Shortcuts

Ports Retirement Trustee Limited

Type: NZ Limited Company (Ltd)
9429042405757
NZBN
6020776
Company Number
Registered
Company Status
K633020
Industry classification code
Superannuation Fund Operation - Separately Constituted
Industry classification description
Current address
Po Box 1096
Wellington 6140
New Zealand
Postal address used since 02 Jul 2020
Level 7
20 Ballance Street
Wellington 6140
New Zealand
Office & delivery address used since 02 Jul 2020
Level 7
20 Ballance Street
Wellington 6140
New Zealand
Registered & physical & service address used since 10 Jul 2020

Ports Retirement Trustee Limited was started on 13 Jun 2016 and issued an NZ business identifier of 9429042405757. The registered LTD company has been run by 14 directors: Wayne Butson - an active director whose contract began on 13 Jun 2016,
Dion Jeremy Young - an active director whose contract began on 13 Jun 2016,
Andrew David Kelly - an active director whose contract began on 13 Jun 2016,
Paul Gerard Drummond - an active director whose contract began on 13 Jun 2016,
Simon Randall Kebbell - an active director whose contract began on 23 Feb 2017.
According to the BizDb data (last updated on 21 Mar 2024), the company uses 3 addresses: Level 7, 20 Ballance Street, Wellington, 6140 (registered address),
Level 7, 20 Ballance Street, Wellington, 6140 (physical address),
Level 7, 20 Ballance Street, Wellington, 6140 (service address),
Po Box 1096, Wellington, 6140 (postal address) among others.
Up to 10 Jul 2020, Ports Retirement Trustee Limited had been using Level 5, 40 Mercer Street, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Rail and Maritime Transport Union Incorporated (an other) located at 1 Thorndon Quay, Wellington postcode 6140. Ports Retirement Trustee Limited was categorised as "Superannuation fund operation - separately constituted" (business classification K633020).

Addresses

Principal place of activity

Level 7, 20 Ballance Street, Wellington, 6140 New Zealand


Previous address

Address #1: Level 5, 40 Mercer Street, Wellington, 6142 New Zealand

Registered & physical address used from 13 Jun 2016 to 10 Jul 2020

Contact info
64 04 4990277
26 Jun 2019 Phone
wgtn@mjw.co.nz
26 Jun 2019 Email
accounts@mjw.co.nz
26 Jun 2019 nzbn-reserved-invoice-email-address-purpose
https://portsretirement.org.nz/
13 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Rail And Maritime Transport Union Incorporated 1 Thorndon Quay
Wellington
6140
New Zealand

Ultimate Holding Company

Rail And Maritime Transport Union Incorporated
Name
Incorp_society
Type
643960
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Tramways Building
1 Thorndon Quay
Wellington 6140
New Zealand
Address
Directors

Wayne Butson - Director

Appointment date: 13 Jun 2016

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 15 Sep 2020

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 13 Jun 2016


Dion Jeremy Young - Director

Appointment date: 13 Jun 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Mar 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Jul 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 03 Mar 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 13 Jun 2016


Andrew David Kelly - Director

Appointment date: 13 Jun 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jun 2022

Address: Westlake, Christchurch, 8025 New Zealand

Address used since 13 Jun 2016


Paul Gerard Drummond - Director

Appointment date: 13 Jun 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 20 Jun 2022

Address: Linden, Wellington, 5028 New Zealand

Address used since 13 Jun 2016


Simon Randall Kebbell - Director

Appointment date: 23 Feb 2017

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 23 Feb 2017


Christopher John Ball - Director

Appointment date: 23 Feb 2017

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 01 Mar 2023

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 02 Jul 2020

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 23 Feb 2017


Andrew Roland Johnson - Director

Appointment date: 01 Oct 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Oct 2020


Vincent James Mortimer - Director

Appointment date: 04 May 2023

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 04 May 2023


Andrew Christopher Clark - Director (Inactive)

Appointment date: 17 Jun 2021

Termination date: 17 Aug 2022

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 17 Jun 2021


Jonathan Miller Gardiner - Director (Inactive)

Appointment date: 07 May 2018

Termination date: 19 Nov 2020

Address: Riccarton, Christchurch, 8053 New Zealand

Address used since 07 May 2018


David Stanley Stevens - Director (Inactive)

Appointment date: 13 Jun 2016

Termination date: 31 Jan 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Jun 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 27 May 2018


Stephen Patrick Connolly - Director (Inactive)

Appointment date: 13 Jun 2016

Termination date: 22 Feb 2018

Address: Roslyn, Dunedin, 9011 New Zealand

Address used since 13 Jun 2016


Sara Maree Lunam - Director (Inactive)

Appointment date: 13 Jun 2016

Termination date: 24 Nov 2016

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 13 Jun 2016


Roy James Cowley - Director (Inactive)

Appointment date: 13 Jun 2016

Termination date: 15 Nov 2016

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 13 Jun 2016

Nearby companies

Payments Nz Limited
Level 6, Simpl House

Get Smart Limited
Level 5, Simpl House

Angus & Associates Limited
Level 5, Simpl House

Acumen New Zealand Limited
Level 7 Simpl House

Gee Key Limited
40 Mercer Street

1840 Nz Limited
Level 8

Similar companies