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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Timothy Miller Porter |
Waltham Christchurch 8023 New Zealand |
18 Nov 2015 - |
Individual | Porter, Timothy Miller |
Parkvale Hastings 4122 New Zealand |
18 Nov 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gosnell, Zoe |
Parkvale Hastings 4122 New Zealand |
18 Nov 2015 - |
Director | Zoe Gosnell |
Waltham Christchurch 8023 New Zealand |
18 Nov 2015 - |
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
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
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