Public Sector Performance (Nz) Limited was launched on 22 Sep 1995 and issued an NZ business number of 9429038556678. This registered LTD company has been managed by 5 directors: Ian Douglas Ball - an active director whose contract started on 22 Sep 1995,
April Lynlee Mackenzie - an active director whose contract started on 15 Mar 2013,
April Mackenzie - an active director whose contract started on 15 Mar 2013,
Gillian Anne Peoples - an inactive director whose contract started on 22 Aug 2015 and was terminated on 15 May 2017,
Richard Anthony Dale - an inactive director whose contract started on 22 Sep 1995 and was terminated on 01 Apr 2001.
According to BizDb's database (updated on 28 Mar 2024), this company uses 1 address: Po Box 54, Lake Hawea, Lake Hawea, 9345 (types include: postal, registered).
Up until 17 Aug 2018, Public Sector Performance (Nz) Limited had been using 110 Lakeview Terrace, Wanaka as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ball, Ian Douglas (an individual) located at Lake Hawea postcode 9382. Public Sector Performance (Nz) Limited is categorised as "Management consultancy service" (ANZSIC M696245).
Principal place of activity
39 Muir Road, Lake Hawea, 9382 New Zealand
Previous addresses
Address #1: 110 Lakeview Terrace, Wanaka, 9382 New Zealand
Physical address used from 23 May 2017 to 17 Aug 2018
Address #2: 110 Lakeview Terrace, Wanaka, 9382 New Zealand
Registered address used from 23 May 2017 to 24 Aug 2018
Address #3: 4 Nalanda Crescent, Broadmeadows, Wellington, 6035 New Zealand
Registered & physical address used from 19 May 2006 to 23 May 2017
Address #4: 17 Nalanda Crescent, Broadmeadows, Wellington
Physical & registered address used from 11 Jun 2002 to 19 May 2006
Address #5: Level 10, 49 Boulcott Street, Wellington
Physical address used from 09 Sep 1999 to 11 Jun 2002
Address #6: Level 4, Microsoft House, 49 Boulcott Street, Wellington
Physical address used from 09 Sep 1999 to 09 Sep 1999
Address #7: Level 4, Microsoft House, 49 Boulcot Street, Wellington
Registered address used from 08 Sep 1999 to 11 Jun 2002
Address #8: Level 7, Microsoft House, 49 Boulcot Street, Wellington
Registered address used from 08 Sep 1997 to 08 Sep 1999
Address #9: Level 4, Microsoft House, 49 Boulcott Street, Wellington
Registered address used from 29 Oct 1996 to 08 Sep 1997
Address #10: 22 Harbour View Road, Northland, Wellington
Physical address used from 29 Oct 1996 to 09 Sep 1999
Address #11: 22 Harbour View Road, Northland, Wellington
Registered address used from 10 May 1996 to 29 Oct 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ball, Ian Douglas |
Lake Hawea 9382 New Zealand |
22 Sep 1995 - |
Ian Douglas Ball - Director
Appointment date: 22 Sep 1995
Address: Lake Hawea, 9382 New Zealand
Address used since 01 Aug 2018
Address: Lake Hawea, Wanaka, 9382 New Zealand
Address used since 18 Feb 2016
April Lynlee Mackenzie - Director
Appointment date: 15 Mar 2013
Address: Lake Hawea, 9382 New Zealand
Address used since 01 Aug 2018
April Mackenzie - Director
Appointment date: 15 Mar 2013
Address: Lake Hawea, 9382 New Zealand
Address used since 01 Aug 2018
Address: Lake Hawea, Wanaka, 9382 New Zealand
Address used since 18 Feb 2016
Gillian Anne Peoples - Director (Inactive)
Appointment date: 22 Aug 2015
Termination date: 15 May 2017
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 22 Aug 2015
Richard Anthony Dale - Director (Inactive)
Appointment date: 22 Sep 1995
Termination date: 01 Apr 2001
Address: Northland, Wellington,
Address used since 22 Sep 1995
Habitat Concepts & Construction Limited
40 Nichol Street
Southern Equity (2006) Limited
2 Ryalls Way
Hillend Forestry Limited
2 Ryalls Way
Clf Trustee Limited
2 Ryalls Way
Bolton Trustee Services Limited
2 Ryalls Way
Cs Family Trust Limited
2 Ryalls Way
Carnie Enterprises Limited
15 Clan Mac Road
Iam Consulting (m Gordon) Limited
16 Edgewood Place
Itb Business Consulting Limited
11 Sunnyside Lane
Margate Consulting Limited
2 Juno Place
Rezaei Design Limited
12 Bridgewater Terrace
Venture Knowledge Limited
557 Aubrey Rd