Shortcuts

Portwood Consultants Limited

Type: NZ Limited Company (Ltd)
9429039736710
NZBN
304696
Company Number
Registered
Company Status
Current address
13 King Street
Papakura
Papakura 2110
New Zealand
Service & physical address used since 08 Mar 2017
Flat 4, 49 Sainsbury Road
Mount Albert
Auckland 1025
New Zealand
Registered address used since 29 May 2020

Portwood Consultants Limited, a registered company, was started on 05 May 1986. 9429039736710 is the business number it was issued. The company has been run by 4 directors: Frederick Peter Churchouse - an active director whose contract started on 25 Jun 1990,
Gabrielle Frances Churchouse - an active director whose contract started on 25 Jun 1990,
Jeremy Alexander Slee - an active director whose contract started on 14 May 2020,
Marie Oxnam - an inactive director whose contract started on 01 Nov 2005 and was terminated on 01 Jun 2020.
Last updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 4, 49 Sainsbury Road, Mount Albert, Auckland, 1025 (types include: registered, physical).
Portwood Consultants Limited had been using 11A Hamilton Road, Herne Bay, Auckland as their registered address up to 29 May 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 11a Hamilton Road, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 14 May 2020 to 29 May 2020

Address #2: 24 Anne Street, Devonport, Auckland, 0624 New Zealand

Registered address used from 04 Nov 2019 to 14 May 2020

Address #3: 372 Trafalgar Square, Nelson, Nelson, 7010 New Zealand

Registered address used from 28 Sep 2018 to 04 Nov 2019

Address #4: 13 King Street, Papakura, Papakura, 2110 New Zealand

Registered address used from 08 Mar 2017 to 28 Sep 2018

Address #5: 1 Roselawn Lane, Pahurehure, Papakura, 2113 New Zealand

Physical & registered address used from 22 Jun 2016 to 08 Mar 2017

Address #6: 50 Rushgreen Avenue, Papakura New Zealand

Registered & physical address used from 22 Apr 2005 to 22 Jun 2016

Address #7: 4th Floor 11 Wellesley St, Auckland 1

Registered address used from 01 Jul 2001 to 22 Apr 2005

Address #8: 4th Floor, 11 Wellesley Street, Auckland, C/- Gilligan Sheppard

Physical address used from 01 Jul 2001 to 01 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Churchouse, Frederick Peter Beaconsfield Court
Shouson Hill

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 50
Individual Churchouse, Gabrielle Frances Beaconsfield Court
Shouson Hill

Hong Kong SAR China
Directors

Frederick Peter Churchouse - Director

Appointment date: 25 Jun 1990

Address: Beaconsfield Court, Shouson Hill, Hong Kong SAR China

Address used since 28 Jun 2012


Gabrielle Frances Churchouse - Director

Appointment date: 25 Jun 1990

Address: Beaconsfield Court, Shouson Hill, Hong Kong SAR China

Address used since 28 Jun 2012


Jeremy Alexander Slee - Director

Appointment date: 14 May 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 14 May 2020


Marie Oxnam - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 01 Jun 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 May 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Jan 2020

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 24 Jun 2010

Address: Nelson, Nelson, 7010 New Zealand

Address used since 20 Jun 2018

Nearby companies

Ponui Pictures Limited
13 King Street

Limeburner Design Limited
13 King Street

Rental Inspections Limited
13 King Street

Debyn Properties Limited
13 King Street

Equine Performance Recovery Limited
13 King Street

Janus Limited
13 King Street