Shortcuts

Portage Road Investments Limited

Type: NZ Limited Company (Ltd)
9429033865911
NZBN
1866381
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Ground Floor, The Ford Building
Highbrook Business Park, East Tamaki
Auckland 2013
New Zealand
Other address (Address For Share Register) used since 17 Nov 2013
Rsm Prince
Ground Floor, The Ford Building
Highbrook Business Park, East Tamaki 2013
New Zealand
Registered address used since 25 Nov 2013
1 Cobblers Lane
Riverhead
Auckland 0820
New Zealand
Physical address used since 16 Nov 2020

Portage Road Investments Limited, a registered company, was started on 02 Oct 2006. 9429033865911 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been managed by 5 directors: David William Cole - an active director whose contract began on 02 Oct 2006,
Darryl Charles Cocker - an active director whose contract began on 02 Oct 2006,
John Anthony Lithgow - an active director whose contract began on 02 Oct 2006,
Christopher John Loughlin - an active director whose contract began on 02 Oct 2006,
Michael Patrick Sheehan - an active director whose contract began on 02 Oct 2006.
Last updated on 01 Feb 2021, our database contains detailed information about 3 addresses the company uses, namely: 1 Cobblers Lane, Riverhead, Auckland, 0820 (physical address),
Rsm Prince, Ground Floor, The Ford Building, Highbrook Business Park, East Tamaki, 2013 (registered address),
Ground Floor, The Ford Building, Highbrook Business Park, East Tamaki, Auckland, 2013 (other address).
Portage Road Investments Limited had been using Rsm Prince, 17C Corinthian Drive, Albany, North Shore City as their registered address up until 25 Nov 2013.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group includes 20 shares (20%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (20%). Lastly there is the third share allotment (20 shares 20%) made up of 1 entity.

Addresses

Principal place of activity

Rsm Prince, Ground Floor, The Ford Building, Highbrook Business Park, East Tamaki, 2013 New Zealand


Previous addresses

Address #1: Rsm Prince, 17c Corinthian Drive, Albany, North Shore City, 0632 New Zealand

Registered address used from 06 Dec 2010 to 25 Nov 2013

Address #2: Prince & Partners, 17c Corinthian Drive, Albany, North Shore City 0632 New Zealand

Registered address used from 20 Nov 2009 to 06 Dec 2010

Address #3: 18 Rowan Road, Epsom, Auckland, 1023 New Zealand

Physical address used from 23 May 2008 to 16 Nov 2020

Address #4: Prince & Partners, 17c Corinthian Drive, Albany, North Shore City

Physical address used from 02 Oct 2006 to 23 May 2008

Address #5: Prince & Partners, 17c Corinthian Drive, Albany, North Shore City

Registered address used from 02 Oct 2006 to 20 Nov 2009

Contact info
64 2163 0966
Phone
coliesnz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual David William Cole Riverhead
Auckland
0820
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual John Anthony Lithgow Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Darryl Charles Cocker Mt Albert
Auckland
1025
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Chris Tane Loughlin Herne Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Michael Patrick Sheehan Riverhead
Auckland
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christopher Loughlin Piha
Auckland
0772
New Zealand
Directors

David William Cole - Director

Appointment date: 02 Oct 2006

Address: Riverhead, Auckland, 0820 New Zealand

Address used since 08 Nov 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Nov 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Nov 2008


Darryl Charles Cocker - Director

Appointment date: 02 Oct 2006

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 26 Nov 2010


John Anthony Lithgow - Director

Appointment date: 02 Oct 2006

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Oct 2006


Christopher John Loughlin - Director

Appointment date: 02 Oct 2006

Address: Piha, Auckland, 0772 New Zealand

Address used since 26 Nov 2010


Michael Patrick Sheehan - Director

Appointment date: 02 Oct 2006

Address: Riverhead, Auckland, 0820 New Zealand

Address used since 08 Nov 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 26 Nov 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Nov 2019

Nearby companies
Similar companies