Shortcuts

Overview Portfolio Limited

Type: NZ Limited Company (Ltd)
9429034027622
NZBN
1832955
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
Level 1, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 01 Sep 2015
Level 1, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 03 Jul 2019

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.

Addresses

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

Contact info
64 3 3798420
03 Jul 2018 Phone
accounts@hhg.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
ian@hhg.co.nz
03 Jul 2018 Email
hhg.co.nz
03 Jul 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 8571
Individual Sullivan, Jeremy Daniel Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 8571
Individual Davies, Grant Trevor Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 25714
Individual Hayes, David Michael Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 25714
Individual Perry, Ian Robert Parklands
Christchurch
8083
New Zealand
Shares Allocation #5 Number of Shares: 51430
Individual Williamson, Grant Robert Regents Park
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smalley, James Howard Nigel Christchurch Central
Christchurch
8013
New Zealand
Individual Vance, Adrian William Lansdowne Valley
Rd 2, Christchurch
Individual Boulton, Richard John Maxwell Christchurch 8081
Directors

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

Similar companies

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