Shortcuts

The Pornell Tractor Co. Limited

Type: NZ Limited Company (Ltd)
9429042071617
NZBN
5845148
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
113b Chaucer Road North
Hospital Hill
Napier 4110
New Zealand
Physical & registered & service address used since 16 Dec 2020

The Pornell Tractor Co. Limited, a registered company, was registered on 18 Nov 2015. 9429042071617 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. This company has been managed by 3 directors: Tony Porter - an active director whose contract began on 14 Dec 2017,
Zoe G. - an inactive director whose contract began on 18 Nov 2015 and was terminated on 14 Dec 2017,
Timothy P. - an inactive director whose contract began on 18 Nov 2015 and was terminated on 14 Dec 2017.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 113B Chaucer Road North, Hospital Hill, Napier, 4110 (type: physical, registered).
The Pornell Tractor Co. Limited had been using 3/75 Peterborough Street, Christchurch Central, Christchurch as their registered address up until 16 Dec 2020.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 1 share (1 per cent).

Addresses

Principal place of activity

113b Chaucer Road North, Hospital Hill, Napier, 4110 New Zealand


Previous addresses

Address: 3/75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Jan 2019 to 16 Dec 2020

Address: 491 Durham Street, St Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 14 Dec 2016 to 08 Jan 2019

Address: 179 Harewood Road, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 13 Sep 2016 to 14 Dec 2016

Address: 18 Ingrid Street, Parklands, Christchurch, 8083 New Zealand

Physical & registered address used from 18 Nov 2015 to 13 Sep 2016

Contact info
64 21 596109
Phone
tonymporter1@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 18 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Timothy Miller Porter Waltham
Christchurch
8023
New Zealand
Individual Porter, Timothy Miller Parkvale
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gosnell, Zoe Parkvale
Hastings
4122
New Zealand
Director Zoe Gosnell Waltham
Christchurch
8023
New Zealand
Directors

Tony Porter - Director

Appointment date: 14 Dec 2017

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 14 Dec 2017


Zoe G. - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 14 Dec 2017

Address: Waltham, Christchurch, 8023 New Zealand

Address used since 06 Dec 2016

Address: Boulder, Colorado, 80301 United States

Address used since 06 Dec 2016


Timothy P. - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 14 Dec 2017

Address: Waltham, Christchurch, 8023 New Zealand

Address used since 06 Dec 2016

Address: Boulder, Colorado, 80301 United States

Address used since 06 Dec 2016

Nearby companies

Kiwi Factotum Limited
3/464 Durham Street North

Sgm Consulting Limited
460 Durham Street

Dewdale Limited
481 Durham Street

Davis Engineering Limited
6 Eversleigh Street

Nilesh Palace Limited
Flat 1, 67 Caledonian Road

Artifex Limited
54 Berry Street

Similar companies

Am Carbon Associates Limited
491 Durham Street North

Bruce Mitchell Limited
88 Holly Road

Charcon Limited
103 Caledonian Road

Keeman Holdings Limited
2 / 86 Springfield Road

Peak 803 Holdings Limited
998d Colombo Street

Wallwork Investments Limited
52 Caledonian Road