Shortcuts

Portside Inns Limited

Type: NZ Limited Company (Ltd)
9429039575395
NZBN
354509
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

Portside Inns Limited was incorporated on 23 Sep 1987 and issued an NZ business identifier of 9429039575395. The registered LTD company has been managed by 5 directors: Mark Henry Herbert - an active director whose contract started on 25 Mar 1992,
David Paul Halstead - an active director whose contract started on 01 Apr 2006,
Julian David John Herbert - an active director whose contract started on 20 Aug 2010,
John Francis Dailey - an inactive director whose contract started on 15 Jul 1992 and was terminated on 01 Apr 2010,
Terry Patrick Coffey - an inactive director whose contract started on 16 Mar 1992 and was terminated on 04 Aug 1992.
As stated in our data (last updated on 09 Apr 2024), this company filed 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Up until 01 Nov 2019, Portside Inns Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address.
BizDb identified previous names used by this company: from 04 Mar 1988 to 17 Mar 1992 they were named Culpepper Cattle Company Limited, from 23 Sep 1987 to 04 Mar 1988 they were named Shonky Shelf Company (No. 7) Limited.
A total of 1000 shares are issued to 4 groups (5 shareholders in total). In the first group, 333 shares are held by 1 entity, namely:
Halstead, David Paul (an individual) located at Awatoto, Napier postcode 4110.
Another group consists of 2 shareholders, holds 31.4% shares (exactly 314 shares) and includes
Lunn, Stephen Peter - located at Napier 4110,
Herbert, Mark Henry - located at 145 Battery Road, Napier.
The next share allotment (20 shares, 2%) belongs to 1 entity, namely:
Herbert, Mark Henry, located at 145 Battery Road, Napier (an individual).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 08 Jun 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 04 Sep 2013 to 08 Jun 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 28 Jul 2010 to 04 Sep 2013

Address #4: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 28 Jul 2010 to 08 Jun 2016

Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 02 Oct 2008 to 28 Jul 2010

Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 11 Oct 2006 to 02 Oct 2008

Address #7: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered & physical address used from 30 Aug 2005 to 11 Oct 2006

Address #8: Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Physical address used from 29 Sep 2000 to 30 Aug 2005

Address #9: Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Registered address used from 20 Sep 1999 to 30 Aug 2005

Address #10: Coffey Davidson & Partners, 303n Karamu Road, Hastings

Physical address used from 26 Sep 1997 to 29 Sep 2000

Address #11: Coffey Davidson & Partners, 303n Karamu Road, Hastings

Registered address used from 26 Sep 1997 to 20 Sep 1999

Address #12: Coffey Davidson And Partners, 120n Karamu Road, Hastings

Registered address used from 06 Aug 1996 to 26 Sep 1997

Address #13: 120n Karamu Road, Hastings

Registered address used from 28 Apr 1992 to 06 Aug 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Halstead, David Paul Awatoto
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 314
Individual Lunn, Stephen Peter Napier 4110

New Zealand
Individual Herbert, Mark Henry 145 Battery Road
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Herbert, Mark Henry 145 Battery Road
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 333
Individual Herbert, Julian David John Pirimai
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turfrey-halstead, Sacha Ann Awatoto
Napier
4110
New Zealand
Individual Dailey, John Francis Raukawa Road
Hastings

New Zealand
Individual Coffey, Terry Patrick Ahuriri
Napier
4110
New Zealand
Individual Lunn, Stephen Peter Napier 4110

New Zealand
Individual Dailey, Rachel Raukawa Road
Hastings

New Zealand
Individual Orton, Andrew Desmond Raukawa Road
Havelock North

New Zealand
Individual Dailey, John Francis Raukawa Road
Hastings

New Zealand
Directors

Mark Henry Herbert - Director

Appointment date: 25 Mar 1992

Address: 145 Battery Road, Napier, 4110 New Zealand

Address used since 01 Sep 2021

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 11 Sep 2015


David Paul Halstead - Director

Appointment date: 01 Apr 2006

Address: Awatoto, Napier, 4110 New Zealand

Address used since 16 Sep 2020

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 10 Sep 2013


Julian David John Herbert - Director

Appointment date: 20 Aug 2010

Address: Pirimai, Napier, 4112 New Zealand

Address used since 15 Sep 2016


John Francis Dailey - Director (Inactive)

Appointment date: 15 Jul 1992

Termination date: 01 Apr 2010

Address: Raukawa Road, Hastings,

Address used since 15 Jul 1992


Terry Patrick Coffey - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 04 Aug 1992

Address: Hastings,

Address used since 16 Mar 1992

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams