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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Davies, Richard Anson |
Woodend Woodend 7610 New Zealand |
14 Oct 2003 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Markus, Leanne Helen |
Murrays Bay Auckland 0630 New Zealand |
20 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Ian Nigel |
Mairangi Bay |
14 Oct 2003 - 14 Oct 2003 |
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
Prestige Real Estate International Limited
9 Milford Road
Leaders Club Limited
9 Milford Road
Antlin Solutions Limited
17 Prestige Place
La Kiss Cleaning (nz) Limited
7 Milford Road
Uprite Scaffolding Limited
7 Milford Road
Octagon And Dot Limited
7 Milford Road
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