Port Blakely Limited (New Zealand Business Number 9429038771361) was registered on 20 Dec 1993. 5 addresess are in use by the company: Port Blakely Limited, P O Box 13980, Christchurch, 8141 (type: postal, office). 13Th Floor, Forsyth Barr House, Cnr, Armagh and Colombo Streets, Christchurch had been their registered address, until 22 Sep 2010. Port Blakely Limited used other aliases, namely: Blakely Pacific Limited from 25 Jan 1994 to 01 Feb 2017, Zenta Investments Limited (20 Dec 1993 to 25 Jan 1994). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
The Port Blakely Company (an other) located at Suite 2150, Seattle, Wa 98101-2524 postcode WA 98101. "A030250" (ANZSIC M696230) is the classification the Australian Bureau of Statistics issued to Port Blakely Limited. The Businesscheck data was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 1 ,112 Wrights Road, Addington, Christchurch, 8024 | Physical & registered & service | 22 Sep 2010 |
Port Blakely Limited, P O Box 13980, Christchurch, 8141 | Postal | 24 Sep 2019 |
Level 1 ,112 Wrights Road, Addington, Christchurch, 8024 | Office & delivery | 24 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Philip James Taylor
Fendalton, Christchurch, 8052
Address used since 25 Sep 2015 |
Director | 01 Aug 2006 - current |
Rene Ancinas
Seattle, Wa 98112,
Address used since 26 Mar 2009
Seattle, Wa 98112,
Address used since 14 Feb 2019 |
Director | 26 Mar 2009 - current |
Michael Frederick Warjone | Director | 26 Jun 2020 - current |
Kimberly Laurine Eiring | Director | 03 Mar 2022 - current |
Jeffrey Cook
Mercer Island, Seattle Washington, WA98040
Address used since 19 Sep 2013 |
Director | 19 Sep 2013 - 22 Nov 2021 |
Courtney Stanley
Centralia, Washington, WA 98531
Address used since 01 Feb 2014 |
Director | 01 Aug 2006 - 01 Jul 2020 |
Kim Petersen Hillyard
Kent, Wa 98030, United States Of America,
Address used since 12 Dec 2005 |
Director | 12 Dec 2005 - 30 Apr 2013 |
James Eddy Warjone
Seattle, Washington 98121, Usa,
Address used since 19 Feb 2009 |
Director | 25 Jan 1994 - 10 Mar 2011 |
Michael Mosman
Olympia, Wa 98501, United States Of America,
Address used since 12 Dec 2005 |
Director | 12 Dec 2005 - 26 Mar 2009 |
John Wayne Warjone
Olympia, Wa 98502, Usa,
Address used since 27 Sep 2004 |
Director | 25 Jan 1994 - 31 Jul 2006 |
Michael Lee Buchanan
West Melton, Canterbury,
Address used since 07 Dec 1994 |
Director | 07 Dec 1994 - 12 Dec 2005 |
Timothy Paul Leybold
Unit 1, Mercer Island, Wa 98040, Usa,
Address used since 27 Jun 2003 |
Director | 27 Jun 2003 - 31 Dec 2004 |
Stuart Grant Hutchinson
Remuera, Auckland,
Address used since 28 Jan 1994 |
Director | 28 Jan 1994 - 07 Mar 1994 |
Peter Geoffrey Stubbs
Campbells Bay, Auckland,
Address used since 28 Jan 1994 |
Director | 28 Jan 1994 - 07 Mar 1994 |
Peter James Mcclintock
Auckland 10,
Address used since 20 Dec 1993 |
Director | 20 Dec 1993 - 25 Jan 1994 |
Gloria Ann Rennie
St Heliers,
Address used since 20 Dec 1993 |
Director | 20 Dec 1993 - 25 Jan 1994 |
Level 1 ,112 Wrights Road , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
13th Floor, Forsyth Barr House, Cnr, Armagh And Colombo Streets, Christchurch | Registered | 24 Sep 2002 - 22 Sep 2010 |
237 Waitaha Road, Welcome Bay, Tauranga | Registered | 22 Mar 2001 - 24 Sep 2002 |
13th Floor, Forsyth Barr House, Cnr, Armagh And Colombo Streets, Christchurch | Physical | 22 Mar 2001 - 22 Sep 2010 |
237 Waitaha Road, Welcome Bay, Tauranga | Physical | 22 Mar 2001 - 22 Mar 2001 |
C/- Pg Stubbs, Level 15, Simpson, Grierson Bldg, 92-96 Albert Str, Auckland | Registered | 18 Apr 1995 - 22 Mar 2001 |
12th Floor, 92-96 Albert Street, Auckland | Registered | 27 Jan 1994 - 18 Apr 1995 |
Shareholder Name | Address | Period |
---|---|---|
The Port Blakely Company Other (Other) |
Suite 2150 Seattle, Wa 98101-2524 WA 98101 |
20 Dec 1993 - current |
Effective Date | 24 Sep 2015 |
Name | The Port Blakely Company |
Type | Company |
Country of origin | US |
Awuko Abrasives Limited Level 1, 359 Lincoln Rd |
|
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
|
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
|
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
|
Cancrete Limited Level 1, 100 Moorhouse Avenue |
Forest And Environmental Management, Marlborough, Limited 12 Leslie Hills Drive |
Mdf Tech Limited 30b Jeffreys Road |
Taumano Limited 43 Te Awakura Terrace |
Wood 'n Tree Limited 6 Villa Mews |
Tasman Pine Forests Limited Lower Queen Street |
Total Harvest Solutions Limited Teapot Valley Road |