High Performance Teams Limited, a registered company, was registered on 26 Feb 2001. 9429037021443 is the New Zealand Business Number it was issued. "Human relations consultancy service" (business classification M696240) is how the company was categorised. This company has been supervised by 2 directors: Megan Jane Dawson - an active director whose contract began on 26 Feb 2001,
Williamena Suan Cheok Sim - an inactive director whose contract began on 01 Mar 2006 and was terminated on 31 Oct 2013.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 7A Stredwick Drive, Torbay, Auckland, 0630 (types include: physical, registered).
High Performance Teams Limited had been using 7A Stredwick Drive, Torbay, North Shore City, 0630 as their registered address until 19 Nov 2014.
Other names for the company, as we found at BizDb, included: from 12 Mar 2019 to 28 Jan 2022 they were called Md Training Limited, from 02 Feb 2006 to 12 Mar 2019 they were called Entrance Limited and from 15 Oct 2003 to 02 Feb 2006 they were called Carlin Valenti North Shore Limited.
One entity owns all company shares (exactly 100 shares) - Dawson, Megan Jane - located at 0630, Torbay, North Shore City.
Principal place of activity
7a Stredwick Drive, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address: 7a Stredwick Drive, Torbay, North Shore City, 0630 New Zealand
Registered address used from 13 Nov 2009 to 19 Nov 2014
Address: 7a Stredwick Drive, Torbay, North Shore City 0630 New Zealand
Physical address used from 06 Nov 2008 to 19 Nov 2014
Address: 7a Stredwick Drive, Torbay, Auckland
Registered address used from 08 Mar 2006 to 13 Nov 2009
Address: 29 Rewarewa Place, Matua, Tauranga
Registered address used from 11 Sep 2003 to 08 Mar 2006
Address: Po Box 303-191, North Harbour Mail Centre, Auckland
Physical address used from 11 Sep 2003 to 06 Nov 2008
Address: 14a Norton Road, Cherrywood, Tauranga
Physical & registered address used from 05 Nov 2002 to 11 Sep 2003
Address: 22 Dawn View Place, Minden, Te Puna, Tauranga
Registered & physical address used from 26 Feb 2001 to 05 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dawson, Megan Jane |
Torbay North Shore City 0630 New Zealand |
26 Feb 2001 - |
Megan Jane Dawson - Director
Appointment date: 26 Feb 2001
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Feb 2005
Williamena Suan Cheok Sim - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 31 Oct 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Mar 2006
Magnagen Nz Limited
1 Allender Drive
Gvi Distribution Limited
13 Stredwick Drive
Wf Construction Limited
20a Stredwick Drive
Bingo International Limited
250 Glenvar Road
Hot Glass New Zealand Limited
8/254 Glenvar Road
One Fat Sparrow Limited
Flat 1, 254 Glenvar Road
Anderson Goodman Limited
10 Braemar Road
Career Action Limited
Unit K1 75 Corinthian Drive
I-recruit & Hr Limited
6 Northcross Drive
Mr T Services Limited
897 Beach Road
The Talent Factory Limited
58 Saddleback Rise
Thepeoplepartner Limited
4 Eastreef Court