Porpoise Bay Limited, a registered company, was started on 17 Nov 2003. 9429035679042 is the NZBN it was issued. The company has been managed by 4 directors: Wayne Anthony Foley - an active director whose contract began on 17 Nov 2003,
Glenn Lewis Parker - an inactive director whose contract began on 17 Nov 2003 and was terminated on 15 Oct 2007,
David Morrison Palmer - an inactive director whose contract began on 17 Nov 2003 and was terminated on 12 Oct 2007,
Elizabeth Barbara Palmer - an inactive director whose contract began on 17 Nov 2003 and was terminated on 12 Oct 2007.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Porpoise Bay Limited had been using Level 1, 100 Morehouse Ave, Addington, Christchurch as their registered address up until 10 Nov 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 200 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 800 shares (80%).
Previous addresses
Address: Level 1, 100 Morehouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Mar 2019 to 10 Nov 2021
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 27 Sep 2013 to 01 Mar 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 04 Oct 2010 to 27 Sep 2013
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300, 9300 New Zealand
Physical address used from 04 Oct 2010 to 27 Sep 2013
Address: C/-whk, 10 Athol Street, Queenstown 9300 New Zealand
Physical address used from 14 Oct 2009 to 04 Oct 2010
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered address used from 14 Oct 2009 to 04 Oct 2010
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Physical & registered address used from 11 Apr 2008 to 14 Oct 2009
Address: C/-commonage Close Development, Kerry Drive, Queenstown
Physical & registered address used from 07 Nov 2007 to 11 Apr 2008
Address: C/-queenstown Project Management Limited, 16 Church Street, Queenstown
Registered & physical address used from 17 Nov 2003 to 07 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Foley, Wayne Anthony |
Arrowtown Arrowtown 9302 New Zealand |
25 Sep 2009 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Foley, Wayne Anthony |
Arrowtown Arrowtown 9302 New Zealand |
31 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Yelof Management Limited Shareholder NZBN: 9429038892073 Company Number: 575226 |
17 Nov 2003 - 31 Oct 2007 | |
Entity | Palmer Property Management Limited Shareholder NZBN: 9429032167481 Company Number: 108929 |
17 Nov 2003 - 31 Oct 2007 | |
Individual | Parker, Glenn Lewis |
Arrowtown |
17 Nov 2003 - 31 Oct 2007 |
Entity | Yelof Management Limited Shareholder NZBN: 9429038892073 Company Number: 575226 |
17 Nov 2003 - 31 Oct 2007 | |
Entity | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 Company Number: 984263 |
17 Nov 2003 - 31 Oct 2007 | |
Entity | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 Company Number: 984263 |
17 Nov 2003 - 31 Oct 2007 | |
Entity | Palmer Property Management Limited Shareholder NZBN: 9429032167481 Company Number: 108929 |
17 Nov 2003 - 31 Oct 2007 |
Wayne Anthony Foley - Director
Appointment date: 17 Nov 2003
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 19 Sep 2013
Glenn Lewis Parker - Director (Inactive)
Appointment date: 17 Nov 2003
Termination date: 15 Oct 2007
Address: Arrowtown,
Address used since 17 Nov 2003
David Morrison Palmer - Director (Inactive)
Appointment date: 17 Nov 2003
Termination date: 12 Oct 2007
Address: 188 Domain Road, Queenstown,
Address used since 17 Nov 2003
Elizabeth Barbara Palmer - Director (Inactive)
Appointment date: 17 Nov 2003
Termination date: 12 Oct 2007
Address: 188 Domain Road, Queenstown,
Address used since 17 Nov 2003
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street