Porter Group Limited, a registered company, was incorporated on 22 Feb 1954. 9429032266146 is the business number it was issued. The company has been managed by 4 directors: John Leslie Porter - an active director whose contract started on 01 May 1990,
Alastair Finlay Porter - an active director whose contract started on 01 May 1990,
Robert Neville Porter - an active director whose contract started on 23 Nov 1992,
Marcus Arthur Macdonald - an inactive director whose contract started on 19 May 2005 and was terminated on 12 Dec 2006.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Suite 1, 360 Remuera Road, Remuera, Auckland, 1050 (category: registered, physical).
Porter Group Limited had been using 10 Manukau Road, Newmarket, Auckland as their physical address up until 05 Dec 2017.
Former names used by the company, as we managed to find at BizDb, included: from 22 Feb 1954 to 17 Mar 2000 they were named Porter Holdings Limited.
A total of 1900 shares are allotted to 11 shareholders (7 groups). The first group includes 632 shares (33.26 per cent) held by 2 entities. There is also a second group which includes 3 shareholders in control of 1 share (0.05 per cent). Finally there is the 3rd share allocation (1 share 0.05 per cent) made up of 1 entity.
Previous addresses
Address: 10 Manukau Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 03 Jul 2007 to 05 Dec 2017
Address: 10 Manukau Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 20 Apr 2004 to 05 Dec 2017
Address: C/- Porter Group Limited, 10 Manakau Road, Newmarket, Auckland
Physical address used from 20 Apr 2004 to 03 Jul 2007
Address: C/- Porter Holdings Limited, 57 Market Road, Remuera, Auckland 1005
Registered address used from 16 May 2000 to 20 Apr 2004
Address: C/- Parker Holdings Ltd, 57 Market Road, Remuera, Auckland 1005
Registered address used from 29 Feb 2000 to 16 May 2000
Address: 57 Market Road, Remuera, Auckland 1005
Physical address used from 22 Nov 1999 to 20 Apr 2004
Address: 7 St Vincent Avenue, Auckland
Registered address used from 22 Nov 1999 to 29 Feb 2000
Address: 7 St Vincent Avenue, Auckland
Physical address used from 22 Nov 1999 to 22 Nov 1999
Address: C/- Parker Holdings Ltd, 57 Market Road, Remuera, Auckland 1005
Physical address used from 22 Nov 1999 to 22 Nov 1999
Basic Financial info
Total number of Shares: 1900
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 632 | |||
Entity (NZ Limited Company) | J & J Porter Trustee Limited Shareholder NZBN: 9429049533125 |
188 Quay Street Auckland 1010 New Zealand |
17 Mar 2023 - |
Individual | Porter, John Leslie |
Parnell Auckland 1052 New Zealand |
22 Feb 1954 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Porter, Alastair Finlay |
Remuera Auckland 1050 New Zealand |
25 Aug 2008 - |
Individual | Porter, John Leslie |
Parnell Auckland 1052 New Zealand |
22 Feb 1954 - |
Individual | Porter, Robert Neville |
Remuera Auckland 1050 New Zealand |
22 Feb 1954 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Porter, John Leslie |
Parnell Auckland 1052 New Zealand |
22 Feb 1954 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Porter, Alastair Finlay |
Remuera Auckland 1050 New Zealand |
25 Aug 2008 - |
Shares Allocation #5 Number of Shares: 632 | |||
Entity (NZ Limited Company) | Bsa Trustee Company No. 2 Limited Shareholder NZBN: 9429032053449 |
Auckland Central Auckland 1010 New Zealand |
04 Jul 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Porter, Robert Neville |
Remuera Auckland 1050 New Zealand |
22 Feb 1954 - |
Shares Allocation #7 Number of Shares: 632 | |||
Individual | Porter, Robert Neville |
Remuera Auckland 1050 New Zealand |
22 Feb 1954 - |
Entity (NZ Limited Company) | Bsa Trustee Company No. 2 Limited Shareholder NZBN: 9429032053449 |
Auckland Central Auckland 1010 New Zealand |
04 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Marcus |
Remuera Auckland, (john L Porter Trust) |
22 Feb 1954 - 27 Jun 2010 |
Individual | Porter, Alastair Finlay |
Remuera Auckland, (john L Porter Trust) New Zealand |
22 Feb 1954 - 29 Jul 2004 |
Individual | Porter, Alastair Finlay |
Remuera Auckland 1050 New Zealand |
22 Feb 1954 - 29 Jul 2004 |
Individual | Singh, Vina Jeet |
Herne Bay Auckland New Zealand |
25 Aug 2008 - 05 Jul 2011 |
John Leslie Porter - Director
Appointment date: 01 May 1990
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2009
Alastair Finlay Porter - Director
Appointment date: 01 May 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2009
Robert Neville Porter - Director
Appointment date: 23 Nov 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Mar 2021
Address: Remuera, 1050 New Zealand
Address used since 04 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jun 2016
Marcus Arthur Macdonald - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 12 Dec 2006
Address: Baywater, Auckland,
Address used since 19 May 2005
Y & M Nz Limited
Suite 1, 360 Remuera Road
Remarkables Park Management Limited
Suite 1, 360 Remuera Road
Remarkables Park Town Centre Limited
Suite 1, 360 Remuera Road
Remarkables Market Limited
Suite 1, 360 Remuera Road
Queenstown Conference Centre Limited
Suite 1, 360 Remuera Road
Remarkable Projects Limited
Suite 1, 360 Remuera Road