Development Portfolio Limited was incorporated on 10 Jul 1990 and issued a number of 9429039201577. This registered LTD company has been supervised by 9 directors: Douglas Darcy Andrew Aull - an active director whose contract began on 06 Feb 1991,
William Anthony Aull - an active director whose contract began on 06 Feb 1991,
Millie Philomena Aull - an active director whose contract began on 06 Feb 1991,
David Mark Aull - an active director whose contract began on 06 Feb 1991,
Anthony Edwellen Aull - an active director whose contract began on 06 Feb 1991.
As stated in our database (updated on 25 Apr 2024), this company uses 1 address: 69 Cook Street, Palmerston North, Palmerston North, 4410 (type: registered, physical).
Up until 30 Nov 2021, Development Portfolio Limited had been using 69 Cook Street, Palmerston North, Palmerston North as their registered address.
A total of 100 shares are allotted to 6 groups (6 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Aull, Valerie (an individual) located at Atawhai, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 12% shares (exactly 12 shares) and includes
Aull, Douglas Darcy Andrew - located at Rd 5, Palmerston North.
The next share allotment (19 shares, 19%) belongs to 1 entity, namely:
Aull, Anthony Edwellen, located at Rd 5, Palmerston North (an individual). Development Portfolio Limited was classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
69 Cook Street, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 69 Cook Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 14 Jun 2021 to 30 Nov 2021
Address #2: 263 Ferguson Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 21 Dec 2006 to 14 Jun 2021
Address #3: Naylor Lawrence & Associates Ltd, 4th Floor Nzi House, Cnr The Sq & Main Str, Palmerston North
Physical address used from 19 Jul 2001 to 21 Dec 2006
Address #4: Pricewaterhousecoopers, 4th Floor, Civic Centre, The Square, Palmerston North
Physical address used from 19 Jul 2001 to 19 Jul 2001
Address #5: Pricewaterhousecoopers, 4th Floor, Civic Centre, The Square, Palmerston North
Registered address used from 19 Jul 2001 to 21 Dec 2006
Address #6: 441 Church Street, Palmerston North
Physical & registered address used from 27 Mar 2000 to 19 Jul 2001
Address #7: 441 Church Street, Palmerston North
Registered address used from 31 Jan 1994 to 27 Mar 2000
Address #8: Kpmg Peat Marwick, 4th Floor Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 21 Feb 1992 to 31 Jan 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Aull, Valerie |
Atawhai Nelson 7010 New Zealand |
17 Dec 2004 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Aull, Douglas Darcy Andrew |
Rd 5 Palmerston North 4475 New Zealand |
10 Jul 1990 - |
Shares Allocation #3 Number of Shares: 19 | |||
Individual | Aull, Anthony Edwellen |
Rd 5 Palmerston North 4475 New Zealand |
10 Jul 1990 - |
Shares Allocation #4 Number of Shares: 27 | |||
Individual | Aull, David Mark |
Rd 5 Palmerston North 4475 New Zealand |
10 Jul 1990 - |
Shares Allocation #5 Number of Shares: 12 | |||
Individual | Aull, William Anthony |
Rd 5 Palmerston North 4475 New Zealand |
10 Jul 1990 - |
Shares Allocation #6 Number of Shares: 18 | |||
Individual | Aull, Millie Philomena |
Rd 5 Kairanga 4475 New Zealand |
10 Jul 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dolan, Bernard Eugean |
Palmerston North |
10 Jul 1990 - 17 Dec 2004 |
Individual | De Jong, Valerie |
Whitby Wellington |
10 Jul 1990 - 17 Dec 2004 |
Individual | De Jong, Luke |
Whitby Wellington |
10 Jul 1990 - 17 Dec 2004 |
Douglas Darcy Andrew Aull - Director
Appointment date: 06 Feb 1991
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 09 Mar 2022
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 21 May 2014
William Anthony Aull - Director
Appointment date: 06 Feb 1991
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 09 Mar 2022
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 21 May 2014
Millie Philomena Aull - Director
Appointment date: 06 Feb 1991
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 21 May 2014
David Mark Aull - Director
Appointment date: 06 Feb 1991
Address: Cloverlea, Palmerston North, 4412 New Zealand
Address used since 09 Mar 2022
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 21 May 2014
Anthony Edwellen Aull - Director
Appointment date: 06 Feb 1991
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 21 May 2014
Valerie Marcelle Aull - Director
Appointment date: 07 Oct 2020
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 07 Oct 2020
Bernard Eugean Dolan - Director (Inactive)
Appointment date: 06 Feb 1991
Termination date: 30 Sep 2004
Address: Palmerston North,
Address used since 06 Feb 1991
Valerie Marcell Aull De Jong - Director (Inactive)
Appointment date: 06 Feb 1991
Termination date: 27 Jan 1994
Address: Mangere, Auckland,
Address used since 06 Feb 1991
Luke Martin John De Jong - Director (Inactive)
Appointment date: 06 Feb 1991
Termination date: 27 Jan 1994
Address: Mangere, Auckland,
Address used since 06 Feb 1991
D K Suico Services Limited
263 Ferguson Street
Espresso Infusion Longburn Limited
263 Ferguson Street
Manawatu Medical Limited
263 Fergusson Street
Morodoc Limited
263 Ferguson Street
Transit Rentals Limited
263 Ferguson Street
Specialised Tree Services Limited
7 Hereford St.
60 Guy Limited
6th Floor, Tsb Bank Tower
Bloomfield Homes Limited
10 Hereford Street
Central Automotive Wholesalers Ltd
C/-aa Accounting Ltd
Nabely Limited
66 Linton Street
Pukeko Creek Properties Limited
10 Chester Crescent
Xano Limited
Darryl Pinny Chartered Accountant