Shortcuts

Portobelo Properties Limited

Type: NZ Limited Company (Ltd)
9429038946998
NZBN
557882
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
Ground Floor, 7 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 08 Mar 2019
124 Yaldhurst Road
Sockburn
Christchurch 8042
New Zealand
Postal & office & delivery address used since 04 Feb 2020
26 Wetherfield Lane, Rd 2
Kaiapoi 7692
New Zealand
Postal & office address used since 26 Oct 2023

Portobelo Properties Limited, a registered company, was registered on 01 Oct 1992. 9429038946998 is the number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was classified. This company has been run by 4 directors: Ian Meredith Shrimpton - an active director whose contract started on 01 Oct 1992,
Lyndsey Claire Eder - an active director whose contract started on 29 Apr 2002,
Ashly Shrimpton - an inactive director whose contract started on 06 Dec 1994 and was terminated on 25 Mar 1998,
Glen Adrian Harley - an inactive director whose contract started on 01 Oct 1992 and was terminated on 05 Dec 1994.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 26 Wetherfield Lane, Rd 2, Kaiapoi, 7692 (types include: postal, office).
Portobelo Properties Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up to 08 Mar 2019.
Previous aliases used by the company, as we found at BizDb, included: from 01 May 2002 to 04 May 2009 they were named Portobelo Preschool Limited, from 07 Dec 1994 to 01 May 2002 they were named Aerochute N.z. Limited and from 01 Oct 1992 to 07 Dec 1994 they were named Electronic Module Marketing Christchurch Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 998 shares (99.8 per cent). Lastly we have the third share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Principal place of activity

124 Yaldhurst Road, Sockburn, Christchurch, 8042 New Zealand


Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8140 New Zealand

Registered & physical address used from 31 Mar 2017 to 08 Mar 2019

Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8140 New Zealand

Registered & physical address used from 20 Oct 2016 to 31 Mar 2017

Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8140 New Zealand

Registered & physical address used from 25 Sep 2013 to 20 Oct 2016

Address #4: Bishop Toomey & Pfeifer, Level 3,clock Tower Building 1, 375 Main South Road, Christchurch, 8042 New Zealand

Registered & physical address used from 23 Sep 2011 to 25 Sep 2013

Address #5: Bishop Toomey & Pfeifer, 7th Floor, Amuri Courts, 293 Durham Street, Christchurch New Zealand

Physical & registered address used from 08 May 2002 to 23 Sep 2011

Address #6: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch

Physical address used from 19 Jun 2000 to 08 May 2002

Address #7: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Physical address used from 19 Jun 2000 to 19 Jun 2000

Address #8: Mackay Bailey Butchard Limited, 291 Madra Street, Christchurch

Registered address used from 19 Jun 2000 to 08 May 2002

Address #9: Mackay Bailey Butchard, Level 4, 291 Madras Street, Christchurch

Registered address used from 03 Sep 1999 to 19 Jun 2000

Address #10: C/- Mackay Bailey Butchard, Level 4, 291 Madras Street, Christchurch

Physical address used from 03 Sep 1999 to 19 Jun 2000

Address #11: Mackay Bailey Butchard, 291 Madras Street, Christchurch

Registered address used from 27 Mar 1998 to 03 Sep 1999

Address #12: C/- Mackay Bailey, 291 Madras Street, Christchurch

Physical address used from 26 Mar 1998 to 03 Sep 1999

Address #13: C/- Mackay Bailey, Level 4, 291 Madras Street, Christchurch

Physical address used from 29 May 1997 to 26 Mar 1998

Address #14: C/- Mackay Bailey, 291 Madras Street, Christchurch

Registered address used from 17 Apr 1997 to 27 Mar 1998

Address #15: I.m. Shrimpton, 158 Weston Road, Christchurch

Registered address used from 05 Mar 1997 to 17 Apr 1997

Contact info
64 3 3439952
04 Feb 2020 Phone
lyneder@xtra.co.nz
26 Oct 2023 nzbn-reserved-invoice-email-address-purpose
portobelo@xtra.co.nz
04 Feb 2020 customers enquiries complaints
lyneder@xtra.co.nz
04 Feb 2020 director's private email
portobeloaccounts@xtra.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.bestpreschools.co.nz
04 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Shrimpton, Ian Meredith R D 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Eder, Lyndsey Claire R D 2
Kaiapoi
7692
New Zealand
Individual Shrimpton, Ian Meredith R D 2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Eder, Lyndsey Claire R D 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Highside Holdings Limited
Other Null - Highside Holdings Limited
Directors

Ian Meredith Shrimpton - Director

Appointment date: 01 Oct 1992

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 09 Mar 2010


Lyndsey Claire Eder - Director

Appointment date: 29 Apr 2002

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 09 Mar 2010


Ashly Shrimpton - Director (Inactive)

Appointment date: 06 Dec 1994

Termination date: 25 Mar 1998

Address: Hamilton,

Address used since 06 Dec 1994


Glen Adrian Harley - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 05 Dec 1994

Address: Mt Wellington, Auckland,

Address used since 01 Oct 1992

Nearby companies

Cedrus Limited
Level 4, 123 Victoria Street

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Carmen Sylver Limited
Level 1, 69 St Asaph Street

Canterbury Regional Business Partners Limited
Bnz Centre, Level 3

The Silk Road Food Post Company Limited
C/-339 Stanmore Road

Bosco (2010) Limited
Level 2 130 Kilmore Street

Similar companies

Brake Trustees Limited
Level 1, 100 Moorhouse Ave

Gemmeus Solutions Limited
Level 1, 270 St Asaph Street

Josukh Limited
C/- Ernst & Young

Moana Farms Limited
111 Cashel Street

Simplexity Properties Limited
Level 1, 270 St Asaph Street

Sonter Holdings 2017 Limited
Level 1, 270 St Asaph Street