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 |
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 |
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 |
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 |
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 |
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 |