Portfolio Custodial Nominees Limited, a registered company, was registered on 14 Feb 2003. 9429036141142 is the NZBN it was issued. "Portfolio investment management service" (business classification K641940) is how the company is classified. The company has been run by 27 directors: Gary Douglas Crawford - an active director whose contract started on 31 Mar 2015,
Mark John Lazberger - an active director whose contract started on 01 Dec 2022,
Jennifer Clare Moxon - an active director whose contract started on 01 Dec 2022,
David Clarence Clarke - an active director whose contract started on 01 Dec 2022,
Edward Francis Sippel - an active director whose contract started on 01 Dec 2022.
Last updated on 22 Mar 2024, our data contains detailed information about 3 addresses this company registered, specifically: 20 Ballance Street, Wellington Central, Wellington, 6011 (postal address),
20 Ballance Street, Wellington Central, Wellington, 6011 (office address),
20 Ballance Street, Wellington Central, Wellington, 6011 (delivery address),
20 Ballance Street, Wellington Central, Wellington, 6011 (physical address) among others.
Portfolio Custodial Nominees Limited had been using 20 Customhouse Quay, Wellington as their physical address up until 30 Oct 2020.
A single entity controls all company shares (exactly 100 shares) - Kiwi Wealth Investments Limited Partnership - located at 6011, Wellington.
Principal place of activity
20 Ballance Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 20 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 10 Sep 2018 to 30 Oct 2020
Address #2: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 08 Apr 2016 to 10 Sep 2018
Address #3: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 19 Nov 2015 to 08 Apr 2016
Address #4: 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 10 Sep 2015 to 19 Nov 2015
Address #5: 7 Waterloo Quay, Wellington, 6011 New Zealand
Physical address used from 10 Sep 2015 to 10 Sep 2018
Address #6: 7 Waterloo Quay, Wellington, 6011 New Zealand
Physical address used from 11 Jun 2012 to 10 Sep 2015
Address #7: 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 29 May 2012 to 10 Sep 2015
Address #8: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 04 Jul 2011 to 11 Jun 2012
Address #9: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 04 Jul 2011 to 29 May 2012
Address #10: Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, Wellington New Zealand
Physical address used from 06 Sep 2004 to 04 Jul 2011
Address #11: Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, Wellington New Zealand
Registered address used from 25 Jun 2004 to 04 Jul 2011
Address #12: Craig & Tasker,, 4th Floor, 586 Victoria Street, Hamilton
Physical address used from 14 Feb 2003 to 06 Sep 2004
Address #13: Craig & Tasker,, 4th Floor, 586 Victoria Street, Hamilton
Registered address used from 14 Feb 2003 to 25 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Kiwi Wealth Investments Limited Partnership |
Wellington 6011 New Zealand |
25 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Gareth Huw Thomas |
Oriental Bay Wellington |
14 Feb 2003 - 06 Aug 2004 |
Entity | Gareth Morgan Investments Limited Partnership Company Number: 2185222 |
Level 6, Westfield Tower 45 Knights Road, Lower Hutt |
03 Nov 2008 - 25 Oct 2017 |
Individual | Brooker, Malcolm Mcpherson |
Hamilton |
14 Feb 2003 - 06 Aug 2004 |
Entity | Trustee 109 Limited Shareholder NZBN: 9429037150853 Company Number: 1063404 |
06 Aug 2004 - 27 Jun 2010 | |
Entity | Gareth Morgan Investments Limited Partnership Company Number: 2185222 |
03 Nov 2008 - 25 Oct 2017 | |
Individual | Gawith, Andrew Masters |
Khandallah Wellington |
14 Feb 2003 - 06 Aug 2004 |
Entity | Trustee 109 Limited Shareholder NZBN: 9429037150853 Company Number: 1063404 |
06 Aug 2004 - 27 Jun 2010 | |
Individual | Aitken, Warwick Mark |
Hamilton |
14 Feb 2003 - 06 Aug 2004 |
Ultimate Holding Company
Gary Douglas Crawford - Director
Appointment date: 31 Mar 2015
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 31 Mar 2015
Mark John Lazberger - Director
Appointment date: 01 Dec 2022
Address: Lavender Bay, Nsw, 2060 Australia
Address used since 01 Dec 2022
Jennifer Clare Moxon - Director
Appointment date: 01 Dec 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Dec 2022
David Clarence Clarke - Director
Appointment date: 01 Dec 2022
Address: Point Piper, Nsw, 2027 Australia
Address used since 01 Dec 2022
Edward Francis Sippel - Director
Appointment date: 01 Dec 2022
Address: 36 Macdonnell Road, Mid-levels, Hong Kong SAR China
Address used since 01 Dec 2022
Guy Roper - Director
Appointment date: 01 Dec 2022
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Dec 2022
Michael B. - Director
Appointment date: 01 Dec 2022
Margaret Anne Blackburn - Director (Inactive)
Appointment date: 01 Dec 2022
Termination date: 31 Dec 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Dec 2022
Michael Charles John O'donnell - Director (Inactive)
Appointment date: 16 Mar 2017
Termination date: 30 Nov 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Mar 2021
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 16 Mar 2017
David Thomas Havercroft - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 30 Nov 2022
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 Nov 2018
Gregg Douglas Behrens - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 30 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2020
David Anderson Smith - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 30 Nov 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Jul 2021
Linda May Robertson - Director (Inactive)
Appointment date: 12 Jul 2021
Termination date: 30 Nov 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 Jul 2021
Alistair Nicholson - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 26 Nov 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 03 Mar 2014
Alison Paterson - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 31 Mar 2020
Address: 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 03 Mar 2014
Paul Robert Brock - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 29 Sep 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 31 Mar 2012
Lindsay Megan Wright - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 29 Apr 2015
Address: 1 Piksha Road, Clearwater Bay, Hong Kong SAR China
Address used since 28 Aug 2014
Brian Joseph Roche - Director (Inactive)
Appointment date: 15 Jul 2013
Termination date: 28 Aug 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 15 Jul 2013
Gareth Huw Thomas Morgan - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 16 Sep 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 31 Mar 2012
Andrew Masters Gawith - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 16 Sep 2013
Address: Ngauranga, Wellington, 6035 New Zealand
Address used since 31 Mar 2012
Stuart Lindsay Bremner - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 05 Jul 2013
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 31 Mar 2012
Gareth Huw Thomas Morgan - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 31 Mar 2012
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 14 Feb 2003
Andrew Masters Gawith - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 31 Mar 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Feb 2003
Charles Andrea Purcell - Director (Inactive)
Appointment date: 29 Jun 2006
Termination date: 31 Mar 2012
Address: Roseneath, 6011 New Zealand
Address used since 29 Jun 2006
Marguerite Jean Graham - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 23 Jan 2008
Address: Wellington,
Address used since 01 Sep 2004
Malcolm Mcpherson Brooker - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 31 Dec 2003
Address: Hamilton,
Address used since 14 Feb 2003
Warwick Mark Aitken - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 31 Dec 2003
Address: Hamilton,
Address used since 14 Feb 2003
Datam Limited
New Zealand Post House
Kiwi Wealth Investments Limited Partnership
Ground Floor, New Zealand Post House
Kitwie Limited
Flat 303, 28 Waterloo Quay
Prince Barbers Limited
75c Featherston Street
Mansoure Limited
Jacques Hair Design, Shop 1, 75
Irelax (wellington) Limited
1 Bunny Street
Bodhi Svaha Holdings Limited
C/- Horwath Wellington
Collins Group Limited
Shop 2
Credac Limited
Level 5
United Butcher Limited
Level 2, City Chambers
Wellington City Financial Services Limited
Level 16
Wnp Investments Limited
Level 14