Port Holdings Limited was incorporated on 02 Apr 2002 and issued an NZ business identifier of 9429036570942. The registered LTD company has been run by 2 directors: Susan Alison Denny - an active director whose contract started on 02 Apr 2002,
Michael William Denny - an active director whose contract started on 02 Apr 2002.
According to our data (last updated on 16 May 2025), this company filed 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Up to 27 Aug 2019, Port Holdings Limited had been using 869 Governors Bay Road, Rd 1, Lyttelton as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Denny, Susan Alison (an individual) located at Rd 1, Lyttelton postcode 8971.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Denny, Michael William - located at Rd 1, Lyttelton.
Previous addresses
Address #1: 869 Governors Bay Road, Rd 1, Lyttelton, 8971 New Zealand
Registered address used from 21 May 2018 to 27 Aug 2019
Address #2: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 27 Mar 2017 to 21 May 2018
Address #3: 869 Governors Bay Road, Rd 1, Lyttelton, 8971 New Zealand
Registered address used from 23 Nov 2015 to 27 Mar 2017
Address #4: 869 Governors Bay Road, Rd 1, Lyttelton, 8971 New Zealand
Physical address used from 23 Nov 2015 to 27 Aug 2019
Address #5: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Dec 2013 to 23 Nov 2015
Address #6: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 08 Oct 2012 to 18 Dec 2013
Address #7: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 21 Jul 2011 to 18 Dec 2013
Address #8: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 21 Jul 2011 to 08 Oct 2012
Address #9: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Apr 2002 to 21 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Denny, Susan Alison |
Rd 1 Lyttelton 8971 New Zealand |
02 Apr 2002 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Denny, Michael William |
Rd 1 Lyttelton 8971 New Zealand |
02 Apr 2002 - |
Susan Alison Denny - Director
Appointment date: 02 Apr 2002
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 13 Nov 2015
Michael William Denny - Director
Appointment date: 02 Apr 2002
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 13 Nov 2015
Tmk Properties Limited
875 Governors Bay Road
Spinc Media Limited
884 Governors Bay Road
Dayle Jones Properties Limited
18 Sandy Beach Road
Permanent Forests Nz Limited
10 Sandy Beach Road
The Potagers Limited
33 Sandy Beach Road
Winsor Rentals Limited
894 Governors Bay Road