General information

Metrobox Limited

Type: NZ Limited Company (Ltd)
9429035807940
New Zealand Business Number
1380601
Company Number
Registered
Company Status

Metrobox Limited (issued an NZ business number of 9429035807940) was started on 18 Sep 2003. 2 addresses are currently in use by the company: Level 3, Woburn House, 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (type: registered, physical). Pwc Centre, 10 Waterloo Quay, Wellington had been their registered address, up to 01 Dec 2020. Metrobox Limited used more aliases, namely: Metrobox Auckland Limited from 18 Sep 2003 to 13 Jan 2014. 17553496 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 17553496 shares (100 per cent of shares), namely:
Specialised Container Services (Auckland) Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010. The Businesscheck database was updated on 17 Mar 2024.

Current address Type Used since
Level 3, Woburn House, 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 Registered & physical & service 01 Dec 2020
Contact info
64 4 9133030
Phone (Phone)
Directors
Name and Address Role Period
Robert James Harvey
Yowie Bay, Nsw, 2228
Address used since 01 May 2023
Director 01 May 2023 - current
John Francis Digney
Cronulla, Nsw, 2230
Address used since 01 May 2023
Director 01 May 2023 - current
Grant William Tregurtha
Hutt Central, Lower Hutt, 5010
Address used since 01 Dec 2014
Director 01 Dec 2014 - 01 Nov 2023
Iain David Hill
Mount Albert, Auckland, 1025
Address used since 23 Apr 2018
Director 23 Apr 2018 - 01 Nov 2023
Dion Brent Ross
Eastbourne, Lower Hutt, 5013
Address used since 01 Dec 2014
Director 01 Dec 2014 - 01 May 2023
Andrew Cleland
Remuera, Auckland, 1050
Address used since 28 Apr 2020
Director 28 Apr 2020 - 28 Apr 2023
Deena Clarkson
Grey Lynn, Auckland, 1021
Address used since 29 Oct 2021
Director 29 Oct 2021 - 28 Apr 2023
Steven Grant Gray
Lynmore, Rotorua, 3010
Address used since 01 May 2021
Director 01 May 2021 - 10 Nov 2021
Gerard Robert Morrison
Schnapper Rock, Auckland, 0632
Address used since 05 Oct 2020
Director 05 Oct 2020 - 30 Apr 2021
Darcy Wayne Hart
Pukekohe, Pukekohe, 2120
Address used since 19 Dec 2018
Director 19 Dec 2018 - 05 Oct 2020
Anthony Peter Reynish
Tauranga, 3110
Address used since 16 Dec 2015
Director 01 Apr 2006 - 24 Mar 2020
Scott Alexander Brownlee
Chartwell, Hamilton, 3210
Address used since 27 Jan 2017
Director 27 Jan 2017 - 19 Dec 2018
Iain David Hill
Mount Albert, Auckland, 1025
Address used since 26 Nov 2010
Director 26 Nov 2010 - 17 Nov 2017
Alan Piper
Farm Cove, Auckland, 2012
Address used since 21 Oct 2013
Director 21 Oct 2013 - 17 Nov 2017
Mark Edward Leslie
Rototuna, Hamilton, 3210
Address used since 01 May 2015
Director 01 May 2015 - 27 Jan 2017
Leonard Sampson
Rd 8, Tauranga, 3180
Address used since 01 Dec 2014
Director 30 Oct 2013 - 01 May 2015
Graeme John Marshall
Matua, Tauranga, 3110
Address used since 14 Jul 2008
Director 18 Sep 2003 - 28 Oct 2013
Leonard Ernest Sampson
Titirangi, Auckland, 0604
Address used since 09 Jun 2008
Director 09 Jun 2008 - 01 Oct 2013
Ivan James Johnston
Westmere, Auckland, 1022
Address used since 12 Sep 2008
Director 12 Sep 2008 - 26 Nov 2010
Christopher Paul Robertson
Onehunga, Auckland,
Address used since 13 Mar 2006
Director 13 Mar 2006 - 12 Sep 2008
Mario Francis Di Leva
Pine Harbour Marina, Beachlands, Auckland,
Address used since 07 Jul 2004
Director 07 Jul 2004 - 09 Jun 2008
Michael Eric Pohio
Tauranga,
Address used since 30 Nov 2004
Director 18 Sep 2003 - 31 Mar 2006
Joseph Dario Garbellini
Mt Eden, Auckland,
Address used since 20 Feb 2004
Director 20 Feb 2004 - 13 Mar 2006
John Bernard Pascoe
Milford, Auckland,
Address used since 01 Oct 2003
Director 01 Oct 2003 - 23 Mar 2004
Noel Austin Coom
Milford, Auckland,
Address used since 18 Sep 2003
Director 18 Sep 2003 - 16 Jan 2004
John James Loughlin
Havelock North,
Address used since 18 Sep 2003
Director 18 Sep 2003 - 01 Oct 2003
Addresses
Previous address Type Period
Pwc Centre, 10 Waterloo Quay, Wellington, 6011 Registered & physical 13 Jul 2018 - 01 Dec 2020
113-119 The Terrace, Wellington, 6011 Physical & registered 24 Dec 2015 - 13 Jul 2018
Salisbury Avenue, Mount Maunganui Registered & physical 21 Jul 2008 - 24 Dec 2015
C/-general Counsel, Toll Nz Consolidated, Ltd, Hsbc House, Level 17, 1 Queen, Str , Auckland, New Zealand Registered 26 Jun 2008 - 21 Jul 2008
C/-general Counsel, Hsbc House, Level 17, 1 Queen Street, Auckland, New Zealand Physical 26 Jun 2008 - 26 Jun 2008
C/-general Counsel, Toll Nz Ltd, Toll, Bldg, Smales Farm, Cnr Northcote &, Taharoto Roads, Takapuna, Auckland Registered & physical 07 Dec 2004 - 26 Jun 2008
C/- Tranz Rail Ltd, Smales Farm, Cnr, Northcote & Taharoto Roads, Takapuna, Auckland Registered & physical 18 Sep 2003 - 07 Dec 2004
Financial Data
Financial info
17553496
Total number of Shares
November
Annual return filing month
June
Financial report filing month
27 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 17553496
Shareholder Name Address Period
Specialised Container Services (auckland) Limited
Shareholder NZBN: 9429038646409
Entity (NZ Limited Company)
Hutt Central
Lower Hutt
5010
02 Dec 2014 - current

Historic shareholders

Shareholder Name Address Period
Coda Operations Lp
Company Number: 2622191
Other
Mount Maunganui
3116
01 May 2015 - 28 Apr 2023
Kiwirail Limited
Shareholder NZBN: 9429039168818
Company Number: 487638
Entity
8 - 14 Stanley Street, Parnell
Auckland
1010
18 Sep 2003 - 19 Nov 2017
Kiwirail Limited
Shareholder NZBN: 9429039168818
Company Number: 487638
Entity
18 Sep 2003 - 19 Nov 2017
Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Company Number: 365593
Entity
18 Sep 2003 - 01 May 2015
Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Company Number: 365593
Entity
18 Sep 2003 - 01 May 2015
Location
Companies nearby
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
Maori Must Dos Limited
L19, 113-119 The Terrace
Australia And New Zealand Education Law Association Limited
119 The Terrace
Cube Billing Limited
113-119 The Terrace
Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower
Ambrosia Land Limited
Minter Ellison