Shortcuts

Partners In Performance International (nz) Limited

Type: NZ Limited Company (Ltd)
9429038190452
NZBN
836055
Company Number
Registered
Company Status
Current address
166 Wicksteed Street
Wanganui 4500
New Zealand
Registered & physical & service address used since 05 Nov 2015


Partners In Performance International (Nz) Limited was registered on 28 Nov 1996 and issued an NZ business identifier of 9429038190452. This registered LTD company has been supervised by 4 directors: Bryce Matthew Reid Smith - an active director whose contract started on 23 Jul 2015,
Robin Williamson - an inactive director whose contract started on 10 Mar 1999 and was terminated on 23 Jul 2015,
Andrew James Garner - an inactive director whose contract started on 17 Nov 1999 and was terminated on 18 Jun 2000,
Skipp Anne Haynes Williamson - an inactive director whose contract started on 28 Nov 1996 and was terminated on 10 Mar 1999.
According to BizDb's data (updated on 04 Apr 2024), this company uses 1 address: 166 Wicksteed Street, Wanganui, 4500 (type: registered, physical).
Up to 05 Nov 2015, Partners In Performance International (Nz) Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address.
BizDb found more names for this company: from 09 Mar 1999 to 28 Oct 2015 they were named Partners In Performance International Limited, from 28 Nov 1996 to 09 Mar 1999 they were named Partners In Performance Limited.
A total of 13135 shares are allotted to 1 group (1 sole shareholder). In the first group, 13135 shares are held by 1 entity, namely:
Partners In Performance Holdings Limited (an other) located at Road Town, Tortola postcode VG1110.

Addresses

Previous addresses

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 May 2014 to 05 Nov 2015

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Jan 2011 to 21 May 2014

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Physical & registered address used from 17 Nov 2009 to 25 Jan 2011

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300

Registered address used from 14 Oct 2009 to 17 Nov 2009

Address: C/-whk, 10 Athol Street, Queenstown 9300

Physical address used from 14 Oct 2009 to 17 Nov 2009

Address: Whk Cook Adam Ward Wilson, First Floor, 50 Stanley St, Queenstown 9300

Registered & physical address used from 05 Sep 2008 to 14 Oct 2009

Address: 39 Cliff Road, St Heliers, Auckland

Registered address used from 26 May 2001 to 05 Sep 2008

Address: 39 Cliff Road, St Heliers, Auckland

Physical address used from 26 May 2001 to 26 May 2001

Address: 26 Darwin Lane, Remuera, Auckland

Physical address used from 26 May 2001 to 05 Sep 2008

Address: 35 Sudeley Street, Orakei, Auckland

Registered address used from 11 Apr 2000 to 26 May 2001

Address: 35 Sudeley Street, Orakei, Auckland

Registered address used from 18 Mar 1999 to 11 Apr 2000

Address: 35 Sudeley Street, Orakei, Auckland

Physical address used from 18 Mar 1999 to 26 May 2001

Financial Data

Basic Financial info

Total number of Shares: 13135

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13135
Other (Other) Partners In Performance Holdings Limited Road Town
Tortola
VG1110
British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haynes, Carol Marion Toorak
Vic, Australia
Individual Williamson, John M Albany
Other Magmar Investments Limited
Other Null - Magmar Investments Limited
Individual Vallant, Mike Devonport

Ultimate Holding Company

21 Jul 1991
Effective Date
Partners In Performance Holdings Ltd
Name
Duly Incorporated Company
Type
1578847
Ultimate Holding Company Number
VG
Country of origin
Directors

Bryce Matthew Reid Smith - Director

Appointment date: 23 Jul 2015

Address: Rd 14, Whanganui, 4584 New Zealand

Address used since 05 Aug 2021

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 23 Jul 2015


Robin Williamson - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 23 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Mar 1999


Andrew James Garner - Director (Inactive)

Appointment date: 17 Nov 1999

Termination date: 18 Jun 2000

Address: Sevenoaks, Kent Tn 13 2hp, United Kingdom,

Address used since 17 Nov 1999


Skipp Anne Haynes Williamson - Director (Inactive)

Appointment date: 28 Nov 1996

Termination date: 10 Mar 1999

Address: Remuera, Auckland,

Address used since 28 Nov 1996

Nearby companies

Bsa Trustees 2014 Limited
166 Wicksteed Street

Avoca Services 2013 Limited
166 Wicksteed Street

Wanganui Plumbing Limited
166 Wicksteed Street

Cascia Structural Drafting Limited
166 Wicksteed Street

Hadfield Building Limited
166 Wicksteed Street

Red Star Services 2021 Limited
166 Wicksteed Street