Shortcuts

Outperformance Hub Limited

Type: NZ Limited Company (Ltd)
9429037608750
NZBN
955790
Company Number
Registered
Company Status
N729905
Industry classification code
Administrative Service Nec
Industry classification description
Current address
Villa 10, 386 Richmond Road
Ponsonby
Auckland 1021 New Zealand
Registered & physical & service address used since 02 Oct 2009
Po Box 147249
Ponsonby
Auckland 1144
New Zealand
Postal address used since 10 Oct 2019

Outperformance Hub Limited, a registered company, was launched on 11 May 1999. 9429037608750 is the NZBN it was issued. "Administrative service nec" (ANZSIC N729905) is how the company was categorised. The company has been supervised by 5 directors: Stuart Alan Burgess - an active director whose contract started on 21 Jul 2003,
Denise Ann Carter - an inactive director whose contract started on 01 Jul 2004 and was terminated on 01 Oct 2007,
Victor Raymond Leach - an inactive director whose contract started on 11 May 1999 and was terminated on 20 Sep 2007,
Nicholas Temple Van Der Walt - an inactive director whose contract started on 01 Jul 2004 and was terminated on 31 Mar 2005,
Andrew Nicholas Odlin - an inactive director whose contract started on 11 May 1999 and was terminated on 01 Mar 2004.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 147249, Ponsonby, Auckland, 1144 (type: postal, physical).
Outperformance Hub Limited had been using Villa 10, 386 Richmond Road, Ponsonby, Auckland as their registered address until 02 Oct 2009.
Past names used by the company, as we established at BizDb, included: from 11 May 1999 to 02 Mar 2017 they were called Investors In People New Zealand Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address #1: Villa 10, 386 Richmond Road, Ponsonby, Auckland

Registered & physical address used from 22 Sep 2005 to 02 Oct 2009

Address #2: 24 Veronica Street, New Lynn, Auckland

Physical & registered address used from 20 Dec 2002 to 22 Sep 2005

Address #3: Walker Dick & Associates, Chartered Accountants Ltd, 24 Veronica Street, New Lynn, Auckland

Physical address used from 15 Jan 2002 to 20 Dec 2002

Address #4: Level 1, 644 Great South Road, Greenlane, Auckland

Physical address used from 15 Jan 2002 to 15 Jan 2002

Address #5: Horwath Porter Wigglesworth Ltd, Level 14, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland

Registered address used from 17 Dec 2001 to 20 Dec 2002

Address #6: Horwath Porter Wigglesworth Limited, Level 14, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland

Physical address used from 17 Dec 2001 to 15 Jan 2002

Address #7: Offices Of Porter Wigglesworth & Graybur, Level 14, Tower 2, 55 - 65 Shortland St, Auckland

Registered address used from 07 Dec 2000 to 17 Dec 2001

Address #8: Offices Of Porter Wigglesworth & Graybur, Level 14, Tower 2, 55 - 65 Shortland St, Auckland

Registered address used from 12 Apr 2000 to 07 Dec 2000

Address #9: Offices Of Porter Wigglesworth & Graybur, Level 14, Tower 2, 55 - 65 Shortland St, Auckland

Physical address used from 11 May 1999 to 17 Dec 2001

Contact info
64 27 4588930
03 Oct 2018 Phone
stuart@outperformancehub.co.nz
10 Oct 2019 nzbn-reserved-invoice-email-address-purpose
stuart@outperformancehub.co.nz
03 Oct 2018 Email
www.outperformancehub.co.nz
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stenhouse, Lynley Margaret Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Burgess, Stuart Alan Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Odlin, Andrew Nicholas Mt Roskill
Auckland
Individual Leach, Victor Raymond Waller Rd, R D 3
Puni, Pukekohe
Individual Leach, Debra Jayne Waller Rd, R D 3
Puni, Pukekohe
Individual Carter, Denise Ann Waller Road, Rd3 Puni
Auckland
Individual Casey, Alan Howard Rd 3, Puni
Pukekohe
Directors

Stuart Alan Burgess - Director

Appointment date: 21 Jul 2003

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Jul 2011


Denise Ann Carter - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 01 Oct 2007

Address: Howick, Auckland,

Address used since 01 Jul 2004


Victor Raymond Leach - Director (Inactive)

Appointment date: 11 May 1999

Termination date: 20 Sep 2007

Address: Waller Rd, R D 3, Puni, Pukekohe,

Address used since 11 May 1999


Nicholas Temple Van Der Walt - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 31 Mar 2005

Address: Greenhithe, Auckland,

Address used since 01 Jul 2004


Andrew Nicholas Odlin - Director (Inactive)

Appointment date: 11 May 1999

Termination date: 01 Mar 2004

Address: Mt.roskill, Auckland,

Address used since 11 May 1999

Nearby companies

It Consulting Associates Limited
56/386 Richmond Road

Zemo (nz) Limited
10/386 Richmond Road

Web Widgets Limited
Suite 14, 386 Richmond Road

Fury Limited
14/386 Richmond Rd

Toi Productions Limited
355 Richmond Road

Douglas Holdings 466 Limited
355 Richmond Road

Similar companies

Charity Booster Limited
76 Old Mill Road

Entertainment Nz Limited
24a Schofield Street

Lithian Management Limited
96 West End Road

S Merchant Trust Limited
104 John Street

Skc Corporate Trustee Limited
37 Sherwood Avenue

Y&y Girofle Limited
571d Great North Road