General information

The Pornell Tractor Co. Limited

Type: NZ Limited Company (Ltd)
9429042071617
New Zealand Business Number
5845148
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671160 - Rental Of Residential Property
Industry classification codes with description

The Pornell Tractor Co. Limited (issued a business number of 9429042071617) was registered on 18 Nov 2015. 2 addresses are currently in use by the company: 113B Chaucer Road North, Hospital Hill, Napier, 4110 (type: physical, registered). 3/75 Peterborough Street, Christchurch Central, Christchurch had been their registered address, up until 16 Dec 2020. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 99 shares (99% of shares), namely:
Timothy Porter (a director) located at Waltham, Christchurch postcode 8023,
Porter, Timothy Miller (an individual) located at Parkvale, Hastings postcode 4122. When considering the second group, a total of 2 shareholders hold 1% of all shares (1 share); it includes
Gosnell, Zoe (an individual) - located at Parkvale, Hastings,
Zoe Gosnell (a director) - located at Waltham, Christchurch. "Rental of residential property" (business classification L671160) is the classification the ABS issued to The Pornell Tractor Co. Limited. Our database was last updated on 08 Apr 2024.

Current address Type Used since
113b Chaucer Road North, Hospital Hill, Napier, 4110 Physical & registered & service 16 Dec 2020
Contact info
64 21 596109
Phone (Phone)
tonymporter1@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Tony Porter
Hospital Hill, Napier, 4110
Address used since 14 Dec 2017
Director 14 Dec 2017 - current
Zoe Gosnell
Waltham, Christchurch, 8023
Address used since 06 Dec 2016
Boulder, Colorado, 80301
Address used since 06 Dec 2016
Director 18 Nov 2015 - 14 Dec 2017
Timothy Miller Porter
Waltham, Christchurch, 8023
Address used since 06 Dec 2016
Boulder, Colorado, 80301
Address used since 06 Dec 2016
Director 18 Nov 2015 - 14 Dec 2017
Addresses
Principal place of activity
113b Chaucer Road North , Hospital Hill , Napier , 4110
Previous address Type Period
3/75 Peterborough Street, Christchurch Central, Christchurch, 8013 Registered & physical 08 Jan 2019 - 16 Dec 2020
491 Durham Street, St Albans, Christchurch, 8014 Registered & physical 14 Dec 2016 - 08 Jan 2019
179 Harewood Road, Papanui, Christchurch, 8053 Physical & registered 13 Sep 2016 - 14 Dec 2016
18 Ingrid Street, Parklands, Christchurch, 8083 Physical & registered 18 Nov 2015 - 13 Sep 2016
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
18 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Timothy Miller Porter
Director
Waltham
Christchurch
8023
18 Nov 2015 - current
Porter, Timothy Miller
Individual
Parkvale
Hastings
4122
18 Nov 2015 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Gosnell, Zoe
Individual
Parkvale
Hastings
4122
18 Nov 2015 - current
Zoe Gosnell
Director
Waltham
Christchurch
8023
18 Nov 2015 - current
Location
Companies nearby
Kiwi Factotum Limited
3/464 Durham Street North
Sgm Consulting Limited
460 Durham Street
Dewdale Limited
481 Durham Street
Davis Engineering Limited
6 Eversleigh Street
Nilesh Palace Limited
Flat 1, 67 Caledonian Road
Artifex Limited
54 Berry Street
Similar companies
Wallwork Investments Limited
52 Caledonian Road
Charcon Limited
103 Caledonian Road
Jonica Limited
115 Sherbourne Street
Datsun Holdings Limited
115 Sherborne Street
Garnet (2016) Limited
115 Sherborne Street
Barrington's Big Steak Pub Limited
1063 Colombo Street