Wallop Portobello Limited, a registered company, was incorporated on 08 Jan 1996. 9429038377303 is the NZBN it was issued. The company has been run by 2 directors: Geoffery Alan Barrett - an active director whose contract started on 08 Jan 1996,
Michael Keith Barrett - an active director whose contract started on 08 Jan 1996.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 5 Elmwood Road, Rd 2, Katikati, 3178 (types include: registered, physical).
Wallop Portobello Limited had been using 34 Mays Road, St Albans, Christchurch as their registered address up to 28 Sep 2015.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address: 34 Mays Road, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 18 Jun 2007 to 28 Sep 2015
Address: 17 Kilsyth Way, East Tamaki, Auckland
Registered & physical address used from 13 Mar 2006 to 18 Jun 2007
Address: 34 Currell Way, Howick, Auckland
Physical address used from 27 Apr 2005 to 13 Mar 2006
Address: 34 Currell Way, Howick, Auckland, New Zealand
Registered address used from 27 Apr 2005 to 13 Mar 2006
Address: 6 Orkney Street, Bryndwr, Christchurch
Registered address used from 06 Jan 2003 to 27 Apr 2005
Address: Po Box 29-279, Fendalton, Christchurch
Physical address used from 23 Sep 2002 to 27 Apr 2005
Address: 35 Matai Street West, Riccarton, Christchurch
Registered address used from 23 Sep 2002 to 06 Jan 2003
Address: 42 Millington Place, East Tamaki, Auckland
Registered & physical address used from 05 Jul 2002 to 23 Sep 2002
Address: 137 Clyde Road, Fendalton, Christchurch
Physical address used from 04 Oct 2000 to 05 Jul 2002
Address: 2/18 Belgate Place, Northpark, Auckland
Registered address used from 04 Oct 2000 to 05 Jul 2002
Address: 2/18 Belgate Place, Northpark, Auckland
Physical address used from 04 Oct 2000 to 04 Oct 2000
Address: 2/54 Cherry Road, Bucklands Beach, Auckland
Physical & registered address used from 12 Oct 1998 to 04 Oct 2000
Address: 82a Cardiff Road, Pakuranga, Auckland
Physical & registered address used from 12 May 1997 to 12 Oct 1998
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Barrett, Geoffery Alan |
East Tamaki Auckland |
08 Jan 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Barrett, Michael Keith |
Rd 2 Katikati 3178 New Zealand |
08 Jan 1996 - |
Geoffery Alan Barrett - Director
Appointment date: 08 Jan 1996
Address: Huntington Park, Manukau, 2013 New Zealand
Address used since 16 Sep 2009
Michael Keith Barrett - Director
Appointment date: 08 Jan 1996
Address: Aongatete, 3178 New Zealand
Address used since 01 Sep 2022
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 25 May 2015
Axe & Co Limited
159b Walker Road
Titoki Orchards Limited
62 Elmwood Road
Katikati Electrical Limited
42 Strathmore Drive
Treyford Holdings Limited
42 Strathmore Drive
Duncan Aylwin Electrical Services Limited
42 Strathmore Drive
Strathmore Trustee Limited
42 Strathmore Drive