Portside Auto Centre 2016 Limited was launched on 25 Jul 2014 and issued a business number of 9429041339978. This registered LTD company has been run by 2 directors: Christopher Mcintosh - an active director whose contract began on 25 Jul 2014,
Lisa Kylie Mcintosh - an active director whose contract began on 04 Sep 2016.
According to BizDb's information (updated on 03 Apr 2024), the company uses 4 addresses: 61 Edinburgh Street, Pukekohe, Pukekohe, 2120 (registered address),
61 Edinburgh Street, Pukekohe, Pukekohe, 2120 (service address),
Po Box 5065, Nelson, Nelson, 7040 (postal address),
48 Wildman Avenue, Port Nelson, Nelson, 7010 (office address) among others.
Up until 08 Aug 2023, Portside Auto Centre 2016 Limited had been using 12 Oxford Street, Richmond as their registered address.
BizDb identified previous names used by the company: from 20 Aug 2014 to 17 Aug 2016 they were named C & L Marketing Limited, from 24 Jul 2014 to 20 Aug 2014 they were named C and L Marketing Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mcintosh, Christopher (a director) located at The Brook, Nelson postcode 7010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mcintosh, Lisa - located at The Brook, Nelson. Portside Auto Centre 2016 Limited has been classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Other active addresses
Address #4: 61 Edinburgh Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & service address used from 08 Aug 2023
Previous addresses
Address #1: 12 Oxford Street, Richmond, 7020 New Zealand
Registered address used from 21 Sep 2020 to 08 Aug 2023
Address #2: 23a Salisbury Road, Richmond, 7020 New Zealand
Registered address used from 31 Jul 2018 to 21 Sep 2020
Address #3: 4 Tindle Place, The Brook, Nelson, 7010 New Zealand
Service address used from 31 Jul 2018 to 08 Aug 2023
Address #4: 266 Hardy Street, Nelson, 7010 New Zealand
Physical & registered address used from 25 Jul 2014 to 31 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mcintosh, Christopher |
The Brook Nelson 7010 New Zealand |
25 Jul 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcintosh, Lisa |
The Brook Nelson 7010 New Zealand |
25 Jul 2014 - |
Christopher Mcintosh - Director
Appointment date: 25 Jul 2014
Address: The Brook, Nelson, 7010 New Zealand
Address used since 25 Jul 2014
Lisa Kylie Mcintosh - Director
Appointment date: 04 Sep 2016
Address: The Brook, Nelson, 7010 New Zealand
Address used since 04 Sep 2016
Showhome Village Limited
266 Hardy Street
D S Builders Limited
266 Hardy Street
Listel Limited
266 Hardy Street
Lsk Builders 2011 Limited
266 Hardy Street
Assured Limited
266 Hardy Street
Cr Ventures Limited
266 Hardy Street
B H Pahl Limited
1st Floor
Ellis Street Auto Repairs Limited
266 Hardy Street
Pages Automotive Limited
106 Collingwood Street
Ray Rennie Automotive Limited
279 Hardy Street
Thwaites Diesel Nelson Limited
Richards Woodhouse
Ttr Automotive Limited
23 Alma Lane