Profit First Management Advisors Limited, a registered company, was incorporated on 18 Aug 1995. 9429038442001 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. This company has been run by 7 directors: James Barr Nicholson-Plank - an active director whose contract started on 18 Aug 1995,
James Barr Plank - an active director whose contract started on 18 Aug 1995,
Diana Lorraine Nicholson-Plank - an active director whose contract started on 25 Mar 2020,
David Hugo Rankin - an inactive director whose contract started on 28 Aug 1995 and was terminated on 19 Dec 2018,
Peter John Cook - an inactive director whose contract started on 28 Aug 1995 and was terminated on 31 Mar 2014.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 75 Grange Street, Hillsborough, Christchurch, 8022 (types include: physical, registered).
Profit First Management Advisors Limited had been using 208 Barbadoes Street, Christchurch Central, Christchurch as their registered address up to 13 Mar 2020.
Past names for the company, as we managed to find at BizDb, included: from 04 Sep 1995 to 15 Apr 2020 they were named Icon Communications Limited, from 18 Aug 1995 to 04 Sep 1995 they were named D P i Design Limited.
All shares (25000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Nicholson-Plank, Diana Lorraine (an individual) located at Hillsborough, Christchurch postcode 8022,
Nicholson-Plank, James Barr (an individual) located at Hillsborough, Christchurch postcode 8022.
Principal place of activity
75 Grange Street, Hillsborough, Christchurch, 8022 New Zealand
Previous addresses
Address: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Mar 2018 to 13 Mar 2020
Address: 9 Iversen Terrace, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Jun 2014 to 12 Mar 2018
Address: 8 Kennedy Place, Christchurch New Zealand
Physical & registered address used from 04 May 2006 to 11 Jun 2014
Address: C/- Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 04 Aug 1999 to 04 May 2006
Address: Level 3 Smiths City Building, 550 Colombo Street, Christchurch
Physical address used from 04 Aug 1999 to 04 May 2006
Address: C/- Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 04 Aug 1999 to 04 Aug 1999
Address: Level 9, Langwood House, Corner Armagh, Str & Oxford Tce, Christchurch
Physical & registered address used from 22 Jun 1998 to 04 Aug 1999
Basic Financial info
Total number of Shares: 25000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Individual | Nicholson-plank, Diana Lorraine |
Hillsborough Christchurch 8022 New Zealand |
01 Mar 2005 - |
Individual | Nicholson-plank, James Barr |
Hillsborough Christchurch 8022 New Zealand |
01 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Real Estate Network Limited Shareholder NZBN: 9429038051722 Company Number: 864255 |
Christchurch Central Christchurch 8011 New Zealand |
18 Aug 1995 - 19 Dec 2018 |
Individual | Plank, James Barr |
Opawa Christchurch |
18 Aug 1995 - 01 Mar 2005 |
Entity | Real Estate Network Limited Shareholder NZBN: 9429038051722 Company Number: 864255 |
Christchurch Central Christchurch 8011 New Zealand |
18 Aug 1995 - 19 Dec 2018 |
James Barr Nicholson-plank - Director
Appointment date: 18 Aug 1995
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Jan 1998
James Barr Plank - Director
Appointment date: 18 Aug 1995
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Jan 1998
Address: Christchurch, Canterbury, 8022 New Zealand
Address used since 01 Dec 1997
Diana Lorraine Nicholson-plank - Director
Appointment date: 25 Mar 2020
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 25 Mar 2020
David Hugo Rankin - Director (Inactive)
Appointment date: 28 Aug 1995
Termination date: 19 Dec 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 04 Mar 2010
Peter John Cook - Director (Inactive)
Appointment date: 28 Aug 1995
Termination date: 31 Mar 2014
Address: Christchurch, 8014 New Zealand
Address used since 28 Aug 1995
George Trevor Dimond - Director (Inactive)
Appointment date: 20 Apr 2002
Termination date: 31 Mar 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 20 Apr 2002
Glen Allan Stapley - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 05 Apr 2002
Address: Burnside, Christchurch,
Address used since 18 Aug 1995
Community Management Limited
208 Barbadoes Street
Select Braemar Lodge & Spa Limited
208 Barbadoes Street
Select Hotels & Resorts International Limited
208 Barbadoes Street
Universe Realty Limited
208 Barbadoes Street
Archetype Productions Trust
206 Barbadoes Street
Otautahi Community Building Trust
206 Barbadoes Street
Alt Lm Limited
182 Barbadoes Street
Attodet Limited
314 St Asaph Street
Corridors Consulting Limited
Level 2, Building One
Dogs Art Limited
270 St Asaph Street
Mak & Meryl Limited
Unit 3, 307 Hereford Street
Tradeworx Limited
208 Madras Street