Overview Portfolio Limited, a registered company, was started on 22 Jun 2006. 9429034027622 is the NZ business number it was issued. "Portfolio investment management service" (business classification K641940) is how the company has been classified. The company has been supervised by 7 directors: Grant Robert Williamson - an active director whose contract began on 22 Jun 2006,
David Michael Hayes - an active director whose contract began on 03 Aug 2015,
Graeme Carson Mcglinn - an active director whose contract began on 24 Aug 2016,
Donna Maree Moore - an active director whose contract began on 17 Nov 2022,
James Howard Nigel Smalley - an inactive director whose contract began on 19 Mar 2013 and was terminated on 26 Jun 2017.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: postal, office).
Overview Portfolio Limited had been using 83 Victoria Street, Christchurch Central, Christchurch as their physical address until 01 Sep 2015.
A total of 120000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 8571 shares (7.14 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 8571 shares (7.14 per cent). Finally we have the next share allocation (25714 shares 21.43 per cent) made up of 1 entity.
Principal place of activity
83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Jul 2014 to 01 Sep 2015
Address #2: 184 Manchester Street, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Aug 2012 to 08 Jul 2014
Address #3: 355 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Jul 2011 to 03 Aug 2012
Address #4: 164 Hereford Street, Christchurch New Zealand
Physical & registered address used from 22 Jun 2006 to 19 Jul 2011
Basic Financial info
Total number of Shares: 120000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8571 | |||
Individual | Sullivan, Jeremy Daniel |
Northwood Christchurch 8051 New Zealand |
31 Oct 2016 - |
Shares Allocation #2 Number of Shares: 8571 | |||
Individual | Davies, Grant Trevor |
Hoon Hay Christchurch 8025 New Zealand |
17 Jun 2015 - |
Shares Allocation #3 Number of Shares: 25714 | |||
Individual | Hayes, David Michael |
Mount Pleasant Christchurch 8081 New Zealand |
16 Feb 2015 - |
Shares Allocation #4 Number of Shares: 25714 | |||
Individual | Perry, Ian Robert |
Parklands Christchurch 8083 New Zealand |
23 Jun 2010 - |
Shares Allocation #5 Number of Shares: 51430 | |||
Individual | Williamson, Grant Robert |
Regents Park Christchurch |
22 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smalley, James Howard Nigel |
Christchurch Central Christchurch 8013 New Zealand |
20 Mar 2013 - 28 Jul 2022 |
Individual | Vance, Adrian William |
Lansdowne Valley Rd 2, Christchurch |
22 Jun 2006 - 19 Jun 2012 |
Individual | Boulton, Richard John Maxwell |
Christchurch 8081 |
22 Jun 2006 - 27 Jul 2016 |
Grant Robert Williamson - Director
Appointment date: 22 Jun 2006
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 23 Jun 2010
David Michael Hayes - Director
Appointment date: 03 Aug 2015
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Aug 2015
Graeme Carson Mcglinn - Director
Appointment date: 24 Aug 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 24 Aug 2016
Donna Maree Moore - Director
Appointment date: 17 Nov 2022
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 17 Nov 2022
James Howard Nigel Smalley - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 26 Jun 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 05 Jul 2016
Richard John Maxwell Boulton - Director (Inactive)
Appointment date: 22 Jun 2006
Termination date: 29 Jul 2015
Address: Christchurch, 8081 New Zealand
Address used since 06 Jul 2015
Adrian William Vance - Director (Inactive)
Appointment date: 22 Jun 2006
Termination date: 18 Jun 2012
Address: Lansdowne Valley, Rd 2, Christchurch,
Address used since 22 Jun 2006
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
Abbott Investment Management Limited
128 Kilmore Street
Cambridge Partners Limited
C/- Duns & Partners
Hamilton Hindin Greene Limited
1st Floor
Oakend Partners Limited
C/-goldsmith Fox Pkf
Securities Administration Services Limited
Unit 2 62 Gloucester Street
Strategic Financial Planning Limited
Unit 2 62 Gloucester St