General information

Portage Services Limited

Type: NZ Limited Company (Ltd)
9429041077511
New Zealand Business Number
4932019
Company Number
Registered
Company Status
N729110 - Business Administrative Service
Industry classification codes with description

Portage Services Limited (issued a business number of 9429041077511) was started on 30 Jan 2014. 5 addresess are currently in use by the company: 45 Queen Street, Blenheim, Blenheim, 7201 (type: physical, service). 52 Scott Street, Blenheim, Blenheim had been their registered address, up until 06 Jul 2017. 130 shares are issued to 17 shareholders who belong to 13 shareholder groups. The first group contains 2 entities and holds 10 shares (7.69% of shares), namely:
O'connell, Nicholas Alexander (an individual) located at Rd 2, Fairhall postcode 7272,
O'connell, Julia Marie (an individual) located at Rd 2, Fairhall postcode 7272. When considering the second group, a total of 1 shareholder holds 7.69% of all shares (10 shares); it includes
Burt, Ronald James (an individual) - located at Marlborough Sounds. The 3rd group of shareholders, share allocation (10 shares, 7.69%) belongs to 2 entities, namely:
Vaughan, Jessica Audrey Ruth, located at Redwood, Christchurch (an individual),
Vaughan, Andrew Russell, located at Redwood, Christchurch (an individual). "Business administrative service" (ANZSIC N729110) is the classification the ABS issued to Portage Services Limited. Our information was last updated on 17 Mar 2024.

Current address Type Used since
45 Queen Street, Blenheim, Blenheim, 7201 Other (Address For Share Register) & shareregister & records (Address For Share Register) 28 Jun 2017
45 Queen Street, Blenheim, Blenheim, 7201 Physical & service & registered 06 Jul 2017
Directors
Name and Address Role Period
Anthony Manson Brown
St Albans, Christchurch, 8052
Address used since 09 Oct 2015
Director 09 Oct 2015 - current
Murray Thomas Robson
Marlborough Sounds, 7282
Address used since 03 Oct 2022
Rd 4, Christchurch, 7674
Address used since 13 Oct 2015
Director 13 Oct 2015 - current
Andrew Crawford
Yelverton, Blenheim, 7201
Address used since 30 Jan 2014
Director 30 Jan 2014 - 06 Nov 2015
Addresses
Previous address Type Period
52 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 29 Sep 2015 - 06 Jul 2017
Flat 43, 21 Armoy Drive, East Tamaki, Auckland, 2016 Physical & registered 30 Jan 2014 - 29 Sep 2015
Financial Data
Financial info
130
Total number of Shares
September
Annual return filing month
24 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
O'connell, Nicholas Alexander
Individual
Rd 2
Fairhall
7272
27 Feb 2023 - current
O'connell, Julia Marie
Individual
Rd 2
Fairhall
7272
27 Feb 2023 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Burt, Ronald James
Individual
Marlborough Sounds
7282
17 Aug 2022 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Vaughan, Jessica Audrey Ruth
Individual
Redwood
Christchurch
8051
15 Dec 2016 - current
Vaughan, Andrew Russell
Individual
Redwood
Christchurch
8051
15 Dec 2016 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Wojcik, Roy Stewart
Individual
Hansen
Idaho
83334
17 May 2017 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Ralfe, Graham
Individual
Rd 2
Picton
7282
30 Jan 2014 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Robson, Murray Thomas
Individual
Marlborough Sounds
7282
13 Oct 2015 - current
Wilkes, Janet Hazel
Individual
Marlborough Sounds
7282
13 Oct 2015 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Kilgour, Bruce
Individual
Picton
Picton
7220
30 Jan 2014 - current
Shares Allocation #8 Number of Shares: 10
Shareholder Name Address Period
Freiberg, Gilbert Dietrich
Individual
10 Apr 2018 - current
Shares Allocation #9 Number of Shares: 10
Shareholder Name Address Period
Cusiel, Brett
Individual
Rd 2
Picton
7282
30 Jan 2014 - current
Shares Allocation #10 Number of Shares: 10
Shareholder Name Address Period
Kennedy, Bronwyn
Individual
Hampton
3188
30 Jan 2014 - current
Shares Allocation #11 Number of Shares: 10
Shareholder Name Address Period
Cusiel, Allison
Individual
Rd 2
Picton
7282
30 Jan 2014 - current
Shares Allocation #12 Number of Shares: 10
Shareholder Name Address Period
Macdonald, John
Individual
Oreti Rd3
Winton
9783
30 Jan 2014 - current
Shares Allocation #13 Number of Shares: 10
Shareholder Name Address Period
Brown, Anthony Manson
Director
St Albans
Christchurch
8052
23 Oct 2015 - current
Brown, Victoria Wanda
Individual
St Albans
Christchurch
8052
23 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Martin, Ivan
Individual
Riverlands
Blenheim
7201
30 Jan 2014 - 05 Oct 2020
Baker, Derek
Individual
Yelverton
Blenheim
7201
30 Jan 2014 - 13 Oct 2015
Martin, Ricky
Individual
Wairau Valley
7275
05 Oct 2020 - 20 Nov 2020
Williams, Keith
Individual
Rd 10
Waimate
7980
30 Jan 2014 - 23 Oct 2015
Robson, Colin Andrew
Individual
Churton Park
Wellington
6037
21 Jun 2016 - 10 Apr 2018
Eyles, Barry
Individual
Rd 2
Picton
7282
30 Jan 2014 - 23 Oct 2015
Robson, Martin Alexander
Individual
Churton Park
Wellington
6037
21 Jun 2016 - 10 Apr 2018
Smith, Pamela Anne
Individual
Watlington
Timaru
7910
20 Nov 2020 - 17 Aug 2022
Parish, Marie
Individual
Oneroa
Waiheke Island
1081
30 Jan 2014 - 15 Dec 2016
Crawford, Andrew
Individual
Yelverton
Blenheim
7201
30 Jan 2014 - 21 Jun 2016
Friedrich, Marisa
Individual
Sydenham
Christchurch
8023
30 Jan 2014 - 14 Dec 2018
Martin, Daryl
Individual
Blenheim
Blenheim
7201
05 Oct 2020 - 20 Nov 2020
Andrew Crawford
Director
Yelverton
Blenheim
7201
30 Jan 2014 - 21 Jun 2016
Location
Companies nearby
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street
Similar companies
Murphy Family Trustees Limited
2 Alfred Street
Help 4 U Group Limited
77 Weld Street
Rhumb Line Limited
10 Waimarama Street
Titironui Holdings Limited
63 Moenui Road
Administrative Business Solutions Limited
654a Atawhai Crescent
Ngati Apa Pito Whenua Limited
315a Hardy Street