Le Port Blue Limited, a registered company, was registered on 20 Jan 1995. 9429038545337 is the business number it was issued. The company has been supervised by 5 directors: David Charles Porter - an active director whose contract started on 14 Mar 1995,
Eileen Lehartel - an active director whose contract started on 14 Mar 1995,
Charles Temareioa Lehartel - an active director whose contract started on 14 Mar 1995,
Terence Frederick Porter - an inactive director whose contract started on 14 Mar 1995 and was terminated on 10 Jun 2011,
Harold James Sneyd - an inactive director whose contract started on 20 Jan 1995 and was terminated on 14 Mar 1995.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Le Port Blue Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address until 29 Sep 2021.
Previous names used by the company, as we found at BizDb, included: from 05 Apr 1995 to 10 Aug 2010 they were named Tropical House Products (Nz) Limited, from 20 Jan 1995 to 05 Apr 1995 they were named Torsk Holdings Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 5 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 70 shares (70 per cent). Lastly there is the 3rd share allotment (5 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 31 Aug 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 31 Aug 2021 to 18 Oct 2021
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 12 Dec 2006 to 31 Aug 2021
Address #4: Level 6, 57 Symonds Street, Auckland
Physical & registered address used from 23 Aug 2004 to 12 Dec 2006
Address #5: Level 6, L J Hooker House, 57-59 Symonds St, Auckland
Registered & physical address used from 17 Jun 2002 to 23 Aug 2004
Address #6: Level 3, Customhouse, 50 Anzac Avenue, Auckland
Physical & registered address used from 20 Jan 1995 to 17 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Lehartel, Vainui |
Faaa Tahiti French Polynesia |
13 Sep 2010 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Lehartel, Charles Temareioa |
Cite De Lair, Faaa Tahiti, French Polynesia |
20 Jan 1995 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Lehartel, Eileen |
Cite De Lair, Faaa Tahiti French Polynesia |
20 Jan 1995 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Porter, David Charles |
St Heliers Auckland 1071 New Zealand |
20 Jan 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Porter, Terence Frederick |
St Heliers Auckland 1071 New Zealand |
20 Jan 1995 - 12 Oct 2011 |
Entity | Le Port Marine Limited Shareholder NZBN: 9429038610882 Company Number: 647024 |
13 Sep 2010 - 12 Oct 2011 | |
Entity | Le Port Marine Limited Shareholder NZBN: 9429038610882 Company Number: 647024 |
13 Sep 2010 - 12 Oct 2011 |
David Charles Porter - Director
Appointment date: 14 Mar 1995
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Dec 2006
Eileen Lehartel - Director
Appointment date: 14 Mar 1995
Address: Cite De Lair, Faaa, Tahiti, French Polynesia
Address used since 01 Nov 2005
Charles Temareioa Lehartel - Director
Appointment date: 14 Mar 1995
Address: Cite De Lair, Faaa, Tahiti, French Polynesia
Address used since 01 Nov 2005
Terence Frederick Porter - Director (Inactive)
Appointment date: 14 Mar 1995
Termination date: 10 Jun 2011
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 12 Nov 2009
Harold James Sneyd - Director (Inactive)
Appointment date: 20 Jan 1995
Termination date: 14 Mar 1995
Address: Mairangi Bay, Auckland,
Address used since 20 Jan 1995
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street