Shortcuts

Portfolio Custodial Nominees Limited

Type: NZ Limited Company (Ltd)
9429036141142
NZBN
1273767
Company Number
Registered
Company Status
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
Level 5, Asb Tower, 2 Hunter Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 25 Jul 2017
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 30 Oct 2020
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 03 Oct 2022

Portfolio Custodial Nominees Limited, a registered company, was registered on 14 Feb 2003. 9429036141142 is the NZBN it was issued. "Portfolio investment management service" (business classification K641940) is how the company is classified. The company has been run by 27 directors: Gary Douglas Crawford - an active director whose contract started on 31 Mar 2015,
Mark John Lazberger - an active director whose contract started on 01 Dec 2022,
Jennifer Clare Moxon - an active director whose contract started on 01 Dec 2022,
David Clarence Clarke - an active director whose contract started on 01 Dec 2022,
Edward Francis Sippel - an active director whose contract started on 01 Dec 2022.
Last updated on 22 Mar 2024, our data contains detailed information about 3 addresses this company registered, specifically: 20 Ballance Street, Wellington Central, Wellington, 6011 (postal address),
20 Ballance Street, Wellington Central, Wellington, 6011 (office address),
20 Ballance Street, Wellington Central, Wellington, 6011 (delivery address),
20 Ballance Street, Wellington Central, Wellington, 6011 (physical address) among others.
Portfolio Custodial Nominees Limited had been using 20 Customhouse Quay, Wellington as their physical address up until 30 Oct 2020.
A single entity controls all company shares (exactly 100 shares) - Kiwi Wealth Investments Limited Partnership - located at 6011, Wellington.

Addresses

Principal place of activity

20 Ballance Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 20 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 10 Sep 2018 to 30 Oct 2020

Address #2: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 08 Apr 2016 to 10 Sep 2018

Address #3: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 19 Nov 2015 to 08 Apr 2016

Address #4: 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 10 Sep 2015 to 19 Nov 2015

Address #5: 7 Waterloo Quay, Wellington, 6011 New Zealand

Physical address used from 10 Sep 2015 to 10 Sep 2018

Address #6: 7 Waterloo Quay, Wellington, 6011 New Zealand

Physical address used from 11 Jun 2012 to 10 Sep 2015

Address #7: 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 29 May 2012 to 10 Sep 2015

Address #8: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical address used from 04 Jul 2011 to 11 Jun 2012

Address #9: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered address used from 04 Jul 2011 to 29 May 2012

Address #10: Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, Wellington New Zealand

Physical address used from 06 Sep 2004 to 04 Jul 2011

Address #11: Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, Wellington New Zealand

Registered address used from 25 Jun 2004 to 04 Jul 2011

Address #12: Craig & Tasker,, 4th Floor, 586 Victoria Street, Hamilton

Physical address used from 14 Feb 2003 to 06 Sep 2004

Address #13: Craig & Tasker,, 4th Floor, 586 Victoria Street, Hamilton

Registered address used from 14 Feb 2003 to 25 Jun 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Kiwi Wealth Investments Limited Partnership Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Gareth Huw Thomas Oriental Bay
Wellington
Entity Gareth Morgan Investments Limited Partnership
Company Number: 2185222
Level 6, Westfield Tower
45 Knights Road, Lower Hutt
Individual Brooker, Malcolm Mcpherson Hamilton
Entity Trustee 109 Limited
Shareholder NZBN: 9429037150853
Company Number: 1063404
Entity Gareth Morgan Investments Limited Partnership
Company Number: 2185222
Individual Gawith, Andrew Masters Khandallah
Wellington
Entity Trustee 109 Limited
Shareholder NZBN: 9429037150853
Company Number: 1063404
Individual Aitken, Warwick Mark Hamilton

Ultimate Holding Company

02 Oct 2016
Effective Date
Kiwi Group Holdings Limited
Name
Ltd
Type
2228732
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gary Douglas Crawford - Director

Appointment date: 31 Mar 2015

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 31 Mar 2015


Mark John Lazberger - Director

Appointment date: 01 Dec 2022

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 01 Dec 2022


Jennifer Clare Moxon - Director

Appointment date: 01 Dec 2022

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 01 Dec 2022


David Clarence Clarke - Director

Appointment date: 01 Dec 2022

Address: Point Piper, Nsw, 2027 Australia

Address used since 01 Dec 2022


Edward Francis Sippel - Director

Appointment date: 01 Dec 2022

Address: 36 Macdonnell Road, Mid-levels, Hong Kong SAR China

Address used since 01 Dec 2022


Guy Roper - Director

Appointment date: 01 Dec 2022

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 01 Dec 2022


Michael B. - Director

Appointment date: 01 Dec 2022


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 01 Dec 2022

Termination date: 31 Dec 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Dec 2022


Michael Charles John O'donnell - Director (Inactive)

Appointment date: 16 Mar 2017

Termination date: 30 Nov 2022

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Mar 2021

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 16 Mar 2017


David Thomas Havercroft - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 30 Nov 2022

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Nov 2018


Gregg Douglas Behrens - Director (Inactive)

Appointment date: 01 Feb 2020

Termination date: 30 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2020


David Anderson Smith - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 30 Nov 2022

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 Jul 2021


Linda May Robertson - Director (Inactive)

Appointment date: 12 Jul 2021

Termination date: 30 Nov 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 12 Jul 2021


Alistair Nicholson - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 26 Nov 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 03 Mar 2014


Alison Paterson - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 31 Mar 2020

Address: 121 Customs Street West, Auckland, 1010 New Zealand

Address used since 03 Mar 2014


Paul Robert Brock - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 29 Sep 2017

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 31 Mar 2012


Lindsay Megan Wright - Director (Inactive)

Appointment date: 28 Aug 2014

Termination date: 29 Apr 2015

Address: 1 Piksha Road, Clearwater Bay, Hong Kong SAR China

Address used since 28 Aug 2014


Brian Joseph Roche - Director (Inactive)

Appointment date: 15 Jul 2013

Termination date: 28 Aug 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Jul 2013


Gareth Huw Thomas Morgan - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 16 Sep 2013

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 31 Mar 2012


Andrew Masters Gawith - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 16 Sep 2013

Address: Ngauranga, Wellington, 6035 New Zealand

Address used since 31 Mar 2012


Stuart Lindsay Bremner - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 05 Jul 2013

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 31 Mar 2012


Gareth Huw Thomas Morgan - Director (Inactive)

Appointment date: 14 Feb 2003

Termination date: 31 Mar 2012

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 14 Feb 2003


Andrew Masters Gawith - Director (Inactive)

Appointment date: 14 Feb 2003

Termination date: 31 Mar 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Feb 2003


Charles Andrea Purcell - Director (Inactive)

Appointment date: 29 Jun 2006

Termination date: 31 Mar 2012

Address: Roseneath, 6011 New Zealand

Address used since 29 Jun 2006


Marguerite Jean Graham - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 23 Jan 2008

Address: Wellington,

Address used since 01 Sep 2004


Malcolm Mcpherson Brooker - Director (Inactive)

Appointment date: 14 Feb 2003

Termination date: 31 Dec 2003

Address: Hamilton,

Address used since 14 Feb 2003


Warwick Mark Aitken - Director (Inactive)

Appointment date: 14 Feb 2003

Termination date: 31 Dec 2003

Address: Hamilton,

Address used since 14 Feb 2003

Nearby companies

Datam Limited
New Zealand Post House

Kiwi Wealth Investments Limited Partnership
Ground Floor, New Zealand Post House

Kitwie Limited
Flat 303, 28 Waterloo Quay

Prince Barbers Limited
75c Featherston Street

Mansoure Limited
Jacques Hair Design, Shop 1, 75

Irelax (wellington) Limited
1 Bunny Street

Similar companies