Shortcuts

Proformance 2023 Limited

Type: NZ Limited Company (Ltd)
9429037332150
NZBN
1021310
Company Number
Registered
Company Status
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service & registered address used since 17 Dec 2018

Proformance 2023 Limited was started on 27 Mar 2000 and issued an NZ business number of 9429037332150. This registered LTD company has been run by 2 directors: Joanne Hyland - an active director whose contract started on 27 Mar 2000,
Ingrid Brodie - an inactive director whose contract started on 03 Apr 2001 and was terminated on 31 Dec 2014.
According to our database (updated on 30 Mar 2024), this company registered 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (type: physical, service).
Up until 17 Dec 2018, Proformance 2023 Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their registered address.
BizDb identified former names for this company: from 13 Sep 2000 to 08 Apr 2015 they were called Proformance Driven Limited, from 27 Mar 2000 to 13 Sep 2000 they were called Personae Consulting Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hyland, Joanne (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 3 shareholders, holds 99% shares (exactly 99 shares) and includes
Hyland, Kelvin Ross - located at 18B Upland Road, Remuera, Auckland,
Weatherston, Murray David - located at 18B Upland Road, Remuera, Auckland,
Hyland, Joanne - located at 18B Upland Road, Remuera, Auckland.

Addresses

Previous addresses

Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 18 Jul 2018 to 17 Dec 2018

Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 23 May 2017 to 18 Jul 2018

Address: 27c Upland Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 03 Apr 2013 to 23 May 2017

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 07 Mar 2011 to 03 Apr 2013

Address: C/- Johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Physical & registered address used from 01 Apr 2004 to 07 Mar 2011

Address: 97-101 Hobson Street, Auckland

Registered address used from 12 Apr 2000 to 01 Apr 2004

Address: 97-101 Hobson Street, Auckland

Physical address used from 27 Mar 2000 to 01 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hyland, Joanne Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Hyland, Kelvin Ross 18b Upland Road
Remuera, Auckland
1150
New Zealand
Individual Weatherston, Murray David 18b Upland Road
Remuera, Auckland
1150
New Zealand
Individual Hyland, Joanne 18b Upland Road
Remuera, Auckland
1150
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brodie, Ingrid Parnell
Auckland
1052
New Zealand
Individual Brodie, Keith William Apartment 1c, 138 St Stephens Avenue
Parnell, Auckland
1052
New Zealand
Individual Johnston, Richard Anthony 36 Benson Road
Remuera, Auckland
Individual Brodie, Ingrid Apartment 1c, 138 St Stephens Avenue
Parnell, Auckland
1052
New Zealand
Directors

Joanne Hyland - Director

Appointment date: 27 Mar 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Feb 2012


Ingrid Brodie - Director (Inactive)

Appointment date: 03 Apr 2001

Termination date: 31 Dec 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2014

Nearby companies

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane

Community Support Association
25b Abbotsford Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Fanfeiya International Limited
174 Ulster Street

Mtm Geo Limited
1150 Victoria Street