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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Tidswell, Phillip |
Mt Eden Auckland, (seychelles Group Trust) New Zealand |
13 May 1999 - |
| Individual | Tidswell, Elizabeth |
Mount Eden Auckland, (seychelles Group Trust) New Zealand |
13 May 1999 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Tidswell, Elizabeth Ferguson |
Mount Eden Auckland New Zealand |
13 May 1999 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Tidswell, Philip |
Mount Eden Auckland New Zealand |
30 Jun 2004 - |
Philip Tidswell - Director
Appointment date: 13 May 1999
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 30 Jul 2015
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