Shortcuts

Porta Showers Limited

Type: NZ Limited Company (Ltd)
9429038803710
NZBN
601560
Company Number
Registered
Company Status
Current address
Rear Suite, Level 1
29 Kings Crescent
Lower Hutt 5010 New Zealand
Registered address used since 28 Oct 2009
Rear Suite
Level 1
29 Kings Crescent, Lower Hutt New Zealand
Physical address used since 28 Oct 2009

Porta Showers Limited, a registered company, was registered on 18 Nov 1993. 9429038803710 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Stewart Grant Weddell - an active director whose contract started on 01 Nov 1994,
Suzanne Gail Burton - an inactive director whose contract started on 01 Nov 1994 and was terminated on 09 Aug 2016,
Betty Alison Hey - an inactive director whose contract started on 01 Nov 1994 and was terminated on 31 Mar 2013,
Colin Hey - an inactive director whose contract started on 18 Nov 1993 and was terminated on 13 Nov 2012,
Stewart Grant Weddell - an inactive director whose contract started on 18 Nov 1993 and was terminated on 01 Sep 1994.
Porta Showers Limited had been using C/-Gambitsis Partners Limited, Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt as their physical address until 28 Oct 2009.

Addresses

Previous addresses

Address #1: C/-gambitsis Partners Limited, Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt

Physical & registered address used from 28 Feb 2007 to 28 Oct 2009

Address #2: Tl Reilly & Associates, Chartered Accountants, 116 Mana Esplanade, Paremata

Physical address used from 09 Dec 2004 to 28 Feb 2007

Address #3: C/ Parsons Roddick & Co, P O Box 40047, Upper Hutt

Physical address used from 01 Jul 1997 to 09 Dec 2004

Address #4: C/ Parsons Roddickk & Co, P O Box 40047, Upper Hutt

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #5: 6 Haylock Grove, Totara Park, Upper Hutt

Registered address used from 14 Dec 1994 to 28 Feb 2007

Address #6: 1 Wood Street,, Upper Hutt

Registered address used from 06 Dec 1994 to 14 Dec 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 28 Oct 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Stewart Grant Weddell Upper Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Suzanne Gael Burton Upper Hutt
Individual Betty Alison Hey Elderslea
Upper Hutt
5018
New Zealand
Individual Colin Hey Elderslea
Upper Hutt
5018
New Zealand
Directors

Stewart Grant Weddell - Director

Appointment date: 01 Nov 1994

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 20 Oct 2009


Suzanne Gail Burton - Director (Inactive)

Appointment date: 01 Nov 1994

Termination date: 09 Aug 2016

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 20 Oct 2009


Betty Alison Hey - Director (Inactive)

Appointment date: 01 Nov 1994

Termination date: 31 Mar 2013

Address: Upper Hutt, 5018 New Zealand

Address used since 02 Dec 2004


Colin Hey - Director (Inactive)

Appointment date: 18 Nov 1993

Termination date: 13 Nov 2012

Address: Upper Hutt, 5018 New Zealand

Address used since 02 Dec 2004


Stewart Grant Weddell - Director (Inactive)

Appointment date: 18 Nov 1993

Termination date: 01 Sep 1994

Address: Upper Hutt,

Address used since 18 Nov 1993


Thomas Hugh O'reilly - Director (Inactive)

Appointment date: 18 Nov 1993

Termination date: 01 Sep 1994

Address: Upper Hutt,

Address used since 18 Nov 1993

Nearby companies

Te Moana Limited
Rear Suite, Level 1

Tudobem Limited
29 Kings Crescent

Aj Pietras & Co Limited
29 Kings Crescent

Have A Happy Day Limited
29 Kings Crescent

Alexander Sasse Cardiology Limited
Rear Suite, Level 1

Discount Auto Accessories 2010 Limited
Rear Suite, Level 1