Porteous Trustee Services Limited, a registered company, was launched on 06 Aug 2007. 9429033202846 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company was classified. This company has been run by 6 directors: Antoinette Louise Porteous - an active director whose contract began on 21 Sep 2018,
Alexander Porteous - an active director whose contract began on 21 Sep 2018,
Stephen Brett Nelley - an active director whose contract began on 28 Sep 2018,
Stuart Gavin Callender - an inactive director whose contract began on 27 Oct 2010 and was terminated on 21 Sep 2018,
Henry Anthony Jansen - an inactive director whose contract began on 06 Aug 2007 and was terminated on 27 Oct 2010.
Last updated on 10 May 2025, BizDb's data contains detailed information about 3 addresses the company uses, namely: 14 Glengoyne Place, Rototuna, Hamilton, 3210 (registered address),
14 Glengoyne Place, Rototuna, Hamilton, 3210 (physical address),
14 Glengoyne Place, Rototuna, Hamilton, 3210 (service address),
60 Contour Avenue, Pyes Pa, Tauranga, 3112 (postal address) among others.
Porteous Trustee Services Limited had been using 61 Contour Avenue, Pyes Pa, Tauranga as their physical address until 09 Dec 2020.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Porteous, Antoinette Louise (a director) located at Pyes Pa, Tauranga postcode 3112,
Porteous, Alexander (a director) located at Pyes Pa, Tauranga postcode 3112.
Principal place of activity
60 Contour Avenue, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 61 Contour Avenue, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 26 Aug 2019 to 09 Dec 2020
Address #2: 60 Contour Avenue, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 04 Oct 2018 to 26 Aug 2019
Address #3: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 15 May 2013 to 04 Oct 2018
Address #4: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2161 New Zealand
Physical & registered address used from 11 May 2012 to 15 May 2013
Address #5: C/- Stuart Callender, Wynyard Wood, Level 15, 51-53 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 17 Dec 2010 to 11 May 2012
Address #6: Wynyard Wood, Level 15, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 06 Aug 2007 to 17 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Porteous, Antoinette Louise |
Pyes Pa Tauranga 3112 New Zealand |
26 Sep 2018 - |
| Director | Porteous, Alexander |
Pyes Pa Tauranga 3112 New Zealand |
26 Sep 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
16 Jul 2018 - 26 Sep 2018 |
| Individual | Callender, Stuart Gavin |
Rd 5 Warkworth 0985 New Zealand |
13 Dec 2010 - 16 Jul 2018 |
| Individual | Jansen, Henry Anthony |
Howick |
06 Aug 2007 - 13 Dec 2010 |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
16 Jul 2018 - 26 Sep 2018 |
| Individual | Garnett, Emma Jane |
Rd2 Albany |
06 Aug 2007 - 27 Jun 2010 |
Antoinette Louise Porteous - Director
Appointment date: 21 Sep 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 30 Aug 2022
Address: Tauranga, 3173 New Zealand
Address used since 16 Dec 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 21 Sep 2018
Alexander Porteous - Director
Appointment date: 21 Sep 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 30 Aug 2022
Address: Tauranga, 3173 New Zealand
Address used since 16 Dec 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 21 Sep 2018
Stephen Brett Nelley - Director
Appointment date: 28 Sep 2018
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 28 Sep 2018
Stuart Gavin Callender - Director (Inactive)
Appointment date: 27 Oct 2010
Termination date: 21 Sep 2018
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 27 Oct 2010
Henry Anthony Jansen - Director (Inactive)
Appointment date: 06 Aug 2007
Termination date: 27 Oct 2010
Address: Howick, 2014 New Zealand
Address used since 06 Aug 2007
Emma Jane Garnett - Director (Inactive)
Appointment date: 06 Aug 2007
Termination date: 07 Sep 2007
Address: Rd2, Albany,
Address used since 06 Aug 2007
Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Ccck Investments Limited
Eastside Business Park, 15 Accent Drive
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing
Business East Tamaki Incorporated
C/o Wynyard Wood
Kemp Trustee Services Limited
Lvl 1, Lg House, The Crossing, 60 Highbrook Drive
Smiley Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 90 Limited
Lvl 1 The Crossing, 60 Highbrook Drive
Trustee Service No. 94 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 98 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Wynyard Wood Trustee Services (camden) Limited
Lvl 1, The Crossing, 60 Highbrook Drive