General information

Port Holdings Limited

Type: NZ Limited Company (Ltd)
9429036570942
New Zealand Business Number
1197939
Company Number
Registered
Company Status

Port Holdings Limited (issued a business number of 9429036570942) was registered on 02 Apr 2002. 4 addresses are in use by the company: 85 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service). 869 Governors Bay Road, Rd 1, Lyttelton had been their registered address, up to 27 Aug 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Denny, Susan Alison (an individual) located at Rd 1, Lyttelton postcode 8971. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Denny, Michael William (an individual) - located at Rd 1, Lyttelton. Our database was updated on 29 Feb 2024.

Current address Type Used since
68 Mandeville Street, Riccarton, 8011 Physical & registered & service 27 Aug 2019
85 Riccarton Road, Riccarton, Christchurch, 8011 Registered & service 01 Dec 2023
Directors
Name and Address Role Period
Susan Alison Denny
Rd 1, Lyttelton, 8971
Address used since 13 Nov 2015
Director 02 Apr 2002 - current
Michael William Denny
Rd 1, Lyttelton, 8971
Address used since 13 Nov 2015
Director 02 Apr 2002 - current
Addresses
Previous address Type Period
869 Governors Bay Road, Rd 1, Lyttelton, 8971 Registered 21 May 2018 - 27 Aug 2019
77 Gasson Street, Sydenham, Christchurch, 8023 Registered 27 Mar 2017 - 21 May 2018
869 Governors Bay Road, Rd 1, Lyttelton, 8971 Registered 23 Nov 2015 - 27 Mar 2017
869 Governors Bay Road, Rd 1, Lyttelton, 8971 Physical 23 Nov 2015 - 27 Aug 2019
Level 2, 83 Victoria Street, Christchurch, 8013 Registered & physical 18 Dec 2013 - 23 Nov 2015
6 Lancaster Street, Waltham, Christchurch, 8011 Registered 08 Oct 2012 - 18 Dec 2013
6 Lancaster Street, Waltham, Christchurch, 8011 Physical 21 Jul 2011 - 18 Dec 2013
6 Lancaster Street, Waltham, Christchurch, 8011 Registered 21 Jul 2011 - 08 Oct 2012
Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch Registered & physical 02 Apr 2002 - 21 Jul 2011
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Denny, Susan Alison
Individual
Rd 1
Lyttelton
8971
02 Apr 2002 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Denny, Michael William
Individual
Rd 1
Lyttelton
8971
02 Apr 2002 - current
Location
Companies nearby
Tmk Properties Limited
875 Governors Bay Road
Spinc Media Limited
884 Governors Bay Road
Dayle Jones Properties Limited
18 Sandy Beach Road
Permanent Forests NZ Limited
10 Sandy Beach Road
The Potagers Limited
33 Sandy Beach Road
Winsor Rentals Limited
894 Governors Bay Road