Shortcuts

Port Blakely Limited

Type: NZ Limited Company (Ltd)
9429038771361
NZBN
610849
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696230
Industry classification code
Forestry And Logging - Management And Consulting Services
Industry classification description
Current address
Level 1 ,112 Wrights Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 22 Sep 2010
Port Blakely Limited
P O Box 13980
Christchurch 8141
New Zealand
Postal address used since 24 Sep 2019
Level 1 ,112 Wrights Road
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 24 Sep 2019

Port Blakely Limited, a registered company, was incorporated on 20 Dec 1993. 9429038771361 is the number it was issued. "Forestry and logging - management and consulting services" (business classification M696230) is how the company was categorised. This company has been run by 16 directors: Philip James Taylor - an active director whose contract began on 01 Aug 2006,
Rene A. - an active director whose contract began on 26 Mar 2009,
Michael W. - an active director whose contract began on 26 Jun 2020,
Kimberly E. - an active director whose contract began on 03 Mar 2022,
Jeffrey C. - an inactive director whose contract began on 19 Sep 2013 and was terminated on 22 Nov 2021.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Port Blakely Limited, P O Box 13980, Christchurch, 8141 (types include: postal, office).
Port Blakely Limited had been using 13Th Floor, Forsyth Barr House, Cnr, Armagh and Colombo Streets, Christchurch as their registered address up to 22 Sep 2010.
Previous names for this company, as we managed to find at BizDb, included: from 25 Jan 1994 to 01 Feb 2017 they were named Blakely Pacific Limited, from 20 Dec 1993 to 25 Jan 1994 they were named Zenta Investments Limited.
One entity owns all company shares (exactly 1000 shares) - The Port Blakely Company - located at 8141, Suite 2150, Seattle, Wa 98101-2524.

Addresses

Principal place of activity

Level 1 ,112 Wrights Road, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 13th Floor, Forsyth Barr House, Cnr, Armagh And Colombo Streets, Christchurch New Zealand

Registered address used from 24 Sep 2002 to 22 Sep 2010

Address #2: 237 Waitaha Road, Welcome Bay, Tauranga

Registered address used from 22 Mar 2001 to 24 Sep 2002

Address #3: 13th Floor, Forsyth Barr House, Cnr, Armagh And Colombo Streets, Christchurch New Zealand

Physical address used from 22 Mar 2001 to 22 Sep 2010

Address #4: 237 Waitaha Road, Welcome Bay, Tauranga

Physical address used from 22 Mar 2001 to 22 Mar 2001

Address #5: C/- Pg Stubbs, Level 15, Simpson, Grierson Bldg, 92-96 Albert Str, Auckland

Registered address used from 18 Apr 1995 to 22 Mar 2001

Address #6: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 27 Jan 1994 to 18 Apr 1995

Contact info
64 3 3386741
24 Sep 2019 Phone
accounts@portblakely.com
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.portblakely.com
27 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) The Port Blakely Company Suite 2150
Seattle, Wa 98101-2524
WA 98101
United States

Ultimate Holding Company

24 Sep 2015
Effective Date
The Port Blakely Company
Name
Company
Type
US
Country of origin
Directors

Philip James Taylor - Director

Appointment date: 01 Aug 2006

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 25 Sep 2015


Rene A. - Director

Appointment date: 26 Mar 2009

Address: Seattle, Wa 98112, United States

Address used since 26 Mar 2009

Address: Seattle, Wa 98112, United States

Address used since 14 Feb 2019


Michael W. - Director

Appointment date: 26 Jun 2020


Kimberly E. - Director

Appointment date: 03 Mar 2022


Jeffrey C. - Director (Inactive)

Appointment date: 19 Sep 2013

Termination date: 22 Nov 2021

Address: Mercer Island, Seattle Washington, WA98040 United States

Address used since 19 Sep 2013


Courtney S. - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 01 Jul 2020

Address: Centralia, Washington, WA 98531 United States

Address used since 01 Feb 2014


Kim Petersen Hillyard - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 30 Apr 2013

Address: Kent, Wa 98030, United States Of America,

Address used since 12 Dec 2005


James Eddy Warjone - Director (Inactive)

Appointment date: 25 Jan 1994

Termination date: 10 Mar 2011

Address: Seattle, Washington 98121, Usa,

Address used since 19 Feb 2009


Michael Mosman - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 26 Mar 2009

Address: Olympia, Wa 98501, United States Of America,

Address used since 12 Dec 2005


John Wayne Warjone - Director (Inactive)

Appointment date: 25 Jan 1994

Termination date: 31 Jul 2006

Address: Olympia, Wa 98502, Usa,

Address used since 27 Sep 2004


Michael Lee Buchanan - Director (Inactive)

Appointment date: 07 Dec 1994

Termination date: 12 Dec 2005

Address: West Melton, Canterbury,

Address used since 07 Dec 1994


Timothy Paul Leybold - Director (Inactive)

Appointment date: 27 Jun 2003

Termination date: 31 Dec 2004

Address: Unit 1, Mercer Island, Wa 98040, Usa,

Address used since 27 Jun 2003


Stuart Grant Hutchinson - Director (Inactive)

Appointment date: 28 Jan 1994

Termination date: 07 Mar 1994

Address: Remuera, Auckland,

Address used since 28 Jan 1994


Peter Geoffrey Stubbs - Director (Inactive)

Appointment date: 28 Jan 1994

Termination date: 07 Mar 1994

Address: Campbells Bay, Auckland,

Address used since 28 Jan 1994


Peter James Mcclintock - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 25 Jan 1994

Address: Auckland 10,

Address used since 20 Dec 1993


Gloria Ann Rennie - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 25 Jan 1994

Address: St Heliers,

Address used since 20 Dec 1993

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Similar companies

Forest And Environmental Management, Marlborough, Limited
12 Leslie Hills Drive

Mdf Tech Limited
33 Kirkwood Avenue

Northwood Holdings Limited
Level 2, Building One

Orakau Consultants Limited
60 Grove Road

Southwood Contracting Limited
Level 2 Building One

Trans Tasman Forestry Limited
Level 1, 4 Hazeldean Road