Thc Portage Limited, an in liquidation company, was incorporated on 22 Jun 2018. 9429046859150 is the New Zealand Business Number it was issued. "Hotel operation" (ANZSIC H440040) is how the company is classified. This company has been managed by 3 directors: Michael Francis Sharp - an active director whose contract began on 22 Jun 2018,
Kenneth Campbell Harris - an active director whose contract began on 22 Jun 2018,
Russell Wayne Kenny - an inactive director whose contract began on 22 Jun 2018 and was terminated on 06 Sep 2018.
Updated on 04 Nov 2023, our data contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Thc Portage Limited had been using Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 09 Jun 2022.
A single entity owns all company shares (exactly 1000 shares) - Thc Group Limited - located at 8011, 329 Durham Street North, Christchurch.
Previous address
Address #1: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Jun 2018 to 09 Jun 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Thc Group Limited Shareholder NZBN: 9429042179658 |
329 Durham Street North Christchurch 8013 New Zealand |
22 Jun 2018 - |
Michael Francis Sharp - Director
Appointment date: 22 Jun 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 22 Jun 2018
Kenneth Campbell Harris - Director
Appointment date: 22 Jun 2018
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 22 Jun 2018
Russell Wayne Kenny - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 06 Sep 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Jun 2018
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Accommodation Booking Services And Travel Limited
Level 2, Building One
Mc Christchurch Holdings Limited
275 Cashel Street
Mipad Hotel Management Limited
Level 3, 31 Victoria Street
Thc Hotel Services (portage) Limited
Unit 3, 254 St Asaph Street
Unit 100 Nugget Point Limited
Unit 3, 254 St Asaph Street
Valley Inn (2011) Limited
L3, 134 Oxford Terrace