Professional Practices Limited was incorporated on 17 Feb 2005 and issued an NZ business identifier of 9429034936351. The registered LTD company has been managed by 4 directors: Riki Sila - an active director whose contract began on 01 Sep 2010,
Murray Ronald Keane - an inactive director whose contract began on 31 Mar 2011 and was terminated on 26 Feb 2016,
Donald Bruce Robertson Wood - an inactive director whose contract began on 17 Feb 2005 and was terminated on 12 Mar 2013,
Cheryl Marion Wood - an inactive director whose contract began on 17 Feb 2005 and was terminated on 01 Sep 2010.
According to our data (last updated on 02 Apr 2024), the company uses 1 address: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, service).
Up until 29 Apr 2021, Professional Practices Limited had been using Level 12, 55 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb identified former names for the company: from 03 Dec 2009 to 06 May 2017 they were named Accounting Practices Limited, from 28 Apr 2009 to 03 Dec 2009 they were named Sell Your Practice Limited and from 17 Feb 2005 to 28 Apr 2009 they were named Wealth Results Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Sila, Riki (an individual) located at Dannemora, Auckland postcode 2016. Professional Practices Limited has been classified as "Real estate agency service" (business classification L672010).
Principal place of activity
Level 10, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 12, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 May 2017 to 29 Apr 2021
Address #2: Suite 1 Silks Business Centre, 24 Bell St, Wanganui, 4541 New Zealand
Registered & physical address used from 10 Apr 2015 to 15 May 2017
Address #3: Suite 5 And 6 Level 7 Ballantyne House, 101 Customs St E, Auckland, 1010 New Zealand
Registered & physical address used from 19 May 2014 to 10 Apr 2015
Address #4: 41 Shortland Street, Office 128, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Mar 2014 to 19 May 2014
Address #5: 1017 Heretaunga Street East, Hastings, 4122 New Zealand
Registered & physical address used from 01 May 2012 to 12 Mar 2014
Address #6: 1017 Heretaunga Street East, Havelock North, 4122 New Zealand
Physical & registered address used from 31 Jan 2012 to 01 May 2012
Address #7: 6 Hanna Place, Havelock North New Zealand
Physical & registered address used from 17 Feb 2005 to 31 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sila, Riki |
Dannemora Auckland 2016 New Zealand |
17 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Donald Bruce Robertson |
Burleigh Heads Queensland 4220 Australia |
17 Feb 2005 - 20 Feb 2013 |
Individual | Keane, Murray Ronald |
Havelock North Havelock North 4130 New Zealand |
19 Mar 2012 - 06 May 2017 |
Director | Murray Ronald Keane |
Havelock North Havelock North 4130 New Zealand |
19 Mar 2012 - 06 May 2017 |
Riki Sila - Director
Appointment date: 01 Sep 2010
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 20 Apr 2021
Address: Pt Chevalier, Auckland, 1140 New Zealand
Address used since 09 May 2014
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 May 2019
Murray Ronald Keane - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 26 Feb 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 Mar 2011
Donald Bruce Robertson Wood - Director (Inactive)
Appointment date: 17 Feb 2005
Termination date: 12 Mar 2013
Address: Burleigh Heads, Queensland, 4220 Australia
Address used since 16 Aug 2012
Cheryl Marion Wood - Director (Inactive)
Appointment date: 17 Feb 2005
Termination date: 01 Sep 2010
Address: Havelock North, 4130 New Zealand
Address used since 17 Feb 2005
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Bay Of Islands Realty Limited
C/-8 Nelson Street
Edgecombe Group Limited
Level 29, 188 Quay Street
James Law Realty Limited
Level 2, 109 Cook Street
N.z. Realtors Association Limited
Level 7, 34 Shortland Street
Rawa Limited
Level 8, 55 Shortland Street
Savills (nz) Limited
Level 6, 41 Shortland Street