Shortcuts

Performance Brands Limited

Type: NZ Limited Company (Ltd)
9429031480949
NZBN
3001320
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
18b Kitewao Street
Northcote
Auckland 0627
New Zealand
Registered address used since 08 Jul 2019
18b Kitewao Street
Northcote
Auckland 0627
New Zealand
Physical & service address used since 15 Jul 2019

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).

Addresses

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

Contact info
64 24998 03
Phone
leahdavey@hotmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Mcgarry, Gemma Elizabeth Rd 1
Taupiri
3791
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Oliver, Colin William Rd 1
Taupiri
3791
New Zealand
Shares Allocation #3 Number of Shares: 500
Director Davey, Leah Nadine Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Varouhas, John Saint Johns
Auckland
1072
New Zealand
Individual Sherwin, Diane Saint Johns
Auckland
1072
New Zealand
Director John Varouhas Saint Johns
Auckland
1072
New Zealand
Director Diane Sherwin Saint Johns
Auckland
1072
New Zealand
Individual Doe, Kieran Edward Rd 3
Silverdale
0993
New Zealand
Directors

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

Nearby companies

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

Similar companies

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