Shortcuts

Portumna Limited

Type: NZ Limited Company (Ltd)
9429035097075
NZBN
1573101
Company Number
Registered
Company Status
Current address
1 Bairds Road
Otahuhu
Auckland New Zealand
Physical address used since 02 Sep 2009
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Registered & service address used since 05 Mar 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 97500
Entity (NZ Limited Company) Joylab Holdings Limited
Shareholder NZBN: 9429032865110
Otahuhu
Auckland
2025
New Zealand
Shares Allocation #2 Number of Shares: 292500
Entity (NZ Limited Company) Joylab Group Limited
Shareholder NZBN: 9429032880281
Otahuhu
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schwass, Kevin Andrew Takapuna
Auckland
Entity Jam 04 Limited
Shareholder NZBN: 9429035496212
Company Number: 1490841
Individual Cowell, Gavin Bryce Howick
Auckland
Entity Jam 04 Limited
Shareholder NZBN: 9429035496212
Company Number: 1490841
Entity Jam 04 Limited
Shareholder NZBN: 9429035496212
Company Number: 1490841
Entity Jam 04 Limited
Shareholder NZBN: 9429035496212
Company Number: 1490841
Individual Hellebrekers, John Richard Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Heineken Nv
Name
Overseas Copmany
Type
33011433
Ultimate Holding Company Number
NL
Country of origin
Directors

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

Nearby companies