Global High Performance Management Limited, a registered company, was registered on 19 Apr 2005. 9429034898741 is the NZ business identifier it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company is classified. This company has been supervised by 1 director, named Tony Lafotanoa - an active director whose contract started on 19 Apr 2005.
Last updated on 17 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 109 Caton Road, Rd 2, Auckland, 0782 (registered address),
109 Caton Road, Rd 2, Auckland, 0782 (service address),
32A Rimu Street,, New Lynn, Auckland, 0600 (registered address),
32A Rimu Street,, New Lynn, Auckland, 0600 (physical address) among others.
Global High Performance Management Limited had been using 106 Fred Taylor Drive, Westgate, Auckland, as their registered address up to 30 Jun 2022.
One entity controls all company shares (exactly 1000 shares) - Lafotanoa, Tony - located at 0782, Waitakere, Auckland.
Principal place of activity
22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 106 Fred Taylor Drive, Westgate, Auckland,, 0814 New Zealand
Registered & physical address used from 10 Sep 2020 to 30 Jun 2022
Address #2: 1-7 Fred Taylor Drive, Westgate, Auckland,, 0657 New Zealand
Physical address used from 10 Apr 2018 to 10 Sep 2020
Address #3: 1-7 Fred Taylor Drive, Westgate, Auckland,, 0657 New Zealand
Registered address used from 12 Mar 2018 to 10 Sep 2020
Address #4: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 31 Mar 2017 to 12 Mar 2018
Address #5: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 31 Mar 2017 to 10 Apr 2018
Address #6: 3 Kaikoura St, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 08 Apr 2015 to 31 Mar 2017
Address #7: 6 Hughdene Place, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 14 Mar 2013 to 08 Apr 2015
Address #8: 11 Standage Lane, Kelston New Zealand
Registered & physical address used from 19 Apr 2005 to 14 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lafotanoa, Tony |
Waitakere Auckland 0782 New Zealand |
19 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lafotanoa, Rachel |
Henderson Auckland 0610 New Zealand |
19 Apr 2005 - 07 May 2013 |
Tony Lafotanoa - Director
Appointment date: 19 Apr 2005
Address: Rd 2, Auckland, 0782 New Zealand
Address used since 26 Mar 2023
Address: Auckland, 0600 New Zealand
Address used since 21 Jun 2022
Address: Westgate, Auckland, 0814 New Zealand
Address used since 05 Mar 2019
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 23 Mar 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 05 Mar 2019
Propitious Holding Limited
7 Fred Taylor Drive
Constellation Brands New Zealand Limited
6/46 Maki Street
Kim Crawford Wines Limited
6/46 Maki Streeet
Nzcb Pacific Limited
6/46 Maki Street
Constellation Nz Holdings
6/46 Maki Street
Cbnz Vintners Limited
6/46 Maki Street
Acute Care Education Limited
4 Raphael Place
E & M Fleming Limited
Level 1, Westgate Chambers, Main Street
Gracealone Oke Bay Holdings Limited
357 Royal Road
Light For Independence Education Limited
3 Hueglow Rise
Market Share International Limited
30 Hogarth Rise
Olympia Writing School Limited
16 Hassan Drive