Performance Brands Limited was started on 01 Jul 2010 and issued an NZ business number of 9429031480949. This registered LTD company has been run by 5 directors: Leah Nadine Davey - an active director whose contract began on 01 Jul 2010,
Colin William Oliver - an active director whose contract began on 10 Jan 2022,
Gemma Elizabeth Mcgarry - an active director whose contract began on 10 Jan 2022,
Diane Sherwin - an inactive director whose contract began on 01 Jul 2010 and was terminated on 11 Aug 2010,
John Varouhas - an inactive director whose contract began on 01 Jul 2010 and was terminated on 11 Aug 2010.
As stated in our database (updated on 17 Mar 2024), the company uses 1 address: 18B Kitewao Street, Northcote, Auckland, 0627 (type: physical, service).
Up to 08 Jul 2019, Performance Brands Limited had been using 18B Kitewao Street, Northcote, Auckland as their registered address.
BizDb found more names used by the company: from 28 Jun 2010 to 23 Sep 2010 they were called Creative Nutrition Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Mcgarry, Gemma Elizabeth (an individual) located at Rd 1, Taupiri postcode 3791.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Oliver, Colin William - located at Rd 1, Taupiri.
The third share allotment (500 shares, 50%) belongs to 1 entity, namely:
Davey, Leah Nadine, located at Northcote, Auckland (a director). Performance Brands Limited was categorised as "Health food wholesaling" (ANZSIC F360925).
Previous addresses
Address #1: 18b Kitewao Street, Northcote, Auckland, 0627 New Zealand
Registered address used from 03 Jul 2019 to 08 Jul 2019
Address #2: 18b Kitewao Street, Northcote, Auckland, 0627 New Zealand
Physical address used from 03 Jul 2019 to 15 Jul 2019
Address #3: 57a Dominion Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 10 Jul 2012 to 03 Jul 2019
Address #4: 57a Dominion Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 11 Jan 2012 to 03 Jul 2019
Address #5: 5a Puriri Street, Takapuna, North Shore City, 0622 New Zealand
Registered address used from 19 Aug 2010 to 11 Jan 2012
Address #6: 5a Puriri Street, Takapuna, North Shore City, 0622 New Zealand
Physical address used from 19 Aug 2010 to 10 Jul 2012
Address #7: 23 Thorp Street, Saint Johns, Auckland, 1072 New Zealand
Registered & physical address used from 01 Jul 2010 to 19 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mcgarry, Gemma Elizabeth |
Rd 1 Taupiri 3791 New Zealand |
10 Jan 2022 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Oliver, Colin William |
Rd 1 Taupiri 3791 New Zealand |
10 Jan 2022 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Davey, Leah Nadine |
Northcote Auckland 0627 New Zealand |
01 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Varouhas, John |
Saint Johns Auckland 1072 New Zealand |
01 Jul 2010 - 03 Sep 2010 |
Individual | Sherwin, Diane |
Saint Johns Auckland 1072 New Zealand |
01 Jul 2010 - 03 Sep 2010 |
Director | John Varouhas |
Saint Johns Auckland 1072 New Zealand |
01 Jul 2010 - 03 Sep 2010 |
Director | Diane Sherwin |
Saint Johns Auckland 1072 New Zealand |
01 Jul 2010 - 03 Sep 2010 |
Individual | Doe, Kieran Edward |
Rd 3 Silverdale 0993 New Zealand |
22 Mar 2011 - 30 Dec 2011 |
Leah Nadine Davey - Director
Appointment date: 01 Jul 2010
Address: Northcote, Auckland, 0627 New Zealand
Address used since 25 Jun 2019
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 30 Dec 2011
Colin William Oliver - Director
Appointment date: 10 Jan 2022
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 10 Jan 2022
Gemma Elizabeth Mcgarry - Director
Appointment date: 10 Jan 2022
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 10 Jan 2022
Diane Sherwin - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 11 Aug 2010
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Jul 2010
John Varouhas - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 11 Aug 2010
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Jul 2010
Create: Growing Dreams Together Limited
59a Dominion St
Kiwifinn Limited
47 Dominion Street
Cmk Creative Limited
51a Dominion Street
Torea Consulting Services Limited
50a Dominion Street
Ekh Limited
26 Dominion Street
Cbd Professionals Limited
26 Dominion Street
Health Plus Limited
Sunnybrae Road
Newcore Takapuna Limited
475 Lake Road
Pharma Health Distribution Limited
47 Anzac Street
Skywell Limited
1 Tudward Glade
Taste Buzz Limited
12 Huron Street
The Way International Trading Limited
Level M 19 Como Street