shares (exactly 1192480 shares) - Lineage Nz (Csn Holdings) - located at 4180, Whakatu, Hastings.
Other active addresses
Address #4: P O Box 3524, Richmond, Nelson, 7050 New Zealand
Postal address used from 03 May 2019
Address #5: 83 Beach Rd, Richmond, Nelson, 7050 New Zealand
Office & delivery address used from 03 May 2019
Address #6: Po Box 5, Whakatu, Hawkes Bay, 4161 New Zealand
Postal address used from 22 Feb 2024
Address #7: 88 Anderson Road, Whakatu, Hastings, 4102 New Zealand
Office & delivery address used from 22 Feb 2024
Address #8: 88 Anderson Road, Whakatu, Hastings, 4180 New Zealand
Shareregister address used from 22 Feb 2024
Address #9: 88 Anderson Road, Whakatu, Hastings, 4180 New Zealand
Registered & service address used from 01 Mar 2024
Principal place of activity
83 Beach Rd, Richmond, Nelson, 7050 New Zealand
Previous addresses
Address #1: Beach Road, Richmond
Registered address used from 26 Jun 2001 to 26 Jun 2001
Address #2: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 1192480
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1192480 | |||
Entity (NZ Unlimited Company) | Lineage Nz (csn Holdings) Shareholder NZBN: 9429050187690 |
Whakatu Hastings 4180 New Zealand |
01 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Waimea Investment Group |
Richmond Nelson |
23 May 2004 - 05 Nov 2018 |
Entity | Rubus Investments Nelson Limited Shareholder NZBN: 9429037492588 Company Number: 977740 |
270a Queen Street Richmond, Nelson |
04 Jul 1975 - 01 Aug 2022 |
Other | The Nz Apple &pear Marketing Board | 04 Jul 1975 - 06 Nov 2004 | |
Other | Saxton Fruit Limited |
Stoke |
04 Jul 1975 - 01 Aug 2022 |
Entity | Waimea Investment Group Limited Shareholder NZBN: 9429047101227 Company Number: 7098433 |
05 Nov 2018 - 01 Aug 2022 | |
Entity | Wai-west Horticulture Limited Shareholder NZBN: 9429040758169 Company Number: 40190 |
Stoke Nelson |
04 Jul 1975 - 01 Aug 2022 |
Entity | Waimea Investment Group Limited Shareholder NZBN: 9429047101227 Company Number: 7098433 |
Richmond 7020 New Zealand |
05 Nov 2018 - 01 Aug 2022 |
Entity | Wai-west Horticulture Limited Shareholder NZBN: 9429040758169 Company Number: 40190 |
Rd 1 Richmond 7081 New Zealand |
04 Jul 1975 - 01 Aug 2022 |
Entity | Rubus Investments Nelson Limited Shareholder NZBN: 9429037492588 Company Number: 977740 |
270a Queen Street Richmond, Nelson |
04 Jul 1975 - 01 Aug 2022 |
Entity | Nelson Berryfruits Limited Shareholder NZBN: 9429039986993 Company Number: 209700 |
04 Jul 1975 - 06 Nov 2004 | |
Entity | Rural Enterprises Limited Shareholder NZBN: 9429040190679 Company Number: 167558 |
04 Jul 1975 - 06 Nov 2004 | |
Other | Null - The Nz Apple &pear Marketing Board | 04 Jul 1975 - 06 Nov 2004 | |
Entity | Nelson Berryfruits Limited Shareholder NZBN: 9429039986993 Company Number: 209700 |
04 Jul 1975 - 06 Nov 2004 | |
Entity | Rural Enterprises Limited Shareholder NZBN: 9429040190679 Company Number: 167558 |
04 Jul 1975 - 06 Nov 2004 |
Mark Russell Stevens - Director
Appointment date: 30 Jun 2023
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 30 Jun 2023
Guy Matthew Moniz - Director
Appointment date: 30 Oct 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 22 Feb 2024
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 30 Oct 2023
Stephen Peter David Foote - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 05 Mar 2024
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Aug 2022
Vishal Kapoor - Director (Inactive)
Appointment date: 30 Jun 2023
Termination date: 30 Oct 2023
Address: Bentleigh, Victoria, 3204 Australia
Address used since 30 Jun 2023
Nigel Charles Warnes - Director (Inactive)
Appointment date: 03 Mar 1995
Termination date: 01 Aug 2022
Address: Rd 2, Wakefield, 7096 New Zealand
Address used since 13 Apr 2010
Michael John Glover - Director (Inactive)
Appointment date: 22 Apr 1996
Termination date: 01 Aug 2022
Address: Richmond, Nelson, 7020 New Zealand
Address used since 22 Apr 1996
David John Faulkner - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 01 Aug 2022
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 18 Jun 2015
Julian Richard Raine - Director (Inactive)
Appointment date: 09 Feb 2016
Termination date: 01 Aug 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 09 Feb 2016
Alastair Owen Patterson - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 31 Jan 2016
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 13 Apr 2010
Anthony Page Reilly - Director (Inactive)
Appointment date: 02 May 2005
Termination date: 26 May 2015
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 13 Apr 2010
John Leonard Palmer - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 31 Mar 2005
Address: R D 1, Brightwater, Nelson,
Address used since 27 Nov 1992
Rex Ellis Loach - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 21 Oct 1999
Address: Nelson,
Address used since 27 Nov 1992
Phillip Vernon Lough - Director (Inactive)
Appointment date: 06 May 1994
Termination date: 31 Mar 1999
Address: R D 1, Richmond,
Address used since 06 May 1994
Anne Marie Friis - Director (Inactive)
Appointment date: 29 Oct 1997
Termination date: 31 Mar 1999
Address: R D 2, Upper Moutere, Nelson,
Address used since 29 Oct 1997
Brian Lawrence Rhoades - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 25 Oct 1995
Address: Nelson,
Address used since 27 Nov 1992
Robert Gordon Sutherland - Director (Inactive)
Appointment date: 03 Feb 1995
Termination date: 29 Sep 1995
Address: Takapuna, Auckland,
Address used since 03 Feb 1995
Horace Charles Warnes - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 02 Dec 1994
Address: Richmond, Nelson,
Address used since 27 Nov 1992
Brian Keith Service - Director (Inactive)
Appointment date: 06 May 1994
Termination date: 14 Nov 1994
Address: St Helliers, Auckland,
Address used since 06 May 1994
Bryan William Mogridge - Director (Inactive)
Appointment date: 31 Oct 1992
Termination date: 06 May 1994
Address: Titirangi, Auckland,
Address used since 31 Oct 1992
Barry George Neville-white - Director (Inactive)
Appointment date: 31 Oct 1992
Termination date: 06 May 1994
Address: Remuera,
Address used since 31 Oct 1992
Heartland Logistics Limited
79 Beach Road
Yummy South Limited
Beach Road
Compass Fruit Limited
Beach Road
The Bottler Limited
53 Beach Road
Stromness Properties Sf2 Limited
53 Beach Road
Sankey Holdings Limited
53 Beach Road
Agda Rentals Limited
570 Marshland Road
Avenue Coolstores 2012 Limited
Level 1, 136 Ilam Road
Centreport Cook Strait Ferry Terminals Limited
Ngauranga Gorge
Coolstore Logistics Limited
25a Sheffield Crescent
Otaki Cold Storage Limited
28 Hamilton Road
Provincial Coldstores Limited
239 Old Renwick Road