Positive Outcomes Limited, a registered company, was launched on 08 Feb 2001. 9429037012878 is the number it was issued. "Insurance consultant service" (ANZSIC K642050) is how the company is categorised. The company has been managed by 2 directors: Geoffrey Gilmore Peterson - an active director whose contract began on 08 Feb 2001,
Sunia Lisa Pettitt - an inactive director whose contract began on 08 Feb 2001 and was terminated on 18 May 2002.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: Po Box 55058, Eastridge, Auckland, 1146 (types include: postal, office).
Positive Outcomes Limited had been using 16A Nan Place, Pakuranga, Auckland as their physical address up until 17 Feb 2016.
Old names used by the company, as we established at BizDb, included: from 17 May 2002 to 01 May 2012 they were named Positive Outcomes International Limited, from 08 Feb 2001 to 17 May 2002 they were named Pettitt & Peterson Partnership Limited.
One entity controls all company shares (exactly 10000 shares) - Peterson, Geoffrey Gilmore - located at 1146, Pakuranga Heights, Auckland.
Other active addresses
Address #4: 16a Nan Place, Pakuranga, Auckland, 2010 New Zealand
Office & delivery address used from 20 Apr 2020
Principal place of activity
16a Nan Place, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 16a Nan Place, Pakuranga, Auckland, 1072 New Zealand
Physical & registered address used from 12 May 2015 to 17 Feb 2016
Address #2: 18 Abraham Place, Saint Johns, Auckland, 1072 New Zealand
Registered address used from 12 Apr 2012 to 12 May 2015
Address #3: 18 Abraham Place, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 12 Apr 2011 to 12 May 2015
Address #4: 91 Reihana Street, Orakei, Auckland 1005. New Zealand
Registered address used from 30 Jul 2007 to 12 Apr 2012
Address #5: 91 Reihana Street, Orakei, Auckland New Zealand
Physical address used from 26 Sep 2006 to 12 Apr 2011
Address #6: 30 West Tamaki Rd, St Heliers, Auckland
Physical address used from 23 Apr 2003 to 26 Sep 2006
Address #7: 26 Grmmer Rd, Grey Lynn, Auckland
Registered address used from 17 Jul 2002 to 30 Jul 2007
Address #8: 26 Grummer Rd, Grey Lynn, Auckland
Physical address used from 17 Jul 2002 to 23 Apr 2003
Address #9: 30 West Tamaki Rd, St Heliers, Auckland
Registered & physical address used from 09 Apr 2002 to 17 Jul 2002
Address #10: 1/17 Felton Matthew Ave, St Johns, Auckland
Registered & physical address used from 08 Feb 2001 to 09 Apr 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Peterson, Geoffrey Gilmore |
Pakuranga Heights Auckland 2010 New Zealand |
08 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pettitt, Sunia Lisa |
St Heliers Auckland |
08 Feb 2001 - 02 Apr 2012 |
Geoffrey Gilmore Peterson - Director
Appointment date: 08 Feb 2001
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 12 May 2015
Sunia Lisa Pettitt - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 18 May 2002
Address: St Heliers, Auckland,
Address used since 08 Feb 2001
Loans Limited
16a Nan Place
Leisure Trading Limited
28 Hope Farm Avenue
Hassan Dean Limited
19 Nan Place
Multech Pdat Limited
17 Reelick Avenue
Eware Co., Limited
82 Walworth Avenue
Amazing Grace International Limited
13 Nan Place
Andrew Scragg & Associates Limited
301 Botany Road
Claim Central Limited
Level 2, Building 5, 60 Highbrook Drive
Enlightened Life Limited
315a Pakuranga Road
Financial Insight Nz Limited
4 Kurnell Drive
For Life Investments Limited
72 De Quincey Terrace
Goodlife Advice Limited
35 Cardiff Road