Shortcuts

Global Proficiency Limited

Type: NZ Limited Company (Ltd)
9429031215350
NZBN
3274809
Company Number
Registered
Company Status
Current address
Level 1, Asurequality House
7a Pacific Rise, Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 13 Feb 2019
Level 2
2a Pacific Rise, Mt Wellington
Auckland 1060
New Zealand
Registered & service address used since 13 Feb 2024
Level 2
2a Pacific Rise, Mt Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 04 Feb 2025

Global Proficiency Limited was incorporated on 15 Feb 2011 and issued an NZ business number of 9429031215350. This registered LTD company has been managed by 11 directors: Jeremy Bruce Hood - an active director whose contract started on 05 Oct 2015,
Kirsty Mary Gray - an active director whose contract started on 04 Sep 2020,
Donald John Mckay - an inactive director whose contract started on 08 Oct 2014 and was terminated on 03 Sep 2020,
Lynne Bjarnesen - an inactive director whose contract started on 17 Jun 2015 and was terminated on 05 Oct 2015,
Alan Bird - an inactive director whose contract started on 04 Mar 2011 and was terminated on 17 Jun 2015.
According to our database (updated on 12 May 2025), the company filed 1 address: Level 2, 2A Pacific Rise, Mt Wellington, Auckland, 1060 (category: postal, office).
Up until 13 Feb 2019, Global Proficiency Limited had been using Level 2, Asurequality House, 7A Pacific Rise, Mt Wellington, Auckland as their physical address.
A total of 2940605 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2940605 shares are held by 1 entity, namely:
Asurequality Limited (an entity) located at Mt. Wellington, Auckland postcode 1060.

Addresses

Previous addresses

Address #1: Level 2, Asurequality House, 7a Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 19 Sep 2014 to 13 Feb 2019

Address #2: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 15 Feb 2011 to 19 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 2940605

Annual return filing month: February

Annual return last filed: 04 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2940605
Entity (NZ Limited Company) Asurequality Limited
Shareholder NZBN: 9429037757434
Mt. Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Downs, Garry Maurice 48 Shortland Street
Auckland
1140
New Zealand
Entity Proficiency Services Limited
Shareholder NZBN: 9429037485528
Company Number: 978556
Director Garry Maurice Downs 48 Shortland Street
Auckland
1140
New Zealand
Entity Proficiency Services Limited
Shareholder NZBN: 9429037485528
Company Number: 978556

Ultimate Holding Company

21 Jul 1991
Effective Date
Asurequality Limited
Name
Ltd
Type
926582
Ultimate Holding Company Number
NZ
Country of origin
Level 1 7a Pacific Rise
Mt. Wellington
Auckland 1060
New Zealand
Address
Directors

Jeremy Bruce Hood - Director

Appointment date: 05 Oct 2015

Address: Rd 3, Drury, 2579 New Zealand

Address used since 05 Oct 2015


Kirsty Mary Gray - Director

Appointment date: 04 Sep 2020

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 04 Sep 2020


Donald John Mckay - Director (Inactive)

Appointment date: 08 Oct 2014

Termination date: 03 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Oct 2014


Lynne Bjarnesen - Director (Inactive)

Appointment date: 17 Jun 2015

Termination date: 05 Oct 2015

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 17 Jun 2015


Alan Bird - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 17 Jun 2015

Address: Eastern Beach, Manukau, 2012 New Zealand

Address used since 04 Mar 2011


Brian Leslie Watson - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 08 Oct 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jul 2013


Christopher John Ingram - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 31 Jul 2013

Address: Hamilton, 3241 New Zealand

Address used since 25 Feb 2011


Joanne Rose Bedford - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 31 Jul 2013

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 25 Feb 2011


Kelvan Francis Smith - Director (Inactive)

Appointment date: 09 Dec 2011

Termination date: 31 Jul 2013

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 09 Dec 2011


Anthony Richard Egan - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 09 Dec 2011

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 04 Mar 2011


Garry Maurice Downs - Director (Inactive)

Appointment date: 15 Feb 2011

Termination date: 28 Feb 2011

Address: 48 Shortland Street, Auckland, 1140 New Zealand

Address used since 15 Feb 2011

Nearby companies