Shortcuts

Portastore Containers Limited

Type: NZ Limited Company (Ltd)
9429039608987
NZBN
344395
Company Number
Registered
Company Status
38389531
GST Number
No Abn Number
Australian Business Number
I530950
Industry classification code
Furniture Storage Service
Industry classification description
Current address
72 Waimarie Avenue
Oakura Bay
Northland 0793
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 May 2012
72 Waimarie Avenue
Oakura Bay
Northland 0793
New Zealand
Registered & physical & service address used since 22 May 2012
72 Waimarie Avenue
Oakura Bay
Northland 0793
New Zealand
Delivery & office address used since 03 May 2019

Portastore Containers Limited, a registered company, was registered on 10 Jul 1987. 9429039608987 is the business number it was issued. "Furniture storage service" (ANZSIC I530950) is how the company is categorised. This company has been run by 3 directors: Matthew Alexander Mason - an active director whose contract started on 04 Jul 1988,
Deborah Claire Glasgow - an active director whose contract started on 07 Jul 1988,
Paul Richmond Mason - an inactive director whose contract started on 07 Jul 1988 and was terminated on 26 Aug 2019.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 72 Waimarie Avenue, Oakura Bay, Northland, 0793 (category: delivery, postal).
Portastore Containers Limited had been using 51 Marlborough Street, Mt Eden, Auckland 1024 as their registered address up to 22 May 2012.
A total of 2000 shares are allotted to 3 shareholders (3 groups). The first group includes 667 shares (33.35 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 666 shares (33.3 per cent). Lastly there is the third share allocation (667 shares 33.35 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 4112, Kamo, Northland, 0141 New Zealand

Postal address used from 03 May 2019

Principal place of activity

72 Waimarie Avenue, Oakura Bay, Northland, 0793 New Zealand


Previous addresses

Address #1: 51 Marlborough Street, Mt Eden, Auckland 1024 New Zealand

Registered address used from 14 May 2010 to 22 May 2012

Address #2: 51 Marlborough Street, Mt Eden, Auckland 3

Registered address used from 30 Jun 1997 to 14 May 2010

Address #3: 51 Marlborough Street, Mt Eden, Auckland New Zealand

Physical address used from 30 Jun 1997 to 22 May 2012

Contact info
64 21 330222
03 May 2019 Phone
accounts@portastore.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
enquiries@portastore.co.nz
03 May 2019 Email
www.portastore.co.nz
27 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 667
Individual Mason, Paul Richmond Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 666
Individual Mason, Matthew Alexander Kohimarama
Aucklande
1005
New Zealand
Shares Allocation #3 Number of Shares: 667
Individual Glasgow, Deborah Claire Oakura Bay
Northland
0793
New Zealand
Directors

Matthew Alexander Mason - Director

Appointment date: 04 Jul 1988

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 07 May 2010


Deborah Claire Glasgow - Director

Appointment date: 07 Jul 1988

Address: Oakura Bay, Hikurangi, 0184 New Zealand

Address used since 01 May 2023

Address: Oakura Bay, Northland, 0793 New Zealand

Address used since 22 May 2012


Paul Richmond Mason - Director (Inactive)

Appointment date: 07 Jul 1988

Termination date: 26 Aug 2019

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 02 May 2013

Nearby companies

F & G Farms Limited
72 Waimarie Ave

Preston Electrical Limited
107 Oakura Road

Down Under Fluid Flow Limited
14a Russell Drive

Similar companies

G6 Convenient Storage Limited
77 Wairimu Way

Js Storage Limited
71 Mill Road

Link Storage 2014 Limited
29 Clansman Terrace

North Harbour Doors Limited
30 Jackson Way

Tjm Investments Limited
Pkf Poutsma Lemon Limited

Warkworth Storage Limited
24 Arabella Lane