Persuade Limited, a registered company, was registered on 10 Jul 2009. 9429032159806 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been categorised. The company has been managed by 2 directors: Paul Sheffield - an active director whose contract started on 10 Jul 2009,
Jane Sheffield - an active director whose contract started on 01 Nov 2018.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 354 Lambton Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Persuade Limited had been using 66 Joseph Banks Drive, Whitby, Porirua as their registered address up until 03 Jun 2021.
Previous aliases for this company, as we found at BizDb, included: from 12 Jul 2010 to 05 May 2019 they were named Optelligence Limited, from 10 Jul 2009 to 12 Jul 2010 they were named Pjcs Consulting Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 66 Joseph Banks Drive, Whitby, Porirua, 5024 New Zealand
Registered address used from 20 Mar 2014 to 03 Jun 2021
Address #2: 66 Joseph Banks Drive, Whitby, Porirua, 5024 New Zealand
Physical address used from 20 Mar 2014 to 02 Jun 2021
Address #3: 118 Kahu Road, Paremata, Porirua, 5024 New Zealand
Registered & physical address used from 20 Jan 2011 to 20 Mar 2014
Address #4: 46 Bodmin Terrace, Camborne, Porirua, 5026 New Zealand
Registered & physical address used from 19 Jul 2010 to 20 Jan 2011
Address #5: 31 Findlay Street, Tawa, Wellington 5028 New Zealand
Physical & registered address used from 12 May 2010 to 19 Jul 2010
Address #6: 18 Satara Crescent, Wellington 6035
Physical & registered address used from 18 Dec 2009 to 12 May 2010
Address #7: 52 Cashel Street, Christchurch 8140
Registered & physical address used from 10 Jul 2009 to 18 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sheffield, Jane Winifred |
Whitby Porirua 5024 New Zealand |
10 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sheffield, Paul |
Whitby Porirua 5024 New Zealand |
10 Jul 2009 - |
Paul Sheffield - Director
Appointment date: 10 Jul 2009
Address: Whitby, Porirua, 5024 New Zealand
Address used since 12 Mar 2014
Jane Sheffield - Director
Appointment date: 01 Nov 2018
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Nov 2018
Foodmap Limited
6 Bowman Place
W & C Jackson Trustees Limited
4 Voyager Way
Wubblington Holdings Limited
6 Navigation Drive
General Purposes Limited
71 Joseph Banks Drive
Walter-bassett Trustee Limited
15 Voyager Way
Kharm Investments Limited
15 Voyager Way
Anomaly Limited
32 Joseph Banks Drive
Anrod Limited
31 Joseph Banks Drive
Cumputech Services & Consulting Limited
37 Lanyon Place
Dt & B Consultancy Limited
16 Lanyon Place
Integrated Technical Solutions Limited
77 The Masthead
Kiwi 2 Limited
57 Joseph Banks Drive