Shortcuts

Portage Bay Estates Limited

Type: NZ Limited Company (Ltd)
9429040964218
NZBN
5093
Company Number
Registered
Company Status
Current address
59 High Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 14 Jun 2021

Portage Bay Estates Limited was registered on 07 Feb 1947 and issued a business number of 9429040964218. This registered LTD company has been managed by 4 directors: Thelma Laurina Cains - an active director whose contract began on 12 Mar 1994,
Graham George Cains - an active director whose contract began on 12 Mar 1994,
John Austad - an inactive director whose contract began on 21 Mar 1986 and was terminated on 10 Mar 2001,
Beverley Margaret Austad - an inactive director whose contract began on 21 Nov 1984 and was terminated on 12 Mar 1994.
According to BizDb's information (updated on 28 Mar 2024), the company uses 1 address: 59 High Street, Blenheim, 7201 (types include: registered, physical).
Up to 14 Jun 2021, Portage Bay Estates Limited had been using 59 High Street, Blenheim as their registered address.
BizDb identified previous names for the company: from 28 Oct 1964 to 09 Mar 2001 they were named Austad Investments Limited, from 07 Feb 1947 to 28 Oct 1964 they were named Austad Furniture Manufacturing Company Limited.
A total of 1500 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Cains, Benjamin James (an individual) located at Motueka, Motueka postcode 7120.
The 2nd group consists of 1 shareholder, holds 46.67% shares (exactly 700 shares) and includes
Cains, Thelma Laurina - located at Rd 2, Blenheim.
The 3rd share allocation (700 shares, 46.67%) belongs to 1 entity, namely:
Cains, Graham George, located at Rd 2, Blenheim (an individual).

Addresses

Previous addresses

Address: 59 High Street, Blenheim, 7201 New Zealand

Registered & physical address used from 12 Jun 2008 to 14 Jun 2021

Address: Level 3, 45 Queens Drive, Lower Hutt

Registered & physical address used from 05 Apr 2007 to 12 Jun 2008

Address: 73-75 Queens Drive, Lower Hutt

Registered & physical address used from 01 Jul 1997 to 05 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: March

Annual return last filed: 22 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Cains, Benjamin James Motueka
Motueka
7120
New Zealand
Shares Allocation #2 Number of Shares: 700
Individual Cains, Thelma Laurina Rd 2
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 700
Individual Cains, Graham George Rd 2
Blenheim
7272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cains, Mitchell Rd 2
Blenheim
7272
New Zealand
Directors

Thelma Laurina Cains - Director

Appointment date: 12 Mar 1994

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 26 Sep 2016


Graham George Cains - Director

Appointment date: 12 Mar 1994

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 26 Sep 2016


John Austad - Director (Inactive)

Appointment date: 21 Mar 1986

Termination date: 10 Mar 2001

Address: Lower Hutt,

Address used since 21 Mar 1986


Beverley Margaret Austad - Director (Inactive)

Appointment date: 21 Nov 1984

Termination date: 12 Mar 1994

Address: Lower Hutt,

Address used since 21 Nov 1984

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street