Harbour Quays D4 Limited (issued a business number of 9429030993389) was incorporated on 10 Aug 2011. 3 addresses are in use by the company: 2 Fryatt Quay, Pipitea, Wellington, 6011 (type: registered, physical). 1St Floor, Centreport House, Hinemoa Street, Wellington had been their physical address, up until 26 May 2021. 15150001 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 15150001 shares (100% of shares), namely:
Centreport Investment Holdings Limited (an entity) located at Pipitea, Wellington postcode 6011. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued to Harbour Quays D4 Limited. Our information was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Shed 39, 2 Fryatt Quay, Wellington, 6011 | Office | 19 May 2021 |
| 2 Fryatt Quay, Pipitea, Wellington, 6011 | Registered & physical & service | 26 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jason Leslie Sadler
Wadestown, Wellington, 6012
Address used since 02 Jul 2021 |
Director | 02 Jul 2021 - current |
|
Anthony Leslie Delaney
Eastbourne, Lower Hutt, 5013
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Derek Charles Nind
Lowry Bay, Lower Hutt, 5013
Address used since 08 Dec 2019 |
Director | 08 Dec 2019 - 31 Mar 2022 |
|
Kieran Joseph Sweetman
Cashmere, Christchurch, 8022
Address used since 08 Dec 2019 |
Director | 08 Dec 2019 - 02 Jul 2021 |
|
Robert Mark Petersen
Silverstream, Upper Hutt, 5019
Address used since 13 Aug 2013 |
Director | 13 Aug 2013 - 07 Dec 2019 |
|
David John Benham
Point Howard, Lower Hutt, 5013
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 07 Dec 2019 |
|
John Paul Greenwood
Mount Victoria, Wellington, 6011
Address used since 24 Sep 2015 |
Director | 09 Sep 2011 - 31 May 2019 |
|
Anthony Montgomery Beverley
Seatoun, Wellington, 6022
Address used since 16 Sep 2014 |
Director | 09 Sep 2011 - 31 May 2019 |
|
Eoin Malcolm Miller Johnson
Khandallah, Wellington, 6035
Address used since 13 Aug 2013 |
Director | 13 Aug 2013 - 31 Dec 2015 |
|
Blair Albert O'keeffe
Khandallah, Wellington, 6035
Address used since 10 Aug 2011 |
Director | 10 Aug 2011 - 13 Aug 2013 |
|
Nicholas Evan Wareham
Maungaraki, Lower Hutt, 5010
Address used since 13 Feb 2013 |
Director | 13 Feb 2013 - 13 Aug 2013 |
|
William Howard Gorrie
Hataitai, Wellington, 6021
Address used since 10 Aug 2011 |
Director | 10 Aug 2011 - 13 Feb 2013 |
| Shed 39 , 2 Fryatt Quay , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 1st Floor, Centreport House, Hinemoa Street, Wellington, 6011 | Physical & registered | 10 Aug 2011 - 26 May 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Centreport Investment Holdings Limited Shareholder NZBN: 9429040838489 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
10 Aug 2011 - current |
| Effective Date | 18 Jun 2018 |
| Name | Wellington Regional Council |
| Type | Regional Council |
| Ultimate Holding Company Number | 410682 |
| Country of origin | NZ |
![]() |
Mike Gordon Endodontist Limited C/-the |
![]() |
The New Zealand Maori Rugby Board Incorporated C/o The New Zealand Rugby Union |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Far Paddock Trustee Limited Level 7, 234 Wakefield Street |
|
Matuhi Limited Level 2, 182 Vivian Street |
|
Trd Investments Limited Level 7, 49 Boulcott Street |
|
L 2 Company Limited Level 2, 39-41 Ghuznee Street |
|
Riverbank Estates Limited Level 3, 44 Victoria Street |
|
Duncan Projects Limited Level 3, 44 Victoria Street |