Portofino Takapuna Limited, a registered company, was launched on 27 Jun 2008. 9429032676501 is the number it was issued. This company has been supervised by 10 directors: Svetlana Kotevska - an active director whose contract started on 15 May 2009,
Marjanco Kotevski - an active director whose contract started on 15 May 2009,
Toni Balulovski - an inactive director whose contract started on 15 May 2009 and was terminated on 20 May 2015,
Slavisca Balulovska - an inactive director whose contract started on 15 May 2009 and was terminated on 20 May 2015,
Gino Blagoja Gurshin - an inactive director whose contract started on 24 Nov 2008 and was terminated on 15 May 2009.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 156 Hurstmere Road, Takapuna, Auckland, 0622 (types include: postal, office).
Portofino Takapuna Limited had been using 19 Landop Terrace, Howick, Auckland as their registered address until 02 Nov 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 156 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Postal & office & delivery address used from 31 Oct 2019
Principal place of activity
156 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 19 Landop Terrace, Howick, Auckland, 2014 New Zealand
Registered address used from 29 Aug 2016 to 02 Nov 2018
Address #2: 13th Floor, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 May 2015 to 29 Aug 2016
Address #3: 13th Floor, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Nov 2014 to 29 May 2015
Address #4: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered address used from 16 Aug 2010 to 21 Nov 2014
Address #5: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered address used from 08 Jul 2008 to 16 Aug 2010
Address #6: Unit B, 95-97 Customs Street West, Viaduct, Auckland New Zealand
Physical address used from 27 Jun 2008 to 21 Nov 2014
Address #7: Staples Rodway Limited, Level 9, Town Centre, 45 Queen Street,, Auckland
Registered address used from 27 Jun 2008 to 08 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kotevska, Svetlana |
Ellerslie Auckland 1060 New Zealand |
25 Feb 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kotevski, Marjanco |
Ellerslie Auckland 1060 New Zealand |
25 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kotevska, Svetlana |
Ellerslie Auckland 1060 New Zealand |
22 Feb 2016 - 22 Feb 2016 |
Entity | Portofino Restaurants Holdings Limited Shareholder NZBN: 9429036058990 Company Number: 1287430 |
27 Jun 2008 - 22 Feb 2016 | |
Director | Kotevski, Marjanco |
Ellerslie Auckland 1060 New Zealand |
22 Feb 2016 - 22 Feb 2016 |
Entity | Portofino Restaurants Holdings Limited Shareholder NZBN: 9429036058990 Company Number: 1287430 |
22 Feb 2016 - 25 Feb 2016 | |
Entity | Portofino Restaurants Holdings Limited Shareholder NZBN: 9429036058990 Company Number: 1287430 |
22 Feb 2016 - 25 Feb 2016 | |
Entity | Portofino Restaurants Holdings Limited Shareholder NZBN: 9429036058990 Company Number: 1287430 |
27 Jun 2008 - 22 Feb 2016 |
Svetlana Kotevska - Director
Appointment date: 15 May 2009
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 25 Jan 2016
Marjanco Kotevski - Director
Appointment date: 15 May 2009
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 25 Jan 2016
Toni Balulovski - Director (Inactive)
Appointment date: 15 May 2009
Termination date: 20 May 2015
Address: Ellerslie, Auckland, New Zealand
Address used since 15 May 2009
Slavisca Balulovska - Director (Inactive)
Appointment date: 15 May 2009
Termination date: 20 May 2015
Address: Ellerslie, Auckland, New Zealand
Address used since 08 Jul 2009
Gino Blagoja Gurshin - Director (Inactive)
Appointment date: 24 Nov 2008
Termination date: 15 May 2009
Address: Remuera, Auckland,
Address used since 24 Nov 2008
Kiro Gurshin - Director (Inactive)
Appointment date: 24 Nov 2008
Termination date: 15 May 2009
Address: Remuera, Auckland,
Address used since 24 Nov 2008
Toni Balulovski - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 25 Nov 2008
Address: Ellerslie, Auckland, New Zealand
Address used since 27 Jun 2008
Slavca Balulovska - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 25 Nov 2008
Address: Ellerslie, Auckland, New Zealand
Address used since 27 Jun 2008
Svetlana Kotevska - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 25 Nov 2008
Address: Ellerslie, Auckland, New Zealand
Address used since 27 Jun 2008
Marjanco Kotevski - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 25 Nov 2008
Address: Ellerslie, New Zealand
Address used since 27 Jun 2008
Good Fortune Trading Limited
21 Landop Terrace
Your Life Counts! (nz)
12 Gills Road
Keegan Motors Limited
62 Bleakhouse Road
Songhurst Builders Limited
16 Landop Terrace
Downes No 1 Limited
57 Bleakhouse Road
Satgur Enterprises Limited
150 Hutchinsons Road