Shortcuts

Port Holdings Limited

Type: NZ Limited Company (Ltd)
9429036570942
NZBN
1197939
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Riccarton 8011
New Zealand
Physical & registered & service address used since 27 Aug 2019
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Denny, Susan Alison Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Denny, Michael William Rd 1
Lyttelton
8971
New Zealand
Directors

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

Nearby companies

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