Port Nicholson Chambers Limited was launched on 27 Mar 2009 and issued a business number of 9429032325690. The registered LTD company has been managed by 3 directors: Kevin Sullivan - an active director whose contract began on 27 Mar 2009,
Jonathan David Haig - an active director whose contract began on 06 Dec 2021,
Paul Chisnall - an inactive director whose contract began on 27 Mar 2009 and was terminated on 03 Dec 2021.
As stated in BizDb's information (last updated on 04 Apr 2024), the company registered 1 address: 119-123 Featherston Street, Wellington Central, Wellington, 6011 (type: postal, office).
Until 11 Aug 2016, Port Nicholson Chambers Limited had been using 119-123 Featherston St, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Haig, Jonathan David (an individual) located at Mount Victoria, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sullivan, Kevin Patrick - located at Khandallah, Wellington. Port Nicholson Chambers Limited was classified as "Barrister" (business classification M693110).
Principal place of activity
119-123 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Previous address
Address #1: 119-123 Featherston St, Wellington New Zealand
Registered & physical address used from 27 Mar 2009 to 11 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Haig, Jonathan David |
Mount Victoria Wellington 6011 New Zealand |
06 Dec 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sullivan, Kevin Patrick |
Khandallah Wellington 6035 New Zealand |
27 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chisnall, Paul |
Wellington New Zealand |
27 Mar 2009 - 06 Dec 2021 |
Individual | Sullivan, Kevin |
Wellington |
27 Mar 2009 - 27 Jun 2010 |
Kevin Sullivan - Director
Appointment date: 27 Mar 2009
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Aug 2023
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 03 Aug 2015
Jonathan David Haig - Director
Appointment date: 06 Dec 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 06 Dec 2021
Paul Chisnall - Director (Inactive)
Appointment date: 27 Mar 2009
Termination date: 03 Dec 2021
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 03 Aug 2015
City Dentists Limited
Level 2, Featherston House
Succeed Trustees Limited
Level 5
45 Fund Limited
119 Featherston Street
New Zealand Professional Footballers' Association Incorporated
Level 5, Featherston House
Hoya Limited
Ground Floor, 119-123 Featherston Street
Fetal Alcohol Nz Trust
National Insurance House
Blackstone Chambers Limited
3 Glen Road
Capital Chambers Limited
6th Floor, Craigs Investment House
Clifton Chambers Limited
Solnet House, 70 The Terrace
Family Lawyers Limited
24 Blair Street
Rossmere Holdings Limited
38 Rawhiti Terrace
Wellington Family Law Limited
38 Waring Taylor Street