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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | David William Cole |
Riverhead Auckland 0820 New Zealand |
02 Oct 2006 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | John Anthony Lithgow |
Epsom Auckland 1023 New Zealand |
02 Oct 2006 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Darryl Charles Cocker |
Mt Albert Auckland 1025 New Zealand |
02 Oct 2006 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Chris Tane Loughlin |
Herne Bay Auckland 1011 New Zealand |
30 Aug 2019 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Michael Patrick Sheehan |
Riverhead Auckland 0820 New Zealand |
02 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christopher Loughlin |
Piha Auckland 0772 New Zealand |
02 Oct 2006 - 30 Aug 2019 |
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
Scarlet Red Limited
12 Rowan Road
Best Friend 2011 Limited
264a St Andrews Road
Jcl Air And Environment Limited
5 Rowan Road
Chrysolite Trustee Limited
26 Rowan Road
Future State Limited
3 Rowan Road
Cousins Patent Attorneys Limited
11a Rowan Road
Adees Limited
8 Rewi Road
Leyton Properties Limited
1st Floor
Redwood Investments Limited
15a Peet Avenue
Reeder Holdings Limited
1st Floor
Reno Investments Limited
204 St Andrews Road
Sayes Corporation Limited
11 Peet Avenue