Portumna Limited, a registered company, was launched on 03 Nov 2004. 9429035097075 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
Jamie Darren Williams - an active director whose contract began on 28 Apr 2023,
John Richard Hellebrekers - an inactive director whose contract began on 03 Nov 2004 and was terminated on 28 Apr 2023,
Andrew John Roberts - an inactive director whose contract began on 01 Sep 2015 and was terminated on 28 Apr 2023,
Gavin Bryce Cowell - an inactive director whose contract began on 03 Nov 2004 and was terminated on 01 Sep 2015.
Last updated on 16 May 2025, our database contains detailed information about 2 addresses this company uses, namely: 1 Bairds Road, Otahuhu, Auckland, 2025 (registered address),
1 Bairds Road, Otahuhu, Auckland, 2025 (service address),
1 Bairds Road, Otahuhu, Auckland (physical address).
Portumna Limited had been using 1 Bairds Road, Otahuhu, Auckland as their registered address up until 05 Mar 2024.
A total of 390000 shares are allocated to 2 shareholders (2 groups). The first group includes 97500 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 292500 shares (75 per cent).
Previous addresses
Address #1: 1 Bairds Road, Otahuhu, Auckland New Zealand
Registered & service address used from 02 Sep 2009 to 05 Mar 2024
Address #2: 125 Ormiston Road, Botany Downs, Auckland
Registered & physical address used from 16 Jun 2008 to 02 Sep 2009
Address #3: C/-christmas Gouwland Limited, Level 12, Citigroup Building, 23 Customs Street, Auckland
Registered & physical address used from 15 Jun 2007 to 16 Jun 2008
Address #4: 104 Meadowbank Road, Meadowbank, Auckland
Physical & registered address used from 03 Nov 2004 to 15 Jun 2007
Basic Financial info
Total number of Shares: 390000
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 97500 | |||
| Entity (NZ Limited Company) | Joylab Holdings Limited Shareholder NZBN: 9429032865110 |
Otahuhu Auckland 2025 New Zealand |
09 Jun 2008 - |
| Shares Allocation #2 Number of Shares: 292500 | |||
| Entity (NZ Limited Company) | Joylab Group Limited Shareholder NZBN: 9429032880281 |
Otahuhu Auckland 2025 New Zealand |
09 Jun 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Schwass, Kevin Andrew |
Takapuna Auckland |
03 Nov 2004 - 05 May 2008 |
| Entity | Jam 04 Limited Shareholder NZBN: 9429035496212 Company Number: 1490841 |
15 Nov 2005 - 05 May 2008 | |
| Individual | Cowell, Gavin Bryce |
Howick Auckland |
03 Nov 2004 - 05 May 2008 |
| Entity | Jam 04 Limited Shareholder NZBN: 9429035496212 Company Number: 1490841 |
03 Nov 2004 - 27 Jun 2010 | |
| Entity | Jam 04 Limited Shareholder NZBN: 9429035496212 Company Number: 1490841 |
15 Nov 2005 - 05 May 2008 | |
| Entity | Jam 04 Limited Shareholder NZBN: 9429035496212 Company Number: 1490841 |
03 Nov 2004 - 27 Jun 2010 | |
| Individual | Hellebrekers, John Richard |
Remuera Auckland |
03 Nov 2004 - 05 May 2008 |
Ultimate Holding Company
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
Jamie Darren Williams - Director
Appointment date: 28 Apr 2023
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 28 Apr 2023
John Richard Hellebrekers - Director (Inactive)
Appointment date: 03 Nov 2004
Termination date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Aug 2007
Andrew John Roberts - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 28 Apr 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Sep 2015
Gavin Bryce Cowell - Director (Inactive)
Appointment date: 03 Nov 2004
Termination date: 01 Sep 2015
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 24 Feb 2015
Andrew John Clapham - Director (Inactive)
Appointment date: 03 Nov 2004
Termination date: 22 May 2008
Address: Mt Albert, Auckland,
Address used since 22 Feb 2008
Glenfield Hospitality Limited
1 Bairds Road
Albany Hospitality Limited
1 Bairds Road
Rock Ember Limited
1 Bairds Road
Gaults On Quay Limited
1 Bairds Road
Hurstmere Pubs Limited
1 Bairds Road
Market St Holdings Limited
1 Bairds Road