Professional Investments Limited, a registered company, was launched on 03 Oct 1994. 9429038605000 is the NZ business number it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company has been classified. The company has been supervised by 5 directors: Mary Kathleen O'brien - an active director whose contract started on 21 Jan 1999,
Bruce Leonard Clark - an inactive director whose contract started on 06 Dec 1994 and was terminated on 21 Jan 1999,
Peter Edward Kendall - an inactive director whose contract started on 06 Dec 1994 and was terminated on 03 Oct 1995,
Jack Lee Porus - an inactive director whose contract started on 03 Oct 1994 and was terminated on 06 Dec 1994,
Deirdre Elizabeth Norris - an inactive director whose contract started on 03 Oct 1994 and was terminated on 06 Dec 1994.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 24 Thatcher Street, Mission Bay, Auckland, 1071 (physical address),
24 Thatcher Street, Mission Bay, Auckland, 1071 (service address),
24 Thatcher Street, Mission Bay, Auckland, 1071 (registered address),
24-26 Pollen Street, Ponsonby, Auckland (other address) among others.
Professional Investments Limited had been using 26 St Heliers Bay Road, St Heliers, Auckland as their registered address up to 26 May 2022.
More names for this company, as we managed to find at BizDb, included: from 03 Oct 1994 to 21 Jan 1999 they were named Greylea Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - O'brien, Mary Kathleen - located at 1071, Mission Bay, Auckland.
Principal place of activity
24-26 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered address used from 25 Jun 2020 to 26 May 2022
Address #2: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 25 Jun 2020 to 17 Jun 2022
Address #3: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 26 Jun 2019 to 25 Jun 2020
Address #4: 24-26 Pollen Street, Grey Lynn, Auckland New Zealand
Physical address used from 20 Sep 2004 to 26 Jun 2019
Address #5: 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered address used from 20 Sep 2004 to 26 Jun 2019
Address #6: Level 4, 15 Huron Street, Takapuna, Auckland
Registered address used from 17 Jun 2002 to 20 Sep 2004
Address #7: Level 4, 15 Huron Street, Takapuna, Auckland
Registered address used from 07 May 2002 to 17 Jun 2002
Address #8: Level 4, 15 Huron Street, Takapuna, Auckland
Physical address used from 07 May 2002 to 20 Sep 2004
Address #9: Unit B, 3 Brighton Terrace, Mairangi Bay
Physical address used from 19 Jun 2001 to 19 Jun 2001
Address #10: 113a Seaview Rd, Glenfield, Auckland
Physical address used from 19 Jun 2001 to 07 May 2002
Address #11: Unit B, 3 Brighton Terrace, Mairangi Bay
Registered address used from 19 Jun 2001 to 07 May 2002
Address #12: Level 5, The Office Of B L Clark, 5 Short Street, Newmarket
Registered & physical address used from 29 Jan 1999 to 19 Jun 2001
Address #13: Apartment G3, Devonpark Apartments, 45a, Stanley Point Rd, Devonport, Auckland
Physical & registered address used from 08 Jul 1996 to 29 Jan 1999
Address #14: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 20 Dec 1994 to 08 Jul 1996
Address #15: The Offices Of Glister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Physical address used from 20 Dec 1994 to 08 Jul 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | O'brien, Mary Kathleen |
Mission Bay Auckland 1071 New Zealand |
03 Oct 1994 - |
Mary Kathleen O'brien - Director
Appointment date: 21 Jan 1999
ASIC Name: Downunder Mortgages Pty Limited
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 Apr 2017
Address: Baulkham Hills, Nsw 2153, Australia
Address used since 20 Jun 2005
Address: Baulkham Hills New South Wales, 2153 Australia
Bruce Leonard Clark - Director (Inactive)
Appointment date: 06 Dec 1994
Termination date: 21 Jan 1999
Address: Orakei, Auckland,
Address used since 06 Dec 1994
Peter Edward Kendall - Director (Inactive)
Appointment date: 06 Dec 1994
Termination date: 03 Oct 1995
Address: Stanley Point Rd, Devonport, Auckland,
Address used since 06 Dec 1994
Jack Lee Porus - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 06 Dec 1994
Address: Remuera, Auckland,
Address used since 03 Oct 1994
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 06 Dec 1994
Address: Ponsonby, Auckland,
Address used since 03 Oct 1994
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street
Future Matters Limited
Withers Tsang & Co Limited
Ian Woods Mortgages Limited
C/- Withers Tsang & Co
Laissez Faire Corporation Limited
10 Maidstone Street
Mainstay Equities Limited
Flat 1, 26 Crummer Road
New Zealand Mortgage Solutions Limited
24-26 Pollen Street
Ungaro And Co Limited
C/- Withers Tsang & Co Limited