Shortcuts

Portage Bay Boatsheds Limited

Type: NZ Limited Company (Ltd)
9429039729064
NZBN
306628
Company Number
Registered
Company Status
Current address
26 Peterborough Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 10 Aug 2017

Portage Bay Boatsheds Limited was registered on 04 Jun 1986 and issued an NZ business identifier of 9429039729064. This registered LTD company has been supervised by 20 directors: Christopher Ian Glynn Wilson - an active director whose contract began on 14 Oct 1991,
Janice Marilyn Stephens - an active director whose contract began on 12 Nov 1991,
Peter James Hallows Wood - an active director whose contract began on 10 Jan 2003,
Brett David Cusiel - an active director whose contract began on 20 May 2010,
Graham William Boland - an active director whose contract began on 17 Mar 2016.
According to BizDb's data (updated on 10 May 2024), the company uses 1 address: 26 Peterborough Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Until 10 Aug 2017, Portage Bay Boatsheds Limited had been using Unit 2 / 1 Homersham Place, Burnside, Christchurch as their registered address.
A total of 40000 shares are allotted to 11 groups (15 shareholders in total). As far as the first group is concerned, 3333 shares are held by 2 entities, namely:
Jones, Ivan Gregory Keil (an individual) located at Cashmere, Christchurch postcode 8022,
Jones, Penelope Lee (an individual) located at Cashmere, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 8.33% shares (exactly 3333 shares) and includes
Wood, Peter James Hallows - located at Merivale, Christchurch.
The next share allocation (6668 shares, 16.67%) belongs to 1 entity, namely:
Wilson, Christopher Ian Glynn, located at Merivale, Christchurch (an individual).

Addresses

Previous addresses

Address: Unit 2 / 1 Homersham Place, Burnside, Christchurch, 8053 New Zealand

Registered address used from 19 Sep 2012 to 10 Aug 2017

Address: Unit 2 / 1 Homersham Place, Burnside, Christchurch, 8053 New Zealand

Physical address used from 31 Oct 2011 to 10 Aug 2017

Address: Unit 2 / 1 Homersham Lane, Burnside, Christchurch, 8053 New Zealand

Physical address used from 02 Sep 2011 to 31 Oct 2011

Address: 217 Gloucester Street -level 3, Christchurch New Zealand

Physical address used from 15 Apr 2008 to 02 Sep 2011

Address: 217 Gloucester Street -level 3, Christchurch New Zealand

Registered address used from 15 Apr 2008 to 19 Sep 2012

Address: C/o Winstanley Kerridge, 22 Scott Street, Blenheim

Registered address used from 30 Jun 1997 to 15 Apr 2008

Address: Winstanley Kerridge, 22 Scott Street, Blenheim

Physical address used from 19 Feb 1992 to 15 Apr 2008

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
64 3 3663729
08 Oct 2018 Phone
accounts@sel.kiwi
08 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: April

Annual return last filed: 30 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3333
Individual Jones, Ivan Gregory Keil Cashmere
Christchurch
8022
New Zealand
Individual Jones, Penelope Lee Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 3333
Director Wood, Peter James Hallows Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 6668
Individual Wilson, Christopher Ian Glynn Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 3333
Individual Wilson, Christopher Ian Glynn Merivale
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 3334
Individual Boland, Graham William Atawhai
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 3333
Individual Cusiel, Brett David Portage Bay

New Zealand
Shares Allocation #7 Number of Shares: 3333
Individual Unwin, Christopher Noel Huntsbury
Christchurch
8022
New Zealand
Individual Byfield, Russell Owen Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #8 Number of Shares: 3333
Individual Brown, Anthony Manson St Albans
Christchurch
8052
New Zealand
Individual Brown, Victoria Wanda St Albans
Christchurch
8052
New Zealand
Shares Allocation #9 Number of Shares: 3333
Individual Anthony, Mike Rd 2
Loburn
7472
New Zealand
Director Dando, Mark Kristen Rd 2
Loburn
7472
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Boland, Graham William Atawhai
Nelson
7010
New Zealand
Shares Allocation #11 Number of Shares: 3333
Individual Stephens, Janice Marilyn Leeston
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woods, Simon Hallows Redcliffs
Christchurch
8081
New Zealand
Individual Unwin, Jill Patricia Hillsborough
Christchurch
8022
New Zealand
Individual Endersby, Andrew David Picton
Individual Costley, Tony William Upper Hutt

New Zealand
Individual Cahill, John James Karori
Wellington
Individual Costley, Raymond Dennis Upper Hutt

New Zealand
Individual Costley, Neil Raymond Upper Hutt

New Zealand
Individual Woods, Caroline Jane Christchurch
8081
New Zealand
Individual Powell, Lynda Maree Christchurch
Individual Parish, Nita Marie Merivale
Christchurch

New Zealand
Individual Blundell, Timothy Paul Karori
Wellington
Individual Costley, Raymond Dennis Upper Hutt

New Zealand
Individual Monagan, Christa Nelson
Entity Suburban Estates Limited
Shareholder NZBN: 9429031975742
Company Number: 124047
Individual Costley, Susan Mary Upper Hutt

New Zealand
Individual Costley, Susan Mary Upper Hutt

New Zealand
Individual Sharp, Lindsay William Portage
Individual Dalling, Marilyn Anne Christchurch
8053
New Zealand
Individual Brown, Anthony Mason St Albans
Christchurch
8052
New Zealand
Individual Mckenzie, James Campbell Maori Hill Road
Timaru

New Zealand
Entity Captain Saltys Investments Limited
Shareholder NZBN: 9429040352985
Company Number: 139457
Individual Dalling, Graeme James Christchurch
8053
New Zealand
Individual Martin, Jl Prebbleton
Christchurch
Entity Captain Saltys Investments Limited
Shareholder NZBN: 9429040352985
Company Number: 139457
Entity Suburban Estates Limited
Shareholder NZBN: 9429031975742
Company Number: 124047
Individual Martin, Al Prebbleton
Christchurch
Individual Mckenzie, Derek Campbell Geraldine
Individual Mckenzie, Kenneth Francis Maori Hill
Timaaru

New Zealand
Directors

Christopher Ian Glynn Wilson - Director

Appointment date: 14 Oct 1991

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jan 2020

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 19 Aug 2015


Janice Marilyn Stephens - Director

Appointment date: 12 Nov 1991

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 19 Aug 2015


Peter James Hallows Wood - Director

Appointment date: 10 Jan 2003

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 10 Jan 2003


Brett David Cusiel - Director

Appointment date: 20 May 2010

Address: Marlborough Sounds, 7282 New Zealand

Address used since 20 May 2010


Graham William Boland - Director

Appointment date: 17 Mar 2016

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 17 Mar 2016


Anthony Manson Brown - Director

Appointment date: 27 May 2016

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 27 May 2016


Russell Owen Byfield - Director

Appointment date: 12 Oct 2017

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 12 Oct 2017


Mark Kristen Dando - Director

Appointment date: 09 May 2019

Address: Rd 2, Loburn, 7472 New Zealand

Address used since 09 May 2019


Ivan Gregory Keil Jones - Director

Appointment date: 16 May 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 May 2022


John James Cahill - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 16 May 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 12 Nov 1991


Raymond Dennis Costley - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 09 May 2019

Address: Maoribank, Upper Hutt, 5018 New Zealand

Address used since 19 Aug 2015


Graeme James Dalling - Director (Inactive)

Appointment date: 05 Nov 1993

Termination date: 27 May 2016

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 19 Aug 2015


James Campbell Mckenzie - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 09 Dec 2013

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 23 Apr 2008


Lynda Maree Powell - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 26 Feb 2010

Address: Christchurch, 8042 New Zealand

Address used since 12 Nov 1991


Andrew David Endersby - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 04 Jul 2008

Address: R.d.2 Chartere, Picton,

Address used since 12 Nov 1991


Derek Campbell Mckenzie - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 23 Apr 2008

Address: R.d.21, Geraldine,

Address used since 12 Nov 1991


Alan Lennard Martin - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 31 Jan 2008

Address: Prebbleton, Christchurch,

Address used since 12 Nov 1991


Simon Hallows Wood - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 16 Feb 2003

Address: Christchurch,

Address used since 12 Nov 1991


Graham George Cains - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 21 Jul 1997

Address: R D 2, Picton,

Address used since 12 Nov 1991


Bruce Robert Cameron - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 05 Nov 1993

Address: Kenmore Hills, Queensland 4069, Australia,

Address used since 12 Nov 1991

Nearby companies

Untouched World Limited
155 Roydvale Avenue

Spl Group Limited
155 Roydvale Avenue

Queenstown Untouched World Limited
155 Roydvale Avenue

Snowy Peak Limited
155 Roydvale Avenue

Creative Joinery Limited
Unit 1, 7 Homersham Place

Izon Science Limited
Unit C - 8 Homersham Place