Shortcuts

Port Underwood Contracting Services Limited

Type: NZ Limited Company (Ltd)
9429031601054
NZBN
2444423
Company Number
Registered
Company Status
Current address
65 Seymour Street
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 04 Mar 2014
65 Seymour Street
Blenheim 7201
New Zealand
Physical & registered address used since 12 Mar 2014

Port Underwood Contracting Services Limited was registered on 01 Apr 2010 and issued a number of 9429031601054. This registered LTD company has been managed by 2 directors: Paul Thomas - an active director whose contract started on 01 Apr 2010,
Cora Thomas - an inactive director whose contract started on 01 Apr 2010 and was terminated on 16 Aug 2018.
As stated in BizDb's database (updated on 16 Dec 2021), the company uses 1 address: 65 Seymour Street, Blenheim, 7201 (category: physical, registered).
Up to 12 Mar 2014, Port Underwood Contracting Services Limited had been using 3 Belvue Cresent, Witherlea, Blenheim as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Cora Thomas (an individual) located at Mayfield, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Paul Thomas - located at Mayfield, Blenheim.

Addresses

Previous addresses

Address #1: 3 Belvue Cresent, Witherlea, Blenheim, 7201 New Zealand

Physical & registered address used from 05 Sep 2013 to 12 Mar 2014

Address #2: 65 Seymour Street, Blenheim, 7201 New Zealand

Physical & registered address used from 28 Jun 2013 to 05 Sep 2013

Address #3: 3 Belvue Crescent, Witherlea, Blenheim, 7201 New Zealand

Registered address used from 09 May 2013 to 28 Jun 2013

Address #4: 52 Grove Road, Mayfield, Blenheim, 7201 New Zealand

Registered address used from 31 Oct 2011 to 09 May 2013

Address #5: 3 Belvue Crescent, Witherlea, Blenheim, 7201 New Zealand

Physical address used from 31 Oct 2011 to 28 Jun 2013

Address #6: Leeds Quay, Blenheim New Zealand

Physical & registered address used from 01 Apr 2010 to 31 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 15 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cora Thomas Mayfield
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Paul Thomas Mayfield
Blenheim
7201
New Zealand
Directors

Paul Thomas - Director

Appointment date: 01 Apr 2010

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 20 Mar 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 21 Mar 2016


Cora Thomas - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 16 Aug 2018

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 20 Mar 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 21 Mar 2016

Nearby companies

Pjs Investments 2013 Limited
65 Seymour Street

Hall Family Farms Limited
65 Seymour Street

Berakah Vineyard Management Limited
65 Seymour Street

Lower Waihopai Dam Limited
65 Seymour Street

Rossmore Limited
65 Seymour Street

Lower Waihopai Irrigation Company Limited
65 Seymour Street