Shortcuts

Port Road Limited

Type: NZ Limited Company (Ltd)
9429035441595
NZBN
1504250
Company Number
Registered
Company Status
Current address
10c Brett Avenue
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 05 Feb 2018
Po Box 65504
Mairangi Bay
Auckland 0754
New Zealand
Postal address used since 07 Nov 2019
65 Gulf View Road, Murrays Bay
Mairangi Bay
Auckland 0630
New Zealand
Office address used since 07 Nov 2019

Port Road Limited, a registered company, was registered on 20 Apr 2004. 9429035441595 is the NZ business identifier it was issued. This company has been managed by 2 directors: Craig Leonard Heatley - an active director whose contract started on 16 Jul 2004,
Lisa Maree Tauber - an inactive director whose contract started on 20 Apr 2004 and was terminated on 16 Jul 2004.
Last updated on 27 May 2025, BizDb's database contains detailed information about 1 address: Po Box 65504, Mairangi Bay, Auckland, 0754 (category: postal, office).
Port Road Limited had been using 67 Churchill Road, Murrays Bay, Auckland as their registered address up until 05 Feb 2018.
Previous names for the company, as we found at BizDb, included: from 20 Apr 2004 to 16 Jul 2004 they were named Styca Holdings Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Heatley, Craig Leonard (an individual) located at Takapuna, Auckland postcode 0622,
Pyle, Hayley Maree (an individual) located at Murrays Bay, Auckland postcode 0630,
Heatley, Nicholas Craig (an individual) located at Takapuna, Auckland postcode 0622.

Addresses

Other active addresses

Address #4: Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand

Delivery address used from 07 Nov 2019

Principal place of activity

65 Gulf View Road, Murrays Bay, Mairangi Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: 67 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Registered & physical address used from 30 Jul 2015 to 05 Feb 2018

Address #2: Level 1, 112 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 18 Oct 2013 to 30 Jul 2015

Address #3: 19a O'neills Avenue, Takapuna, Auckland New Zealand

Registered & physical address used from 26 Jul 2004 to 18 Oct 2013

Address #4: 187 Orakei Road, Remuera, Auckland

Registered & physical address used from 20 Apr 2004 to 26 Jul 2004

Contact info
64 9 4869125
Phone
64 274 982576
27 Oct 2021 Phone
hayley@craigheatley.co.nz
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
hayley@craigheatley.co.nz
05 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 13 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Heatley, Craig Leonard Takapuna
Auckland
0622
New Zealand
Individual Pyle, Hayley Maree Murrays Bay
Auckland
0630
New Zealand
Individual Heatley, Nicholas Craig Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horton, Gregory Bernard 48 Shortland St
Auckland
1010
New Zealand
Individual Heatley, Katherine Mary Takapuna
Auckland
0622
New Zealand
Individual Heatley, Sophia Louise Takapuna
Auckland
0622
New Zealand
Individual Foley, Michael John Takapuna
Auckland
0622
New Zealand
Individual Foley, Michael John Takapuna
Auckland
0622
New Zealand
Individual Heatley, Katherine Mary Takapuna
Auckland
0622
New Zealand
Individual Tetro, David Milford

New Zealand
Individual Tauber, Lisa Maree Remuera
Auckland
Individual Heatley, Sophia Louise Hauraki
Auckland
0622
New Zealand
Individual Heatley, Benjamin Alexander Takapuna
Auckland
0622
New Zealand
Directors

Craig Leonard Heatley - Director

Appointment date: 16 Jul 2004

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 08 Oct 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 26 May 2015


Lisa Maree Tauber - Director (Inactive)

Appointment date: 20 Apr 2004

Termination date: 16 Jul 2004

Address: Remuera, Auckland,

Address used since 20 Apr 2004

Nearby companies

Spanish Bay Limited
10c Brett Avenue

Port Road Three Limited
10c Brett Avenue

Allan Clarke Forests Limited
10a Brett Avenue

A & M Clarke Trustees Limited
10a Brett Avenue

Port Road Trustee Limited
10c Brett Avenue

Port Road Two Limited
10c Brett Avenue