Shortcuts

Port Nelson Limited

Type: NZ Limited Company (Ltd)
9429039425188
NZBN
401730
Company Number
Registered
Company Status
50269523
GST Number
No Abn Number
Australian Business Number
I521240
Industry classification code
Port Operator
Industry classification description
Current address
8 Vickerman Street
Port Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 01 Jun 2017
P O Box 844
Nelson 7040
New Zealand
Postal address used since 07 Oct 2019
8 Vickerman Street
Port Nelson
Nelson 7010
New Zealand
Office & delivery address used since 07 Oct 2019

Port Nelson Limited was incorporated on 29 Sep 1988 and issued a number of 9429039425188. The registered LTD company has been managed by 29 directors: Kim Louise Wallace - an active director whose contract began on 30 Mar 2017,
Jonathan Peter Safey - an active director whose contract began on 01 Jun 2020,
Paul Alan Zealand - an active director whose contract began on 01 Jul 2020,
Gerrard Llewellyn Wilson - an active director whose contract began on 19 Oct 2021,
Megan Ruth Matthews - an active director whose contract began on 01 Dec 2021.
According to our database (last updated on 19 Apr 2024), the company uses 1 address: P O Box 844, Nelson, 7040 (types include: postal, office).
Up to 01 Jun 2017, Port Nelson Limited had been using 10 Low Street, Nelson as their registered address.
A total of 25415404 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 25415404 shares are held by 1 entity, namely:
Infrastructure Holdings Limited (an entity) located at Port Nelson, Nelson postcode 7010. Port Nelson Limited was classified as "Port operator" (business classification I521240).

Addresses

Principal place of activity

10 Low Street, Port Nelson, Nelson, 7010 New Zealand


Previous addresses

Address #1: 10 Low Street, Nelson, 7010 New Zealand

Registered address used from 05 Oct 2009 to 01 Jun 2017

Address #2: 10 Low Street, Port Nelson New Zealand

Physical address used from 27 Jun 1997 to 01 Jun 2017

Address #3: 102 Collins Street, Port Nelson

Registered address used from 23 Dec 1995 to 05 Oct 2009

Contact info
64 3 5482099
09 Oct 2018 Phone
accounts@portnelson.co.nz
07 Oct 2019 nzbn-reserved-invoice-email-address-purpose
info@portnelson.co.nz
09 Oct 2018 Email
www.portnelson.co.nz
09 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 25415404

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25415404
Entity (NZ Limited Company) Infrastructure Holdings Limited
Shareholder NZBN: 9429051060305
Port Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nelson City Council 110 Trafalgar Street
Nelson
Other Tasman District Council Richmond 7031
Individual Matheson, Paul Kenneth Tahunanui
Nelson
Individual Dickinson, Robert Gordon Rd 1
Richmond
Individual Raine, Jocelyn Adderley Richmond
Individual Hurley, John Clifford Motueka
Other Null - Tasman District Council Richmond 7031
Other Null - Nelson City Council 110 Trafalgar Street
Nelson
Individual Altments, U Richmond
Individual Rogers, John Christopher Richmond
Directors

Kim Louise Wallace - Director

Appointment date: 30 Mar 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 30 Mar 2017


Jonathan Peter Safey - Director

Appointment date: 01 Jun 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Jun 2020


Paul Alan Zealand - Director

Appointment date: 01 Jul 2020

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 Jul 2020


Gerrard Llewellyn Wilson - Director

Appointment date: 19 Oct 2021

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 19 Oct 2021


Megan Ruth Matthews - Director

Appointment date: 01 Dec 2021

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 Dec 2021


Guy Roper - Director

Appointment date: 27 Sep 2022

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 27 Sep 2022


Anthony Peter Reynish - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 02 Nov 2022

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 28 Nov 2014


Bronwyn Monopoli - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 26 Oct 2021

Address: Hardy Street, Nelson, 7010 New Zealand

Address used since 14 Oct 2015


Geoffrey Mark Dangerfield - Director (Inactive)

Appointment date: 26 Sep 2018

Termination date: 26 Oct 2021

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 26 Sep 2018


Phillip Vernon Lough - Director (Inactive)

Appointment date: 29 Sep 2000

Termination date: 16 Sep 2020

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 09 Oct 2015


Timothy Burfield King - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 30 Jun 2020

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 28 Sep 2009


Steven Sanderson - Director (Inactive)

Appointment date: 25 Sep 2015

Termination date: 26 Sep 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 Sep 2015


Paul Donald Le Gros - Director (Inactive)

Appointment date: 11 Dec 2007

Termination date: 31 Mar 2017

Address: Upper Moutere, Nelson, 7175 New Zealand

Address used since 09 Oct 2015


Peter Schuyt - Director (Inactive)

Appointment date: 05 May 2006

Termination date: 05 Oct 2015

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Oct 2013


Alastair Owen Patterson - Director (Inactive)

Appointment date: 14 Oct 2014

Termination date: 19 Dec 2014

Address: R D 1 Richmond, Nelson, 7081 New Zealand

Address used since 14 Oct 2014


Alastair Owen Patterson - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 22 Sep 2014

Address: R D 1, Richmond, Nelson, 7081, New Zealand

Address used since 09 Apr 2013


Viesturs Altments - Director (Inactive)

Appointment date: 30 Oct 2007

Termination date: 11 Dec 2007

Address: Nelson,

Address used since 30 Oct 2007


Paul Kenneth Matheson - Director (Inactive)

Appointment date: 24 Nov 1998

Termination date: 30 Oct 2007

Address: Tahunanui, Nelson,

Address used since 03 Oct 2003


Robert Gordon Dickinson - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 15 Dec 2006

Address: R.d.1, Richmond,

Address used since 23 Sep 1994


Murray George Sturgeon - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 29 Sep 2006

Address: Nelson,

Address used since 20 Dec 1991


Bruce Alan Hancox - Director (Inactive)

Appointment date: 22 Nov 1995

Termination date: 19 May 2006

Address: Nelson,

Address used since 22 Nov 1995


Charles Cedric Hufflett - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 29 Sep 2001

Address: Nelson,

Address used since 27 Jun 1997


Graham Udall France - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 29 Sep 2000

Address: Nelson,

Address used since 20 Dec 1991


Philip Tosswill Edmond Woollaston - Director (Inactive)

Appointment date: 22 Jan 1993

Termination date: 30 Oct 1998

Address: Brightwater,

Address used since 22 Jan 1993


Douglas Hugh Freeman Green - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 30 Jun 1996

Address: R D 2, Upper Moutere,

Address used since 20 Dec 1991


Sir Wallace Edward Rowling - Director (Inactive)

Appointment date: 17 Sep 1993

Termination date: 10 Oct 1995

Address: Kaiteriteri,

Address used since 17 Sep 1993


Peter Mcdonald Milne - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 23 Sep 1994

Address: Richmond, Nelson,

Address used since 20 Dec 1991


William Howard Wilkes - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 16 Aug 1994

Address: Richmond, Nelson,

Address used since 20 Dec 1991


Peter Heyward Malone - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 31 Dec 1992

Address: Richmond, Nelson,

Address used since 20 Dec 1991

Nearby companies

Whiting Boatbuilders Limited
46 Vickerman Street

Verrall & Partners Limited
60 Vickerman Street

Fluid Power Solutions Limited
53 Wildman Avenue

Yeomans & Sons Limited
53 Wildman Avenue

Kura Limited
Vickerman Street

King Reef Seafoods Nz Limited
Vickerman Street