Centreport Investment Holdings Limited (issued an NZBN of 9429040838489) was registered on 26 Mar 1975. 4 addresses are in use by the company: 2 Fryatt Quay, Pipitea, Wellington, 6011 (type: registered, physical). 1St Floor, Centreport House, Hinemoa Street, Wellington, (Centreport Limited) had been their physical address, up until 26 May 2021. Centreport Investment Holdings Limited used other names, namely: Port Wellington Limited from 15 Apr 2002 to 02 Jul 2008, Container Terminals Limited (26 Mar 1975 to 15 Apr 2002). 50800000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 20000000 shares (39.37 per cent of shares), namely:
Centreport Limited (an entity) located at Pipitea, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 60.63 per cent of all shares (exactly 30800000 shares); it includes
Centreport Limited (an entity) - located at Pipitea, Wellington. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued Centreport Investment Holdings Limited. Our data was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 794, Wellington, 6140 | Postal | 19 May 2021 |
| 2 Fryatt Quay, Pipitea, Wellington, 6011 | Delivery | 19 May 2021 |
| 2 Fryatt Quay, Pipitea, Wellington, 6011 | Registered & physical & service | 26 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - current |
|
Lachlan John Campbell Johnstone
Rd 2, Pukekohe, 2677
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 30 Aug 2022 |
Director | 30 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 Monaghan
Eketahuna, Eketahuna, 4900
Address used since 23 Sep 2010 |
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 28 Sep 2009 |
Director | 29 Sep 2005 - 07 Dec 2019 |
|
Richard 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 29 Sep 2014 |
Director | 22 Aug 2001 - 04 Oct 2016 |
|
Eion Malcom Miller Johnson
Khandallah, Wellington, 6035
Address used since 31 Aug 2000 |
Director | 31 Aug 2000 - 31 Dec 2015 |
|
James Gerard Jefferies
Palmerston North, 4410
Address used since 31 Aug 2000 |
Director | 31 Aug 2000 - 23 Sep 2010 |
|
Nigel James Gould
Wadestown, Wellington,
Address used since 22 May 1995 |
Director | 22 May 1995 - 01 Jul 2008 |
|
Howard John Stone
Blenheim,
Address used since 17 Sep 2003 |
Director | 22 May 1995 - 07 Dec 2004 |
|
Michael James Cashin
Khandallah, Wellington,
Address used since 01 Jul 2001 |
Director | 01 Jul 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 31 Aug 2000 |
Director | 31 Aug 2000 - 25 Jun 2001 |
|
Bernard Keith Knowles
Oriental Bay, Wellington,
Address used since 22 May 1995 |
Director | 22 May 1995 - 06 Aug 2000 |
|
Graham David Mulligan
Karori, Wellington,
Address used since 22 May 1995 |
Director | 22 May 1995 - 28 Nov 1997 |
|
Andrew Richard Burgess
37-43 King Street, Sydney, Australia,
Address used since 18 Aug 1992 |
Director | 18 Aug 1992 - 22 May 1995 |
|
David Rex Brown
Auckland,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 22 May 1995 |
|
Richard Setchell
Kilara, Sydney,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 22 May 1995 |
|
Peter Ben Snow
Paremata,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 22 May 1995 |
|
Paul Anthony Windfield
Khandallah, Wellington,
Address used since 31 May 1994 |
Director | 31 May 1994 - 22 May 1995 |
|
Takeshi Yamamoto
Sydney,
Address used since 20 Jun 1994 |
Director | 20 Jun 1994 - 22 May 1995 |
|
Yutaka Matsumoto
Auckland,
Address used since 13 Mar 1995 |
Director | 13 Mar 1995 - 22 May 1995 |
|
Yoshinari Ishii
Remuera, Auckland,
Address used since 19 May 1993 |
Director | 19 May 1993 - 15 Sep 1994 |
|
Robert Campbell Whyte
Kelburn,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 31 May 1994 |
|
Warren Theodore Jones
Wellington,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 30 Apr 1994 |
| 1 Hinemoa Street , Pipitea , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 1st Floor, Centreport House, Hinemoa Street, Wellington, (centreport Limited) | Physical | 08 Sep 2002 - 26 May 2021 |
| Ist Floor, Centreport House, Hinemoa Street, Wellington | Registered | 08 Sep 2002 - 26 May 2021 |
| Centreport House, Hinemoa Street, Wellington | Physical | 15 Dec 1998 - 15 Dec 1998 |
| 1st Floor, Centreport House, 1 Hinemoa Street, Wellington, (port Wellington Limited) | Physical | 15 Dec 1998 - 15 Dec 1998 |
| The Administration Building, Wellington Container Terminal, Hinemoa Street, Wellington | Registered | 10 Jul 1995 - 08 Sep 2002 |
| The Administration Building, Wellington Container Terminal, Cornwell Street, Wellington | Registered | 08 Sep 1993 - 10 Jul 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Centreport Limited Shareholder NZBN: 9429039397355 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
26 Mar 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Centreport Limited Shareholder NZBN: 9429039397355 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
26 Mar 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Law, Mark Lawson Individual |
Wellington |
26 Mar 1975 - 22 Dec 2014 |
| 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 |
|
Brenntag New Zealand Limited Level 7, 36 Brandon Street |
|
Todd Minerals Limited Level 15, 95 Customhouse Quay |
|
Trade Me Group Limited Level 5, 2 Market Lane |
|
Myob New Zealand Group Limited Level 7, 36 Brandon Street |
|
Straitnz Holdings Limited Level 5, 120 Featherston Street |
|
Straitnz Finance Limited Level 5, 120 Featherston Street |