Shortcuts

Portwood Investments Limited

Type: NZ Limited Company (Ltd)
9429030301207
NZBN
4365101
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
13 King Street
Papakura
Papakura 2110
New Zealand
Service & physical address used since 07 Jun 2018
Flat 4, 49 Sainsbury Road
Mount Albert
Auckland 1025
New Zealand
Registered address used since 29 May 2020

Portwood Investments Limited was started on 26 Mar 2013 and issued a New Zealand Business Number of 9429030301207. This registered LTD company has been managed by 4 directors: Tama - Richard Churchouse - an active director whose contract started on 26 Mar 2013,
Gabrielle Frances Churchouse - an active director whose contract started on 26 Mar 2013,
Jeremy Alexander Slee - an active director whose contract started on 14 May 2020,
Marie Oxnam - an inactive director whose contract started on 26 Mar 2013 and was terminated on 01 Jun 2020.
As stated in our data (updated on 07 Apr 2024), the company uses 1 address: Flat 4, 49 Sainsbury Road, Mount Albert, Auckland, 1025 (type: registered, physical).
Up to 29 May 2020, Portwood Investments Limited had been using 11A Hamilton Road, Herne Bay, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 80 shares are held by 1 entity, namely:
Portwood Consultants Limited (an entity) located at Mount Albert, Auckland postcode 1025.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Churchouse, Tama - Richard - located at Ground Floor, Block B Beaconsfield Court, Shouson Hill. Portwood Investments Limited has been categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address #1: 11a Hamilton Road, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 14 May 2020 to 29 May 2020

Address #2: 24 Anne Street, Devonport, Auckland, 0624 New Zealand

Registered address used from 04 Nov 2019 to 14 May 2020

Address #3: 372 Trafalgar Square, Nelson, Nelson, 7010 New Zealand

Registered address used from 28 Sep 2018 to 04 Nov 2019

Address #4: 13 King Street, Papakura, Papakura, 2110 New Zealand

Registered address used from 07 Jun 2018 to 28 Sep 2018

Address #5: 13 King Street, Papakura, Papakura, 2110 New Zealand

Registered address used from 31 May 2017 to 07 Jun 2018

Address #6: 13 King Street, Papakura, Papakura, 2110 New Zealand

Physical address used from 08 Mar 2017 to 07 Jun 2018

Address #7: 13 King Street, Papakura, Papakura, 2110 New Zealand

Registered address used from 08 Mar 2017 to 31 May 2017

Address #8: 1 Roselawn Lane, Pahurehure, Papakura, 2113 New Zealand

Physical & registered address used from 09 Jun 2016 to 08 Mar 2017

Address #9: 50 Rushgreen Avenue, Pahurehure, Papakura, 2113 New Zealand

Physical & registered address used from 26 Mar 2013 to 09 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Entity (NZ Limited Company) Portwood Consultants Limited
Shareholder NZBN: 9429039736710
Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Churchouse, Tama - Richard Ground Floor, Block B Beaconsfield Court
Shouson Hill

Hong Kong SAR China

Ultimate Holding Company

21 Jul 1991
Effective Date
Portwood Consultants Limited
Name
Ltd
Type
304696
Ultimate Holding Company Number
NZ
Country of origin
24 Anne Street
Devonport
Auckland 0624
New Zealand
Address
Directors

Tama - Richard Churchouse - Director

Appointment date: 26 Mar 2013

Address: Ground Floor, Block B Beaconsfield Court, Shouson Hill, Hong Kong SAR China

Address used since 22 Oct 2022

Address: 18-21 Lyndhurst Terrace, Central, Hong Kong SAR China

Address used since 28 May 2022

Address: Shouson Hill, Hong Kong SAR China

Address used since 26 May 2021

Address: 1st Floor, Block 37, Baguio Villa, Pokfulam, Hong Kong SAR China

Address used since 31 May 2016

Address: 21st Floor, Block 27, Baguio Villa, Pokfulam, Hong Kong SAR China

Address used since 23 May 2017

Address: 1st Floor, Block 48, Baguio Villa, Pokfulam, Hong Kong SAR China

Address used since 29 May 2019


Gabrielle Frances Churchouse - Director

Appointment date: 26 Mar 2013

Address: Grd Floor Block A, Beaconsfield Court, Shouson Hill, Hong Kong SAR China

Address used since 10 Apr 2013


Jeremy Alexander Slee - Director

Appointment date: 14 May 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 14 May 2020


Marie Oxnam - Director (Inactive)

Appointment date: 26 Mar 2013

Termination date: 01 Jun 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 May 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Jan 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 26 Mar 2013

Address: Nelson, Nelson, 7010 New Zealand

Address used since 29 May 2018

Nearby companies

Ponui Pictures Limited
13 King Street

Limeburner Design Limited
13 King Street

Rental Inspections Limited
13 King Street

Debyn Properties Limited
13 King Street

Equine Performance Recovery Limited
13 King Street

Janus Limited
13 King Street

Similar companies

Astelia Investments Limited
33 Coles Crescent

Joy Estates Limited
13 King Street

Mitzi Limited
33 Coles Crescent

Pkcr Scott Limited
33 Coles Crescent

Rumball Investments Limited
33 Coles Crescent

Shivalaya Limited
19 Wood Street