Shortcuts

Portmain Properties (no. 3) Limited

Type: NZ Limited Company (Ltd)
9429039228758
NZBN
466986
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Aug 2017

Portmain Properties (No. 3) Limited, a registered company, was incorporated on 05 Apr 1990. 9429039228758 is the NZ business identifier it was issued. This company has been run by 4 directors: Wei-Ling Chen - an active director whose contract started on 30 Mar 1993,
Kuan-Ting Lee - an inactive director whose contract started on 30 Mar 1993 and was terminated on 06 Jul 1998,
Belinda Mary Archibald - an inactive director whose contract started on 05 Apr 1990 and was terminated on 30 Mar 1993,
Timothy Robert Archibald - an inactive director whose contract started on 05 Apr 1990 and was terminated on 30 Mar 1993.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Portmain Properties (No. 3) Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 17 Aug 2017.
A single entity owns all company shares (exactly 100 shares) - Chen, Wei-Ling - located at 8013, Remuera, Auckland 1050.

Addresses

Previous addresses

Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 15 Dec 2016 to 17 Aug 2017

Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 28 Jun 2012 to 15 Dec 2016

Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 07 Apr 2011 to 28 Jun 2012

Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 10 Aug 2004 to 07 Apr 2011

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 10 Aug 2004

Address: Level 11, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address: D S Duns & Co, 90 Armagh Street, Christchurch

Registered address used from 24 Mar 1994 to 04 Nov 1998

Address: D S Duns & Co, 141 Cambridge Terrace, Christchurch

Registered address used from 14 Oct 1992 to 24 Mar 1994

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 21 Feb 1992 to 10 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Chen, Wei-ling Remuera
Auckland 1050

New Zealand
Directors

Wei-ling Chen - Director

Appointment date: 30 Mar 1993

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jun 2016


Kuan-ting Lee - Director (Inactive)

Appointment date: 30 Mar 1993

Termination date: 06 Jul 1998

Address: Christchurch,

Address used since 30 Mar 1993


Belinda Mary Archibald - Director (Inactive)

Appointment date: 05 Apr 1990

Termination date: 30 Mar 1993

Address: Christchurch,

Address used since 05 Apr 1990


Timothy Robert Archibald - Director (Inactive)

Appointment date: 05 Apr 1990

Termination date: 30 Mar 1993

Address: Christchurch,

Address used since 05 Apr 1990

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street