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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
28 Nov 2005 - |
| Individual | Pyle, Hayley Maree |
Murrays Bay Auckland 0630 New Zealand |
28 Nov 2005 - |
| Individual | Heatley, Nicholas Craig |
Takapuna Auckland 0622 New Zealand |
26 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Horton, Gregory Bernard |
48 Shortland St Auckland 1010 New Zealand |
02 Mar 2012 - 26 May 2015 |
| Individual | Heatley, Katherine Mary |
Takapuna Auckland 0622 New Zealand |
26 May 2015 - 05 Sep 2022 |
| Individual | Heatley, Sophia Louise |
Takapuna Auckland 0622 New Zealand |
02 Mar 2012 - 10 Oct 2013 |
| Individual | Foley, Michael John |
Takapuna Auckland 0622 New Zealand |
26 May 2015 - 06 Sep 2022 |
| Individual | Foley, Michael John |
Takapuna Auckland 0622 New Zealand |
26 May 2015 - 06 Sep 2022 |
| Individual | Heatley, Katherine Mary |
Takapuna Auckland 0622 New Zealand |
26 May 2015 - 05 Sep 2022 |
| Individual | Tetro, David |
Milford New Zealand |
28 Nov 2005 - 18 Aug 2011 |
| Individual | Tauber, Lisa Maree |
Remuera Auckland |
20 Apr 2004 - 27 Jun 2010 |
| Individual | Heatley, Sophia Louise |
Hauraki Auckland 0622 New Zealand |
26 May 2015 - 10 Feb 2020 |
| Individual | Heatley, Benjamin Alexander |
Takapuna Auckland 0622 New Zealand |
02 Mar 2012 - 10 Oct 2013 |
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
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