Professional Group Limited was registered on 17 Feb 2012 and issued an NZ business number of 9429030793767. This registered LTD company has been managed by 2 directors: Inderpal Singh - an active director whose contract began on 17 Feb 2012,
Amrinder Singh Sidhu - an inactive director whose contract began on 17 Feb 2012 and was terminated on 13 Dec 2013.
According to our database (updated on 27 May 2025), the company uses 4 addresses: 26-28 Hobson Street, Auckland, Auckland, 1010 (office address),
639 Great South Road, Manukau, Auckland, 2104 (office address),
639 Great South Road, Manukau, Auckland, 2104 (registered address),
639 Great South Road, Manukau, Auckland, 2104 (service address) among others.
Up until 24 Jul 2023, Professional Group Limited had been using 26-28 Hobson Street, Auckland Cbd, Auckland as their registered address.
BizDb found previous aliases for the company: from 22 Dec 2013 to 10 Jan 2014 they were named Ausnz Immigration Consultancy Services Limited, from 10 Feb 2012 to 22 Dec 2013 they were named Compnet Technologies Limited.
A total of 10000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000000 shares are held by 1 entity, namely:
Singh, Inderpal (a director) located at Flat Bush, Auckland postcode 2019. Professional Group Limited is classified as "Adult, community, and other education nec" (ANZSIC P821905).
Other active addresses
Principal place of activity
1/12f Puhinui Road, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: 26-28 Hobson Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered & service address used from 05 Apr 2018 to 24 Jul 2023
Address #2: 12f Puhinui Road, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 30 Nov 2016 to 05 Apr 2018
Address #3: Suite 8, Level 1, 350 Great South Road, Otahuhu, Auckland, 1062 New Zealand
Physical address used from 25 Mar 2015 to 30 Nov 2016
Address #4: Flat 1, 28 Marjorie Jayne Crescent, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 05 Feb 2014 to 30 Nov 2016
Address #5: Flat 1, 28 Marjorie Jayne Crescent, Otahuhu, Auckland, 1062 New Zealand
Physical address used from 03 Feb 2014 to 25 Mar 2015
Address #6: 4/22, Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 17 Feb 2012 to 03 Feb 2014
Address #7: 4/22, Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 17 Feb 2012 to 05 Feb 2014
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: March
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000000 | |||
| Director | Singh, Inderpal |
Flat Bush Auckland 2019 New Zealand |
17 Feb 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sidhu, Amrinder Singh |
Wairau Valley Auckland 0627 New Zealand |
17 Feb 2012 - 13 Dec 2013 |
| Director | Amrinder Singh Sidhu |
Wairau Valley Auckland 0627 New Zealand |
17 Feb 2012 - 13 Dec 2013 |
Inderpal Singh - Director
Appointment date: 17 Feb 2012
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Jan 2019
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 01 Jan 2014
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 16 Jul 2016
Amrinder Singh Sidhu - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 13 Dec 2013
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 17 Feb 2012
Jansen Corporate Trustee Limited
Level 4
Wilson Consumer Products Limited
Hobson Tower West
Kls Holdings Limited
Hobson Towers West
Buxton Gore Bay No.5 Limited
Level 3, 14 Viaduct Harbour Ave
Buxton Gore Bay No.1 Limited
Level 3, 14 Viaduct Harbour Ave
Ali Education Limited
87-89 Albert St
Down To Basics Limited
Level 8
Global Student Limited
Level 14, 396 Queen St
Language Hub Limited
3 Albert Street
Writers Cafe Limited
1-3 Albert Street
Zteach Limited
26 Swanson Street