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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stenhouse, Lynley Margaret |
Grey Lynn Auckland 1021 New Zealand |
18 Nov 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Burgess, Stuart Alan |
Grey Lynn Auckland 1021 New Zealand |
16 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Odlin, Andrew Nicholas |
Mt Roskill Auckland |
11 May 1999 - 18 Nov 2004 |
Individual | Leach, Victor Raymond |
Waller Rd, R D 3 Puni, Pukekohe |
11 May 1999 - 12 Sep 2006 |
Individual | Leach, Debra Jayne |
Waller Rd, R D 3 Puni, Pukekohe |
11 May 1999 - 27 Jun 2010 |
Individual | Carter, Denise Ann |
Waller Road, Rd3 Puni Auckland |
12 Sep 2006 - 12 Sep 2006 |
Individual | Casey, Alan Howard |
Rd 3, Puni Pukekohe |
05 Apr 2005 - 27 Jun 2010 |
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
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
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