Performance Matters Limited was incorporated on 15 Sep 1998 and issued an NZBN of 9429037765149. This registered LTD company has been supervised by 2 directors: Christine Beardsley - an active director whose contract started on 15 Sep 1998,
Gary Charles Nightingale - an inactive director whose contract started on 15 Sep 1998 and was terminated on 15 Sep 1998.
According to BizDb's information (updated on 26 Feb 2024), the company registered 5 addresess: 3 Barrer Lane, Cashmere, Christchurch, 8022 (office address),
Flat 2 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (registered address),
Flat 2 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (service address),
3 Barrer Lane, Cashmere, Christchurch, 8022 (postal address) among others.
Up until 13 Feb 2018, Performance Matters Limited had been using 44 Dakota Crescent, Wigram, Christchurch as their registered address.
A total of 50 shares are issued to 1 group (1 sole shareholder). When considering the first group, 50 shares are held by 1 entity, namely:
Beardsley, Christine (an individual) located at Cashmere, Christchurch postcode 8022. Performance Matters Limited was categorised as "Management consultancy service" (ANZSIC M696245).
Other active addresses
Address #4: Flat 2 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 27 Feb 2024
Principal place of activity
3 Barrer Lane, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 17 May 2016 to 13 Feb 2018
Address #2: 165 Chester Street East, Christchurch New Zealand
Registered address used from 10 Sep 2006 to 17 May 2016
Address #3: 3 Barrer Lane, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 10 Sep 2006 to 17 May 2016
Address #4: 3 Barrer Lane, Cashmere, Christchurch 8022
Registered address used from 06 Sep 2006 to 10 Sep 2006
Address #5: 12 Martin Ave, Beckenham, Christchurch
Physical address used from 29 Aug 2003 to 10 Sep 2006
Address #6: Heather K Trent, Unit 6 / 165 Chester Street East, Christchurch
Registered address used from 12 Apr 2000 to 06 Sep 2006
Address #7: 3 Barrer Lane, Cashmere, Christchurch
Physical address used from 16 Sep 1998 to 29 Aug 2003
Basic Financial info
Total number of Shares: 50
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Beardsley, Christine |
Cashmere Christchurch 8022 New Zealand |
15 Sep 1998 - |
Christine Beardsley - Director
Appointment date: 15 Sep 1998
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 18 Feb 2010
Gary Charles Nightingale - Director (Inactive)
Appointment date: 15 Sep 1998
Termination date: 15 Sep 1998
Address: Christchurch,
Address used since 15 Sep 1998
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive
Gsd Management & Consulting Limited
1/47 Mandeville Street
Lmac New Zealand Limited
Level 1, 22 Foster Street
Mitchell Notley & Associates Limited
68 Mandeville Street
Tasman Forest Management Limited
52b Mandeville Street
The Transformation Corporation Limited
4 Leslie Hills Drive
Virtual Ceo Limited
3 Palazzo Lane