Longburn Intermodal Freight Hub Limited (issued an NZ business number of 9429041360231) was registered on 15 Aug 2014. 4 addresses are in use by the company: Po Box 947, Napier, 4140 (type: postal, office). 12000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 6000 shares (50% of shares), namely:
Port Of Napier Limited (an entity) located at Breakwater Road, Napier. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 6000 shares); it includes
Icepak New Zealand Limited (an entity) - located at Takanini, Takanini. "Container terminal operation - marine cargo" (business classification I521210) is the category the Australian Bureau of Statistics issued to Longburn Intermodal Freight Hub Limited. The Businesscheck data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Breakwater Road, Napier, 4110 | Physical & registered & service | 15 Aug 2014 |
Breakwater Road, Napier, 4110 | Office | 08 Jun 2020 |
Po Box 947, Napier, 4140 | Postal | 21 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Todd William Dawson
Havelock North, Hastings, 4130
Address used since 07 Jun 2018
Havelock North, Havelock North, 4130
Address used since 12 Feb 2018 |
Director | 12 Feb 2018 - current |
Kristen Reynard Lie
Havelock North, Hastings, 4130
Address used since 05 Sep 2018 |
Director | 05 Sep 2018 - current |
Steven Koekemoer
Half Moon Bay, Auckland, 2012
Address used since 10 Nov 2021 |
Director | 10 Nov 2021 - current |
Tonille Kirsty Crombie
Wai O Taiki Bay, Auckland, 1072
Address used since 03 Mar 2023 |
Director | 03 Mar 2023 - current |
Marc William Blackburn
Beachlands, Auckland, 2018
Address used since 17 May 2023 |
Director | 17 May 2023 - current |
Andrea Fay Manley
Napier, 4182
Address used since 23 May 2023 |
Director | 23 May 2023 - current |
Thomas Hanwei Liu
Flat Bush, Auckland, 2016
Address used since 13 Jun 2022 |
Director | 13 Jun 2022 - 03 Mar 2023 |
Craig John Sain
Glendowie, Auckland, 1071
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - 28 Feb 2023 |
Alistair Graeme Kirk
Devonport, Auckland, 0624
Address used since 28 Jun 2021 |
Director | 28 Jun 2021 - 28 Feb 2023 |
Aaron Chudleigh
Rd 7, Ashburton, 7777
Address used since 10 Nov 2021 |
Director | 10 Nov 2021 - 04 Apr 2022 |
Jeremy Allan Edmonds
Epsom, Auckland, 1023
Address used since 18 Dec 2018 |
Director | 18 Dec 2018 - 10 Nov 2021 |
Michael Beazley
Takapuna, Auckland, 6022
Address used since 22 Sep 2020 |
Director | 22 Sep 2020 - 10 Nov 2021 |
Reinhold Goeschl
Rothesay Bay, Auckland, 0630
Address used since 22 Mar 2018 |
Director | 22 Mar 2018 - 21 May 2021 |
Grant Andrew Madill
Rd 3, Bombay, 2579
Address used since 11 Jun 2019 |
Director | 11 Jun 2019 - 22 Sep 2020 |
Vaughan Gary Grant
Beachlands, Auckland, 2018
Address used since 30 May 2018 |
Director | 30 May 2018 - 12 Apr 2019 |
Grant Andrew Madill
Rd 3, Bombay, 2579
Address used since 09 Feb 2018 |
Director | 09 Feb 2018 - 18 Dec 2018 |
Sara Ann Ross
Rd 7, Wanganui, 4577
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - 30 May 2018 |
Andrew William Locke
Greenmeadows, Napier, 4112
Address used since 27 Jan 2015 |
Director | 27 Jan 2015 - 30 May 2018 |
Wayne Robert Thompson
Remuera, Auckland, 1050
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - 22 Mar 2018 |
Alan John Pearson
St Heliers, Auckland, 1071
Address used since 18 Mar 2016 |
Director | 18 Mar 2016 - 08 Feb 2018 |
Donald Garth Cowie
Havelock North, Havelock North, 4130
Address used since 28 Apr 2017 |
Director | 28 Apr 2017 - 08 Feb 2018 |
James Allan Scotland
Havelock North, Havelock North, 4130
Address used since 27 Jan 2015 |
Director | 27 Jan 2015 - 28 Apr 2017 |
Wayne Desmond Grattan
Rd 31, Levin, 5573
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - 18 Mar 2016 |
John Richard Matheson
Rd 3, Napier, 4183
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - 27 Jan 2015 |
Christopher Mark Bain
Havelock North, Havelock North, 4130
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - 27 Jan 2015 |
Breakwater Road , Napier , 4110 |
Shareholder Name | Address | Period |
---|---|---|
Port Of Napier Limited Shareholder NZBN: 9429039437990 Entity (NZ Limited Company) |
Breakwater Road Napier |
15 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Icepak New Zealand Limited Shareholder NZBN: 9429032305845 Entity (NZ Limited Company) |
Takanini Takanini 2105 |
15 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Port Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
15 Aug 2014 - 06 Mar 2023 | |
Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
Sunderland Street Auckland |
15 Aug 2014 - 06 Mar 2023 |
Port Of Napier Limited Breakwater Road |
|
Oxida Hort Limited 18 Seapoint Road |
|
Football Coaching In The Community Limited 163 Thompson Road |
|
Rtkr Investments Limited 118 Thompson Road |
|
Js & St Properties Limited 134 Thompson Road |
|
M R & M J Trustees Limited 134 Thompson Road |
Pilotage & Marine Services Limited 49 Vale Road |