General information

Portside Inns Limited

Type: NZ Limited Company (Ltd)
9429039575395
New Zealand Business Number
354509
Company Number
Registered
Company Status

Portside Inns Limited (issued a business number of 9429039575395) was registered on 23 Sep 1987. 4 addresses are in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, up until 01 Nov 2019. Portside Inns Limited used other names, namely: Culpepper Cattle Company Limited from 04 Mar 1988 to 17 Mar 1992, Shonky Shelf Company (No. 7) Limited (23 Sep 1987 to 04 Mar 1988). 1000 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 333 shares (33.3% of shares), namely:
Halstead, David Paul (an individual) located at Awatoto, Napier postcode 4110. As far as the second group is concerned, a total of 2 shareholders hold 31.4% of all shares (exactly 314 shares); it includes
Lunn, Stephen Peter (an individual) - located at Napier 4110,
Herbert, Mark Henry (an individual) - located at 145 Battery Road, Napier. Next there is the third group of shareholders, share allocation (20 shares, 2%) belongs to 1 entity, namely:
Herbert, Mark Henry, located at 145 Battery Road, Napier (an individual). The Businesscheck data was updated on 09 Apr 2024.

Current address Type Used since
Business H Q, 308 Queen Street East, Hastings, 4122 Physical & registered & service 01 Nov 2019
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 26 Oct 2023
Directors
Name and Address Role Period
Mark Henry Herbert
145 Battery Road, Napier, 4110
Address used since 01 Sep 2021
Ahuriri, Napier, 4110
Address used since 11 Sep 2015
Director 25 Mar 1992 - current
David Paul Halstead
Awatoto, Napier, 4110
Address used since 16 Sep 2020
Ahuriri, Napier, 4110
Address used since 10 Sep 2013
Director 01 Apr 2006 - current
Julian David John Herbert
Pirimai, Napier, 4112
Address used since 15 Sep 2016
Director 20 Aug 2010 - current
John Francis Dailey
Raukawa Road, Hastings,
Address used since 15 Jul 1992
Director 15 Jul 1992 - 01 Apr 2010
Terry Patrick Coffey
Hastings,
Address used since 16 Mar 1992
Director 16 Mar 1992 - 04 Aug 1992
Addresses
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Physical & registered 08 Jun 2016 - 01 Nov 2019
405n King Street, Hastings, 4122 Registered 04 Sep 2013 - 08 Jun 2016
405n King Street, Hastings, 4122 Registered 28 Jul 2010 - 04 Sep 2013
405n King Street, Hastings, 4122 Physical 28 Jul 2010 - 08 Jun 2016
Markhams Hawkes Bay, 405n King Street, Hastings Registered & physical 02 Oct 2008 - 28 Jul 2010
Markhams Mri Hawkes Bay, 405n King Street, Hastings Registered & physical 11 Oct 2006 - 02 Oct 2008
Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings Registered & physical 30 Aug 2005 - 11 Oct 2006
Denton Donovan, Chartered Accountants, 115n King Street, Hastings Physical 29 Sep 2000 - 30 Aug 2005
Denton Donovan, Chartered Accountants, 115n King Street, Hastings Registered 20 Sep 1999 - 30 Aug 2005
Coffey Davidson & Partners, 303n Karamu Road, Hastings Physical 26 Sep 1997 - 29 Sep 2000
Coffey Davidson & Partners, 303n Karamu Road, Hastings Registered 26 Sep 1997 - 20 Sep 1999
Coffey Davidson And Partners, 120n Karamu Road, Hastings Registered 06 Aug 1996 - 26 Sep 1997
120n Karamu Road, Hastings Registered 28 Apr 1992 - 06 Aug 1996
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
20 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 333
Shareholder Name Address Period
Halstead, David Paul
Individual
Awatoto
Napier
4110
08 Jun 2007 - current
Shares Allocation #2 Number of Shares: 314
Shareholder Name Address Period
Lunn, Stephen Peter
Individual
Napier 4110
23 Sep 1987 - current
Herbert, Mark Henry
Individual
145 Battery Road
Napier
4110
23 Sep 1987 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Herbert, Mark Henry
Individual
145 Battery Road
Napier
4110
23 Sep 1987 - current
Shares Allocation #4 Number of Shares: 333
Shareholder Name Address Period
Herbert, Julian David John
Individual
Pirimai
Napier
4112
26 Jan 2011 - current

Historic shareholders

Shareholder Name Address Period
Turfrey-halstead, Sacha Ann
Individual
Awatoto
Napier
4110
08 Jun 2007 - 12 Jan 2023
Dailey, John Francis
Individual
Raukawa Road
Hastings
23 Sep 1987 - 20 Jul 2010
Coffey, Terry Patrick
Individual
Ahuriri
Napier
4110
23 Sep 1987 - 29 Aug 2022
Lunn, Stephen Peter
Individual
Napier 4110
29 Sep 2004 - 20 Jul 2010
Dailey, Rachel
Individual
Raukawa Road
Hastings
23 Sep 1987 - 20 Jul 2010
Orton, Andrew Desmond
Individual
Raukawa Road
Havelock North
23 Sep 1987 - 20 Jul 2010
Dailey, John Francis
Individual
Raukawa Road
Hastings
23 Sep 1987 - 20 Jul 2010
Location
Companies nearby
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams