Portrush Holdings Limited, a registered company, was registered on 11 Jul 1994. 9429038643002 is the New Zealand Business Number it was issued. "Marine engineering service - consulting" (business classification M692350) is how the company was classified. The company has been managed by 4 directors: Stanley Ernest Collett - an active director whose contract started on 21 Jul 1994,
Raewyn Maire Collett - an inactive director whose contract started on 21 Jul 1994 and was terminated on 04 Dec 2003,
Jack Lee Porus - an inactive director whose contract started on 11 Jul 1994 and was terminated on 21 Jul 1994,
Deirdre Elizabeth Norris - an inactive director whose contract started on 11 Jul 1994 and was terminated on 21 Jul 1994.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 53 Blackbridge Road, Rd 4, Dairy Flat, 0794 (types include: registered, service).
Portrush Holdings Limited had been using 53 Blackbridge Road, Rd 4, Albany as their physical address up until 11 May 2018.
A single entity controls all company shares (exactly 100 shares) - Collett, Stanley Ernest - located at 0794, Rd 4, Dairy Flat.
Previous addresses
Address #1: 53 Blackbridge Road, Rd 4, Albany, 0794 New Zealand
Physical address used from 18 May 2017 to 11 May 2018
Address #2: 53 Blackbridge Road, Rd 4, Albany, 0794 New Zealand
Registered address used from 17 May 2017 to 11 May 2018
Address #3: 10 Hobbs Road, Matakatia, Whangaparaoa, 0930 New Zealand
Registered address used from 21 Jul 2014 to 17 May 2017
Address #4: 10 Hobbs Road, Matakatia, Whangaparaoa, 0930 New Zealand
Physical address used from 21 Jul 2014 to 18 May 2017
Address #5: C/- Dowsett Easton, 8 Hibiscus Coast Highway, Rd 3 Silverdale, Auckland New Zealand
Registered & physical address used from 29 Jan 2004 to 21 Jul 2014
Address #6: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Physical & registered address used from 15 Mar 2002 to 29 Jan 2004
Address #7: Stanford Foster & Co, 3rd Floor, 79 Symonds St, Auckland
Registered address used from 20 Aug 1998 to 15 Mar 2002
Address #8: Stanford Foster & Co, 3rd Floor, 76 Symonds St, Auckland
Physical address used from 30 Aug 1994 to 15 Mar 2002
Address #9: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 30 Aug 1994 to 20 Aug 1998
Address #10: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland
Physical address used from 30 Aug 1994 to 30 Aug 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Collett, Stanley Ernest |
Rd 4 Dairy Flat 0794 New Zealand |
11 Jul 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collett, Raewyn Maire |
Army Bay Whangaparaoa |
09 Mar 2004 - 09 Mar 2004 |
Stanley Ernest Collett - Director
Appointment date: 21 Jul 1994
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 01 May 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 03 May 2018
Address: Rd 4, Albany, 0794 New Zealand
Address used since 09 May 2017
Raewyn Maire Collett - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 04 Dec 2003
Address: Army Bay, Whangaparaoa,
Address used since 21 Jul 1994
Jack Lee Porus - Director (Inactive)
Appointment date: 11 Jul 1994
Termination date: 21 Jul 1994
Address: Remuera, Auckland,
Address used since 11 Jul 1994
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 11 Jul 1994
Termination date: 21 Jul 1994
Address: Ponsonby, Auckland,
Address used since 11 Jul 1994
Clinic 38 Limited
Unit H 17-19 Cammish Lane
Lions Clubs International Multiple District 202 New Zealand And Islands Of The South Pacific Incorporated
8d Cammish Lane
Age Concern Rodney Incorporated
Age Concern Rodney Inc
Kashmir Developments Limited
154 Centreway Road
Hutchinson Family Trust Limited
154 Centreway Road
Kiwiticker New Zealand Limited
1st Floor,
Celcius Marine Services Limited
105 Bayer Road
Marine Hydraulics Limited
48 Brian Crescent
Marshlands Consulting Limited
209 Millwater Parkway
New Zealand Leaders Seaview Marine Engineering Limited
8 Bella Vista Drive
North Auckland Marine Limited
671 Whangaparaoa Road
Water Worx Marine Limited
14d Flexman Place