Shortcuts

Performance Group International Limited

Type: NZ Limited Company (Ltd)
9429038767630
NZBN
611431
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
4 Brighton Terrace, Murrays Bay
Murrays Bay
Auckland 0630
New Zealand
Office address used since 14 Jan 2020
Po Box 65366
Mairangi Bay
Auckland 0754
New Zealand
Postal address used since 14 Jan 2020
4 Brighton Terrace, Murrays Bay
Murrays Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 22 Jan 2020

Performance Group International Limited, a registered company, was incorporated on 20 Dec 1993. 9429038767630 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company is classified. The company has been managed by 3 directors: Leanne Helen Markus - an active director whose contract started on 20 Dec 1993,
Janine June Davies - an inactive director whose contract started on 15 Aug 1996 and was terminated on 30 Aug 2003,
Brian John Saipe - an inactive director whose contract started on 20 Dec 1993 and was terminated on 15 Aug 1996.
Last updated on 01 Mar 2024, our data contains detailed information about 6 addresses this company uses, specifically: 4 Brighton Terrace, Murrays Bay, Auckland, 0630 (postal address),
4 Brighton Terrace, Murrays Bay, Auckland, 0630 (invoice address),
Po Box 65366, Mairangi Bay, Auckland, 0754 (invoice address),
4 Brighton Terrace, Murrays Bay, Murrays Bay, Auckland, 0630 (delivery address) among others.
Performance Group International Limited had been using 6/9 Milford Road, Milford, Auckland 9 as their physical address until 07 Nov 2000.
Old names used by this company, as we found at BizDb, included: from 20 Dec 1993 to 07 Nov 1995 they were named Leanne Markus Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 999 shares (99.9%).

Addresses

Other active addresses

Address #4: Po Box 65366, Mairangi Bay, Auckland, 0754 New Zealand

Invoice address used from 14 Dec 2021

Address #5: 4 Brighton Terrace, Murrays Bay, Murrays Bay, Auckland, 0630 New Zealand

Delivery address used from 14 Dec 2021

Address #6: 4 Brighton Terrace, Murrays Bay, Auckland, 0630 New Zealand

Postal & invoice address used from 08 Jan 2024

Principal place of activity

4 Brighton Terrace, Murrays Bay, Murrays Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: 6/9 Milford Road, Milford, Auckland 9

Physical address used from 07 Nov 2000 to 07 Nov 2000

Address #2: 4 Brighton Terrace, Mairangi Bay, Auckland New Zealand

Physical address used from 07 Nov 2000 to 22 Jan 2020

Address #3: 6/9 Milford Road, Milford, Auckland 9

Registered address used from 20 Feb 1998 to 20 Feb 1998

Address #4: 4 Brighton Terrace, Mairangi Bay, Auckland New Zealand

Registered address used from 20 Feb 1998 to 22 Jan 2020

Contact info
64 9 4785167
18 Jan 2019 Phone
leanne.markus@centranum.com
Email
leanne@performancegroup.co.nz
14 Dec 2021 Email
www.performancegroup.co.nz
18 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Davies, Richard Anson Woodend
Woodend
7610
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Markus, Leanne Helen Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clarke, Ian Nigel Mairangi Bay
Directors

Leanne Helen Markus - Director

Appointment date: 20 Dec 1993

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 13 Oct 2009


Janine June Davies - Director (Inactive)

Appointment date: 15 Aug 1996

Termination date: 30 Aug 2003

Address: Campbell Bay,

Address used since 15 Aug 1996


Brian John Saipe - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 15 Aug 1996

Address: Northcote,

Address used since 20 Dec 1993

Nearby companies
Similar companies

Bloy Consulting Limited
112 Kitchener Road

Empowerment Seminars Limited
1 Milford Rd

Management Strategies Limited
4/9 Milford Road

Martin Nutt Consulting Limited
4/9 Milford Road

Network Commercial Limited
112 Kitchener Road

Waking Giants Limited
3d Milford Road