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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Rail And Maritime Transport Union Incorporated |
1 Thorndon Quay Wellington 6140 New Zealand |
13 Jun 2016 - |
Ultimate Holding Company
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
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
Ae Nominees Limited
Level 5, 10 Customhouse Quay
Bureau Specialised Insurance Agency Limited
206 Eastbourne Street
Dairy Industry Superannuation Scheme Trustee Limited
Level 8, Pwc Tower
Pss Trustees Limited
Level 2
Shell New Zealand Pensions Limited
Level 28, Majestic Building
Whai Rawa Fund Limited
Level 7