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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Shrimpton, Ian Meredith |
R D 2 Kaiapoi 7692 New Zealand |
08 Mar 2007 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Eder, Lyndsey Claire |
R D 2 Kaiapoi 7692 New Zealand |
01 Oct 1992 - |
Individual | Shrimpton, Ian Meredith |
R D 2 Kaiapoi 7692 New Zealand |
08 Mar 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Eder, Lyndsey Claire |
R D 2 Kaiapoi 7692 New Zealand |
01 Oct 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Highside Holdings Limited | 01 Oct 1992 - 01 Feb 2005 | |
Other | Null - Highside Holdings Limited | 01 Oct 1992 - 01 Feb 2005 |
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
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
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