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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Burt, Ronald James Individual |
Marlborough Sounds 7282 |
17 Aug 2022 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Wojcik, Roy Stewart Individual |
Hansen Idaho 83334 |
17 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ralfe, Graham Individual |
Rd 2 Picton 7282 |
30 Jan 2014 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kilgour, Bruce Individual |
Picton Picton 7220 |
30 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Freiberg, Gilbert Dietrich Individual |
10 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Cusiel, Brett Individual |
Rd 2 Picton 7282 |
30 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Bronwyn Individual |
Hampton 3188 |
30 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Cusiel, Allison Individual |
Rd 2 Picton 7282 |
30 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, John Individual |
Oreti Rd3 Winton 9783 |
30 Jan 2014 - current |
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 |
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 |
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 |
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 |