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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Halstead, David Paul Individual |
Awatoto Napier 4110 |
08 Jun 2007 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Herbert, Mark Henry Individual |
145 Battery Road Napier 4110 |
23 Sep 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Herbert, Julian David John Individual |
Pirimai Napier 4112 |
26 Jan 2011 - current |
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 |
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 |