Shortcuts

Port Group Limited

Type: NZ Limited Company (Ltd)
9429037589868
NZBN
959446
Company Number
Registered
Company Status
Current address
Level 1, 247 Cameron Road
Tauranga 3110
New Zealand
Physical & service & registered address used since 24 Jun 2019

Port Group Limited, a registered company, was incorporated on 13 May 1999. 9429037589868 is the NZBN it was issued. The company has been run by 1 director, named Philip Tidswell - an active director whose contract began on 13 May 1999.
Last updated on 04 May 2025, our data contains detailed information about 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (category: physical, service).
Port Group Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address up to 24 Jun 2019.
Previous names for the company, as we managed to find at BizDb, included: from 13 May 1999 to 24 Jan 2006 they were called P T Design Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Finally there is the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 01 Mar 2013 to 24 Jun 2019

Address: Staples Rodway Tauranga Ltd, 132 First Avenue, Tauranga New Zealand

Registered & physical address used from 04 Aug 2009 to 01 Mar 2013

Address: 47 Henley Avenue, Mt Eden, Auckland

Registered address used from 30 Mar 2009 to 04 Aug 2009

Address: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland

Physical address used from 14 Feb 2005 to 04 Aug 2009

Address: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland

Registered address used from 14 Feb 2005 to 30 Mar 2009

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Registered address used from 07 Jul 2004 to 14 Feb 2005

Address: Bdo Spicers, Level 8, 120 Albert St, Auckland

Physical address used from 07 Jul 2004 to 14 Feb 2005

Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 07 Sep 2001 to 07 Jul 2004

Address: Bdo Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 07 Sep 2001 to 07 Jul 2004

Address: Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 07 Sep 2001 to 07 Sep 2001

Address: Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 01 Aug 2001 to 07 Sep 2001

Address: Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 12 Apr 2000 to 01 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 16 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Tidswell, Phillip Mt Eden
Auckland, (seychelles Group Trust)

New Zealand
Individual Tidswell, Elizabeth Mount Eden
Auckland, (seychelles Group Trust)

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Tidswell, Elizabeth Ferguson Mount Eden
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Tidswell, Philip Mount Eden
Auckland

New Zealand
Directors

Philip Tidswell - Director

Appointment date: 13 May 1999

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 30 Jul 2015

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

The Maples (head Office) Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road