Shortcuts

Professional Investment Associates Limited

Type: NZ Limited Company (Ltd)
9429031185714
NZBN
3311468
Company Number
Registered
Company Status
K641945
Industry classification code
Service To Finance And Investment Nec
Industry classification description
Current address
5 Dick Street
Cambriidge 3434
New Zealand
Registered & physical address used since 19 Jun 2020

Professional Investment Associates Limited was launched on 15 Mar 2011 and issued a New Zealand Business Number of 9429031185714. The registered LTD company has been supervised by 16 directors: Selwyn Morley Parker - an active director whose contract started on 15 Mar 2011,
Susan Mary Billing - an active director whose contract started on 02 Jul 2014,
Sue Billing - an active director whose contract started on 02 Jul 2014,
Graeme Patrick Ryan - an active director whose contract started on 08 Jul 2014,
Michael Francis Beuvink - an active director whose contract started on 26 Aug 2015.
As stated in BizDb's data (last updated on 30 Sep 2021), the company uses 1 address: 5 Dick Street, Cambriidge, 3434 (types include: registered, physical).
Up until 19 Jun 2020, Professional Investment Associates Limited had been using Level 1, 169 Manukau Road, Epsom, Auckland as their physical address.
A total of 2000 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Graeme Ryan Investment Advisers Limited (an entity) located at Napier postcode 4110.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 200 shares) and includes
Financial Services Auckland Limited - located at Cambridge.
The third share allotment (200 shares, 10%) belongs to 1 entity, namely:
Investment World Limited, located at Christchurch Central, Christchurch (an entity). Professional Investment Associates Limited has been categorised as "Service to finance and investment nec" (business classification K641945).

Addresses

Principal place of activity

Suite 1, 169 Manukau Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address: Level 1, 169 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 20 Jun 2019 to 19 Jun 2020

Address: Level 1, 15 Bridge Street, Nelson, 7010 New Zealand

Registered & physical address used from 13 Jun 2018 to 20 Jun 2019

Address: 9 Morrison Street, Nelson, 7010 New Zealand

Physical & registered address used from 10 May 2017 to 13 Jun 2018

Address: 137 Milton Street, The Wood, Nelson, 7010 New Zealand

Physical & registered address used from 03 Oct 2012 to 10 May 2017

Address: Level 2, 105 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 15 Mar 2011 to 03 Oct 2012

Contact info
64 9 4195440
Phone
mike@fsal.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 02 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Graeme Ryan Investment Advisers Limited
Shareholder NZBN: 9429045967610
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 200
Entity (NZ Limited Company) Financial Services Auckland Limited
Shareholder NZBN: 9429037908232
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 200
Entity (NZ Limited Company) Investment World Limited
Shareholder NZBN: 9429037574116
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 1200
Entity (NZ Limited Company) Professional Investment Associates Limited
Shareholder NZBN: 9429031185714
Cambriidge
3434
New Zealand
Shares Allocation #5 Number of Shares: 200
Entity (NZ Limited Company) Investment Management Solutions Limited
Shareholder NZBN: 9429035821809
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Financial Advice Hawkes Bay Limited
Shareholder NZBN: 9429031417747
Company Number: 3065985
Napier
4110
New Zealand
Entity Andrew Webster Limited
Shareholder NZBN: 9429035151999
Company Number: 1562273
Riccarton
Christchurch
8041
New Zealand
Entity Fahb Investments Limited
Shareholder NZBN: 9429042478904
Company Number: 6062954
Napier South
Napier
4110
New Zealand
Entity Totara Wealth Management Limited
Shareholder NZBN: 9429046062819
Company Number: 6264543
Nelson
Nelson
7010
New Zealand
Entity Wealth & Co Nz Limited
Shareholder NZBN: 9429038413421
Company Number: 697411
Entity Financial Strategies Nelson Limited
Shareholder NZBN: 9429034103241
Company Number: 1819619
Entity R J Harden Limited
Shareholder NZBN: 9429036244324
Company Number: 1256292
Entity Sumner Ryan Investment Advisers Limited
Shareholder NZBN: 9429036669547
Company Number: 1180888
Entity Maxim Portfolios Limited
Shareholder NZBN: 9429038539725
Company Number: 662957
Entity S J Hassan & Associates Limited
Shareholder NZBN: 9429038413421
Company Number: 697411
Huapai
Auckland

New Zealand
Entity Maxim Portfolios Limited
Shareholder NZBN: 9429038539725
Company Number: 662957
Entity Sumner Ryan Investment Advisers Limited
Shareholder NZBN: 9429036669547
Company Number: 1180888
Entity Mitre Wealth Management Limited
Shareholder NZBN: 9429037479428
Company Number: 980122
Invercargill
9810
New Zealand
Entity Financial Strategies Nelson Limited
Shareholder NZBN: 9429034103241
Company Number: 1819619
Entity Maxim Wealth Limited
Shareholder NZBN: 9429032273311
Company Number: 2238582
Level 5,110 Symonds Street
Auckland
1010
New Zealand
Entity R J Harden Limited
Shareholder NZBN: 9429036244324
Company Number: 1256292
Entity Personal Investment Centre Limited
Shareholder NZBN: 9429038251986
Company Number: 823210
Level 8 Fmg Building
55 The Square, Palmerston North

New Zealand
Directors

Selwyn Morley Parker - Director

Appointment date: 15 Mar 2011

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 15 Mar 2011

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Apr 2019


Susan Mary Billing - Director

Appointment date: 02 Jul 2014

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 02 Jul 2014


Sue Billing - Director

Appointment date: 02 Jul 2014

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 02 Jul 2014


Graeme Patrick Ryan - Director

Appointment date: 08 Jul 2014

Address: Taradale, Napier, 4112 New Zealand

Address used since 08 Jul 2014


Michael Francis Beuvink - Director

Appointment date: 26 Aug 2015

Address: Pauanui, 3579 New Zealand

Address used since 14 Jan 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Jun 2016

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 01 Apr 2019


Paul David Sewell - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 01 May 2021

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 01 May 2017


Patrick Clemenger - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 May 2021

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2019


Stephen John O'connor - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 12 Jun 2019

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 15 Mar 2011


Richard John Harden - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 12 Jun 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Jun 2017

Address: The Wood, Nelson, 7010 New Zealand

Address used since 15 Mar 2011


Peter Francis Rea - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 07 Jun 2019

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 15 Mar 2011


John Joseph Makowem - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 07 Jun 2019

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 01 May 2016


Simon William Stredder - Director (Inactive)

Appointment date: 07 Oct 2016

Termination date: 07 Jun 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 07 Oct 2016


Andrew David Webster - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 31 Mar 2019

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 07 Jun 2016


Meredith Jane Cornelius - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 01 Aug 2017

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 10 Jun 2011


Simon Joseph Hassan - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 07 Oct 2016

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 15 Mar 2011


Sven Rein Arne Purre - Director (Inactive)

Appointment date: 03 Apr 2012

Termination date: 01 Apr 2016

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 03 Apr 2012

Similar companies

Aucrop Limited
76 Spencer Street

Commercial & Rural Mortgage Broking Services Limited
106 Collingwood Street

Locus Consulting Limited
22 Homewood Crescent

Msl Capital Markets Limited
5 Fancourt Street

Tama Asset Holding Company Limited
Whk Nelson

Two Bad Mice Limited
285 Hardy Street