Port Nicholson Association Radio Limited, a registered company, was launched on 19 Mar 2002. 9429036579891 is the NZBN it was issued. The company has been run by 10 directors: Philip John Gaunt - an active director whose contract started on 22 Apr 2004,
Geoffrey Neville Herd - an active director whose contract started on 31 Jul 2020,
Kenneth Robert Burt - an inactive director whose contract started on 19 Mar 2002 and was terminated on 31 Jul 2020,
Ian Joseph Craig - an inactive director whose contract started on 19 Mar 2002 and was terminated on 01 Sep 2015,
Neil Murray Gibbons - an inactive director whose contract started on 19 Mar 2002 and was terminated on 01 Sep 2015.
Updated on 16 May 2025, our data contains detailed information about 1 address: 103 Oriental Parade, Wellington (types include: physical, registered).
A total of 99 shares are issued to 3 shareholders (3 groups). The first group is comprised of 33 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33 shares (33.33%). Lastly there is the 3rd share allocation (33 shares 33.33%) made up of 1 entity.
Basic Financial info
Total number of Shares: 99
Annual return filing month: June
Annual return last filed: 05 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33 | |||
| Entity | Lowry Bay Yacht Club Incorporated |
Clubhouse Seaview Marina,port Road, Lower Hutt |
19 Mar 2002 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Entity | Royal Port Nicholson Yacht Club Incorporated |
103 Oriental Parade Oriental Bay, Wellington |
19 Mar 2002 - |
| Shares Allocation #3 Number of Shares: 33 | |||
| Entity | Evans Bay Yacht And Motor Boat Club Incorporated |
Hataitai Wellington |
19 Mar 2002 - |
Philip John Gaunt - Director
Appointment date: 22 Apr 2004
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 30 Aug 2011
Geoffrey Neville Herd - Director
Appointment date: 31 Jul 2020
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 31 Jul 2020
Kenneth Robert Burt - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 31 Jul 2020
Address: Aotea, Porirua, 5024 New Zealand
Address used since 01 Aug 2016
Ian Joseph Craig - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 01 Sep 2015
Address: Lower Hutt, 5010 New Zealand
Address used since 19 Mar 2002
Neil Murray Gibbons - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 01 Sep 2015
Address: Raumati South, 5032 New Zealand
Address used since 19 Mar 2002
Stephen John Taylor - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 01 Sep 2015
Address: Lower Hutt, 5010 New Zealand
Address used since 22 Apr 2004
Warren Russell Rankin - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 01 Sep 2015
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 19 Mar 2002
Richard John Futter - Director (Inactive)
Appointment date: 22 Apr 2004
Termination date: 01 Sep 2015
Address: Horokiwi, Wellington, 5016 New Zealand
Address used since 22 Apr 2004
Nigel Grant Nalder - Director (Inactive)
Appointment date: 22 Apr 2004
Termination date: 01 Sep 2015
Address: Newlands, Wellington, 6037 New Zealand
Address used since 22 Apr 2004
Paul Stephen Cudby - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 22 Apr 2004
Address: Ngaio, Wellington,
Address used since 19 Mar 2002
Wellington Spirit Limited
Clyde Quay Boat Harbour
Royal Port Nicholson Yacht Club Incorporated
Clyde Quay Boat Harbour
Boost Agile Limited
110 Oriental Parade
Plumbing 24/7 Limited
110 Oriental Parade
Asteri Limited
110 Oriental Bay
Sick Comet Limited
110 Oriental Parade