Centreport Limited (New Zealand Business Number 9429039397355) was registered on 28 Sep 1988. 5 addresess are currently in use by the company: 2 Fryatt Quay, Pipitea, Wellington, 6011 (type: office, delivery). 1St Floor, Centreport House, 1 Hinemoa Street, Wellington had been their registered address, up to 28 Feb 2001. Centreport Limited used other aliases, namely: Port Wellington Limited from 30 Jun 1997 to 28 May 1999, Port Of Wellington Limited (28 Sep 1988 to 30 Jun 1997). 23424657 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 18018966 shares (76.92 per cent of shares), namely:
W R C Holdings Limited (an entity) located at Te Aro, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 23.08 per cent of all shares (5405691 shares); it includes
Mwrc Holdings Limited (an entity) - located at 11-15 Victoria Avenue, Palmerston North 4410. "Port operator" (ANZSIC I521240) is the classification the Australian Bureau of Statistics issued Centreport Limited. Our database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 794, Wellington, 6011 | Postal | 17 Feb 2020 |
| 2 Fryatt Quay, Pipitea, Wellington, 6011 | Registered & physical & service | 25 Jan 2021 |
| 2 Fryatt Quay, Pipitea, Wellington, 6011 | Office & delivery | 04 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Janes
Thorndon, Wellington, 6011
Address used since 19 May 2011 |
Director | 22 Jul 2004 - current |
|
John Monaghan
Eketahuna, Eketahuna, 4900
Address used since 23 Sep 2010
Rd 1, Martinborough, 5781
Address used since 16 Oct 2017 |
Director | 23 Sep 2010 - current |
|
Lachlan John Campbell Johnstone
Rd 2, Pukekohe, 2677
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - current |
|
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - current |
|
Warwick John Tauwhare-george
New Plymouth, New Plymouth, 4310
Address used since 26 Nov 2021 |
Director | 26 Nov 2021 - current |
|
Jacqueline Marie Lloyd
Karori, Wellington, 6012
Address used since 14 Nov 2022 |
Director | 14 Nov 2022 - current |
|
Jason John Mcdonald
Queenstown, 9371
Address used since 31 Jan 2024
Te Aro, Wellington, 6011
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
|
Andrew David Barlass
Rd 12, Methven, 7782
Address used since 16 Oct 2024 |
Director | 16 Oct 2024 - current |
|
Vanessa Lynette James
New Plymouth, New Plymouth, 4312
Address used since 01 Feb 2025 |
Director | 01 Feb 2025 - current |
|
Martin Paul Lewington
Wadestown, Wellington, 6012
Address used since 08 Dec 2019 |
Director | 08 Dec 2019 - 17 Oct 2024 |
|
Anthony Leslie Delaney
Eastbourne, Lower Hutt, 5013
Address used since 23 May 2023 |
Director | 23 May 2023 - 04 Sep 2023 |
|
Christopher William Day
Khandallah, Wellington, 6035
Address used since 26 Nov 2021 |
Director | 26 Nov 2021 - 26 May 2023 |
|
Anthony Leslie Delaney
Eastbourne, Lower Hutt, 5013
Address used since 29 Aug 2022 |
Director | 29 Aug 2022 - 15 Nov 2022 |
|
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 08 Dec 2019 |
Director | 08 Dec 2019 - 30 Aug 2022 |
|
John Anthony Monaghan
Rd 1, Martinborough, 5781
Address used since 16 Oct 2017 |
Director | 23 Sep 2010 - 25 Nov 2021 |
|
Kerrie Lee Magill
Kelburn, Wellington, 6012
Address used since 21 Jun 2019 |
Director | 21 Jun 2019 - 25 Nov 2021 |
|
Robert Mark Petersen
Silverstream, Upper Hutt, 5019
Address used since 07 Dec 2004 |
Director | 07 Dec 2004 - 07 Dec 2019 |
|
David John Benham
Point Howard, Lower Hutt, 5013
Address used since 08 Feb 2010 |
Director | 29 Sep 2005 - 07 Dec 2019 |
|
Richard Sidney Janes
Thorndon, Wellington, 6011
Address used since 19 May 2011 |
Director | 22 Jul 2004 - 20 Jun 2019 |
|
Warren Arthur Larsen
Roseneath, Wellington, 6011
Address used since 22 Aug 2001 |
Director | 22 Aug 2001 - 04 Oct 2016 |
|
Eoin Malcolm Miller Johnson
Khandallah, Wellington, 6035
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 31 Dec 2015 |
|
James Gerard Jefferies
Palmerston North, 4410
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 23 Sep 2010 |
|
Nigel James Gould
Wadestown, Wellington,
Address used since 28 Sep 1988 |
Director | 28 Sep 1988 - 30 Jun 2008 |
|
Barry Spence Harris
Kaiwharawhara, Wellington,
Address used since 07 Dec 2004 |
Director | 07 Dec 2004 - 01 Jun 2005 |
|
Howard John Stone
Blenheim,
Address used since 17 Sep 2003 |
Director | 28 Sep 1988 - 07 Dec 2004 |
|
Michael James Cashin
Khandallah, Wellington,
Address used since 01 May 2001 |
Director | 01 May 2001 - 26 May 2004 |
|
Kenneth David Harris
Woburn, Lower Hutt,
Address used since 05 Jan 1998 |
Director | 05 Jan 1998 - 31 May 2003 |
|
David John Setter
Churton Place, Wellington,
Address used since 29 Aug 2000 |
Director | 29 Aug 2000 - 25 Jun 2001 |
|
Bernard Keith Knowles
9 Wilkinson Street, Oriental Bay, Wellington,
Address used since 28 Sep 1988 |
Director | 28 Sep 1988 - 06 Aug 2000 |
|
Jennifer Ann Morel
Kelburn, Wellington,
Address used since 15 Apr 1996 |
Director | 15 Apr 1996 - 31 Mar 2000 |
|
Graham David Mulligan
Wellington,
Address used since 24 Mar 1995 |
Director | 24 Mar 1995 - 28 Nov 1997 |
|
Reginald Allan Barrett
Thorndon, Wellington,
Address used since 15 Apr 1993 |
Director | 15 Apr 1993 - 23 Oct 1996 |
|
James Alexander Gibson
Karori, Wellington,
Address used since 28 Sep 1988 |
Director | 28 Sep 1988 - 17 Apr 1996 |
|
James Ross Wilson
Mount Victoria, Australia,
Address used since 28 Sep 1988 |
Director | 28 Sep 1988 - 27 Oct 1995 |
|
Griffith Baird Page
Silverstream, Wellington,
Address used since 04 Mar 1994 |
Director | 04 Mar 1994 - 04 Mar 1994 |
| 1 Hinemoa Street , Pipitea , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 1st Floor, Centreport House, 1 Hinemoa Street, Wellington | Registered | 28 Feb 2001 - 28 Feb 2001 |
| North Administration Building, Queens Wharf, Wellington | Registered | 27 Oct 1993 - 28 Feb 2001 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| 1st Floor, Centreport House, 1 Hinemoa Street, Wellington | Physical | 20 Feb 1992 - 25 Jan 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
W R C Holdings Limited Shareholder NZBN: 9429039546470 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
16 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mwrc Holdings Limited Shareholder NZBN: 9429031733205 Entity (NZ Limited Company) |
11-15 Victoria Avenue Palmerston North 4410 |
24 Dec 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Port Investments Limited Shareholder NZBN: 9429039099099 Company Number: 509454 Entity |
Pipitea Wellington 6011 |
28 Sep 1988 - 16 Jul 2020 |
|
Port Investments Limited Shareholder NZBN: 9429039099099 Company Number: 509454 Entity |
Pipitea Wellington 6011 |
28 Sep 1988 - 16 Jul 2020 |
|
Null - Manawatu - Wanganui Regional Council Other |
28 Sep 1988 - 24 Dec 2009 | |
|
Manawatu - Wanganui Regional Council Other |
28 Sep 1988 - 24 Dec 2009 |
| Effective Date | 31 Dec 2020 |
| Name | Wellington Regional Council |
| Type | Regional Council |
| Ultimate Holding Company Number | 509454 |
| Country of origin | NZ |
| Address |
Shed 39, 2 Fryatt Quay Pipitea Wellington 6011 |
![]() |
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 |
|
Port Marlborough New Zealand Limited 14 Auckland Street |
|
Whanganui Port General Partner Limited 101 Guyton Street |
|
M&k Enterprises Limited 11 Cabot Place |
|
Port Taranaki Limited 2-8 Bayly Road |
|
Port Of Napier Limited Breakwater Road |
|
Lyttelton Port Company Limited Waterfront House |