Shortcuts

Portainer.io Limited

Type: NZ Limited Company (Ltd)
9429042532941
NZBN
6091769
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Pcw Tower, Level 27
15 Customs Street West
Auckland Cbd 1010
New Zealand
Registered & physical address used since 04 May 2021

Portainer.io Limited was incorporated on 20 Sep 2016 and issued a business number of 9429042532941. This registered LTD company has been managed by 8 directors: Neil Cresswell - an active director whose contract began on 20 Sep 2016,
Geoff Monteith Olliff - an active director whose contract began on 02 Jul 2018,
Geoffrey Monteith Olliff - an active director whose contract began on 02 Jul 2018,
John Edward Quirk - an active director whose contract began on 18 Aug 2020,
Joe Taylor - an active director whose contract began on 18 Aug 2020.
According to our information (updated on 22 Feb 2022), this company filed 1 address: Pcw Tower, Level 27, 15 Customs Street West, Auckland Cbd, 1010 (type: registered, physical).
Until 04 May 2021, Portainer.io Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their physical address.
A total of 18331943 shares are issued to 19 groups (20 shareholders in total). In the first group, 103581 shares are held by 2 entities, namely:
Fairway Consulting Pty Ltd (an other) located at Cammeray, New South Wales postcode 2062,
Fairway Consulting Pty Ltd (an other) located at Cammeray, New South Wales postcode 2062.
Then there is a group that consists of 1 shareholder, holds 1.22 per cent shares (exactly 223994 shares) and includes
Av Seed Opportunities Fund 1 L.p. - located at Milford, Auckland.
The 3rd share allocation (224854 shares, 1.23%) belongs to 1 entity, namely:
Joe Taylor, located at Mellons Bay, Auckland (an individual). Portainer.io Limited was classified as "Software development service nec" (ANZSIC M700050).

Addresses

Previous addresses

Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand

Physical & registered address used from 04 Jun 2019 to 04 May 2021

Address: 16 Kassa Rise, Helensville, Helensville, 0800 New Zealand

Physical & registered address used from 20 Sep 2016 to 04 Jun 2019

Contact info
64 21 528565
Phone
lisa.leport-symonds@vifx.co.nz
Email
www.portainer.io
Website
Financial Data

Basic Financial info

Total number of Shares: 18331943

Annual return filing month: February

Annual return last filed: 04 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 103581
Other Fairway Consulting Pty Ltd Cammeray
New South Wales 2062
Australia
Other Fairway Consulting Pty Ltd Cammeray
New South Wales 2062
Australia
Shares Allocation #2 Number of Shares: 223994
Other Av Seed Opportunities Fund 1 L.p. Milford
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 224854
Individual Joe Taylor Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 322434
Other Bng Syndicate Club Pty Ltd Glenmore Park
New South Wales 2745
Australia
Shares Allocation #5 Number of Shares: 18113
Individual Christopher Jagger Milford
Auckland
0620
New Zealand
Shares Allocation #6 Number of Shares: 116554
Individual Cristian Racolta Howick
Auckland
2014
New Zealand
Shares Allocation #7 Number of Shares: 204379
Individual John Quirk Epsom
Auckland
1023
New Zealand
Shares Allocation #8 Number of Shares: 344155
Other Av Spv 1 L.p. Milford
Auckland
0620
New Zealand
Shares Allocation #9 Number of Shares: 404007
Other Quantum Angels Llc Larchmont, New York
10538
United States
Shares Allocation #10 Number of Shares: 447989
Other Sonae Investment Management - Software And Technology Sgps S.a.
Shares Allocation #11 Number of Shares: 585311
Entity (NZ Limited Company) K One W One (no 5) Limited
Shareholder NZBN: 9429047949232
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #12 Number of Shares: 1376271
Entity (NZ Limited Company) Movac Fund 5 Custodial Limited
Shareholder NZBN: 9429048496124
Te Aro
Wellington
6011
New Zealand
Shares Allocation #13 Number of Shares: 1735328
Other Bessemer Venture Partners X Institutional L.p. Larchmont, New York
10538
United States
Shares Allocation #14 Number of Shares: 1848580
Other Bessemer Venture Partners X Parallel L.p. Larchmont, New York
10538
United States
Shares Allocation #15 Number of Shares: 3016569
Individual Neil Cresswell Helensville
Auckland
0800
New Zealand
Shares Allocation #16 Number of Shares: 5209824
Other Vifx Limited Partnership Auckland Cbd
Auckland
1010
New Zealand
Shares Allocation #17 Number of Shares: 50000
Individual Douglas Paul Sandringham
Auckland
1025
New Zealand
Shares Allocation #18 Number of Shares: 100000
Entity (NZ Limited Company) Systemsup Limited
Shareholder NZBN: 9429031082556
253 Queen Street,
Auckland
1010
New Zealand
Shares Allocation #19 Number of Shares: 2000000
Individual Anthony Lapenna Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Joe Taylor Nominee
Individual Bruce Goldsmith Cammeray
New South Wales 2062
Australia
Other Bruce Goldsmith
Other Vifx Limited Partnership Auckland Central
Auckland
1010
New Zealand
Other Vifx Limited Partnership Auckland Central
Auckland
1010
New Zealand
Director Neil Cresswell Helensville
Helensville
0800
New Zealand
Director Neil Cresswell Helensville
Helensville
0800
New Zealand
Director Neil Cresswell Helensville
Helensville
0800
New Zealand
Director Neil Cresswell Helensville
Helensville
0800
New Zealand
Individual Anthony L.
Directors

Neil Cresswell - Director

Appointment date: 20 Sep 2016

Address: Helensville, Helensville, 0800 New Zealand

Address used since 20 Sep 2016


Geoff Monteith Olliff - Director

Appointment date: 02 Jul 2018

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 02 Jul 2018


Geoffrey Monteith Olliff - Director

Appointment date: 02 Jul 2018

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 02 Jul 2018


John Edward Quirk - Director

Appointment date: 18 Aug 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Aug 2020


Joe Taylor - Director

Appointment date: 18 Aug 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 18 Aug 2020


Michael D. - Director

Appointment date: 07 May 2021


Derek Robert Leitch - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 07 May 2021

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 02 Jul 2018


Douglas Richard Paul - Director (Inactive)

Appointment date: 18 Aug 2020

Termination date: 07 May 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 18 Aug 2020

Nearby companies

L M Schulman Trustee Company Limited
9 Kassa Rise

Bullseye Windscreen Repairs Limited
25 Nelson Street

Pull Media Limited
17 Nelson Street

Contactapp Limited
17 Nelson Street

Mcabe Limited
17 Nelson Street

Ltc Limited
38 Garfield Road

Similar companies

Cdm Dot Net Limited
65b Manuka Grove

Compiled Solutions Limited
Bradly Road

Contactapp Limited
17 Nelson Street

Squirrellsoft Limited
373 Forestry Road

Sumware Consulting Limited
169 Ararimu Valley Road

Vt Source Code Limited
168 Shanks Road