Shortcuts

Portage Services Limited

Type: NZ Limited Company (Ltd)
9429041077511
NZBN
4932019
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 28 Jun 2017
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Physical & service & registered address used since 06 Jul 2017

Portage Services Limited, a registered company, was registered on 30 Jan 2014. 9429041077511 is the NZ business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. This company has been run by 3 directors: Anthony Manson Brown - an active director whose contract began on 09 Oct 2015,
Murray Thomas Robson - an active director whose contract began on 13 Oct 2015,
Andrew Crawford - an inactive director whose contract began on 30 Jan 2014 and was terminated on 06 Nov 2015.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (type: physical, service).
Portage Services Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address up to 06 Jul 2017.
A total of 130 shares are allocated to 17 shareholders (13 groups). The first group consists of 10 shares (7.69 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10 shares (7.69 per cent). Lastly we have the 3rd share allocation (10 shares 7.69 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 29 Sep 2015 to 06 Jul 2017

Address #2: Flat 43, 21 Armoy Drive, East Tamaki, Auckland, 2016 New Zealand

Physical & registered address used from 30 Jan 2014 to 29 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 130

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual O'connell, Nicholas Alexander Rd 2
Fairhall
7272
New Zealand
Individual O'connell, Julia Marie Rd 2
Fairhall
7272
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Burt, Ronald James Marlborough Sounds
7282
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Vaughan, Jessica Audrey Ruth Redwood
Christchurch
8051
New Zealand
Individual Vaughan, Andrew Russell Redwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Wojcik, Roy Stewart Hansen
Idaho
83334
United States
Shares Allocation #5 Number of Shares: 10
Individual Ralfe, Graham Rd 2
Picton
7282
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Robson, Murray Thomas Marlborough Sounds
7282
New Zealand
Individual Wilkes, Janet Hazel Marlborough Sounds
7282
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Kilgour, Bruce Picton
Picton
7220
New Zealand
Shares Allocation #8 Number of Shares: 10
Individual Freiberg, Gilbert Dietrich
Shares Allocation #9 Number of Shares: 10
Individual Cusiel, Brett Rd 2
Picton
7282
New Zealand
Shares Allocation #10 Number of Shares: 10
Individual Kennedy, Bronwyn Hampton
3188
Australia
Shares Allocation #11 Number of Shares: 10
Individual Cusiel, Allison Rd 2
Picton
7282
New Zealand
Shares Allocation #12 Number of Shares: 10
Individual Macdonald, John Oreti Rd3
Winton
9783
New Zealand
Shares Allocation #13 Number of Shares: 10
Director Brown, Anthony Manson St Albans
Christchurch
8052
New Zealand
Individual Brown, Victoria Wanda St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Ricky Wairau Valley
7275
New Zealand
Individual Williams, Keith Rd 10
Waimate
7980
New Zealand
Individual Martin, Ivan Riverlands
Blenheim
7201
New Zealand
Individual Baker, Derek Yelverton
Blenheim
7201
New Zealand
Individual Robson, Colin Andrew Churton Park
Wellington
6037
New Zealand
Individual Eyles, Barry Rd 2
Picton
7282
New Zealand
Individual Robson, Martin Alexander Churton Park
Wellington
6037
New Zealand
Individual Smith, Pamela Anne Watlington
Timaru
7910
New Zealand
Individual Parish, Marie Oneroa
Waiheke Island
1081
New Zealand
Individual Crawford, Andrew Yelverton
Blenheim
7201
New Zealand
Individual Friedrich, Marisa Sydenham
Christchurch
8023
New Zealand
Individual Martin, Daryl Blenheim
Blenheim
7201
New Zealand
Director Andrew Crawford Yelverton
Blenheim
7201
New Zealand
Directors

Anthony Manson Brown - Director

Appointment date: 09 Oct 2015

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 09 Oct 2015


Murray Thomas Robson - Director

Appointment date: 13 Oct 2015

Address: Marlborough Sounds, 7282 New Zealand

Address used since 03 Oct 2022

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 13 Oct 2015


Andrew Crawford - Director (Inactive)

Appointment date: 30 Jan 2014

Termination date: 06 Nov 2015

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 30 Jan 2014

Nearby companies

Ariki New Zealand Limited
45 Queen Street

Willowlea Vineyard Limited
45 Queen Street

Medway Hills Limited
45 Queen Street

Wither Hill Limited
45 Queen Street

Pescini Trustee Limited
45 Queen Street

Hilary Weaver Trustees Limited
45 Queen Street

Similar companies

Eclipse Resourcing Group Limited
106 Rarangi Beach Road

Help 4 U Group Limited
77 Weld Street

Kmd Limited
41 Adams Lane

Murphy Family Trustees Limited
22 Scott Street

Radlee Holdings (2004) Limited
2 Leeds Quay

Tonia Margrette Limited
78 Seymour Street