Le Port Marine Limited was registered on 08 Sep 1994 and issued an NZBN of 9429038610882. This registered LTD company has been run by 4 directors: David Charles Porter - an active director whose contract began on 15 Nov 1994,
Charles Temareioa Lehartel - an active director whose contract began on 15 Nov 1994,
Terence Frederick Porter - an inactive director whose contract began on 15 Nov 1994 and was terminated on 10 Jun 2011,
Peter Brian Nelson - an inactive director whose contract began on 08 Sep 1994 and was terminated on 15 Nov 1994.
According to BizDb's information (updated on 31 Mar 2024), this company registered 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (category: physical, service).
Until 29 Sep 2021, Le Port Marine Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address.
BizDb found more names for this company: from 08 Sep 1994 to 21 Nov 1994 they were called Salal Holdings Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Lehartel, Charles Temareimoa (an individual) located at 10 C/M Taiarapu Est, Tahiti, French Polynesia.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 400 shares) and includes
Porter, David Charles - located at St Heliers, Auckland.
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
Registered & physical address used from 14 May 2007 to 31 Aug 2021
Address #4: Level 6, 57 Symonds Street, Auckland
Physical & registered address used from 20 Aug 2004 to 14 May 2007
Address #5: Level 6 L J Hooker House, 57-59 Symonds Street, Auckland
Registered & physical address used from 17 Jun 2002 to 20 Aug 2004
Address #6: Wylie Mcdonald, Level 3, Customhouse, 50 Anzac Avenue, Auckland
Registered & physical address used from 08 Sep 1994 to 17 Jun 2002
Basic Financial info
Total number of Shares: 1000
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: 600 | |||
Individual | Lehartel, Charles Temareimoa |
10 C/m Taiarapu Est Tahiti, French Polynesia |
08 Sep 1994 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Porter, David Charles |
St Heliers Auckland 1071 New Zealand |
08 Sep 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Porter, Terence Frederick |
Saint Heliers Auckland 1071 New Zealand |
08 Sep 1994 - 11 Oct 2011 |
David Charles Porter - Director
Appointment date: 15 Nov 1994
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 May 2007
Charles Temareioa Lehartel - Director
Appointment date: 15 Nov 1994
Address: Taiarapu Est, Tahiti, French Polynesia
Address used since 15 Nov 1994
Terence Frederick Porter - Director (Inactive)
Appointment date: 15 Nov 1994
Termination date: 10 Jun 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 May 2007
Peter Brian Nelson - Director (Inactive)
Appointment date: 08 Sep 1994
Termination date: 15 Nov 1994
Address: Howick, Auckland,
Address used since 08 Sep 1994
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