Shortcuts

Persuaders Concepts (nz) Limited

Type: NZ Limited Company (Ltd)
9429038966330
NZBN
552575
Company Number
Registered
Company Status
Current address
Level 14 Asb Tower
2 Hunter Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 13 May 2015
40 Kuratawhiti Street
Greytown
Greytown 5712
New Zealand
Other address (Address for Records) used since 03 Oct 2017
66 Straven Road
Fendalton
Christchurch 8014
New Zealand
Other address (Address for Records) used since 03 May 2019

Persuaders Concepts (Nz) Limited, a registered company, was registered on 24 Jun 1992. 9429038966330 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Michael Peter Brunel - an active director whose contract started on 24 Jun 1992,
Douglas Arthur Gold - an active director whose contract started on 24 Jun 1992,
Craig John Thompson - an active director whose contract started on 08 Mar 2006,
Lance Venning Dias - an inactive director whose contract started on 01 Sep 2011 and was terminated on 03 Apr 2018,
Brian Patrick Duffy - an inactive director whose contract started on 24 Jun 1992 and was terminated on 02 Feb 2012.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (service address),
Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (other address) among others.
Persuaders Concepts (Nz) Limited had been using Level 1, 804 Colombo Street, Christchurch Central, Christchurch as their physical address up to 11 May 2022.
More names for the company, as we identified at BizDb, included: from 24 Jun 1992 to 04 Jun 2002 they were named Persuaders Consultancy Nz Limited.
A total of 9541 shares are issued to 10 shareholders (5 groups). The first group includes 2000 shares (20.96 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 2110 shares (22.12 per cent). Finally we have the 3rd share allotment (4806 shares 50.37 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Other address (Address for Records) used from 05 May 2020

Address #5: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Other (Address for Records) & records address (Address for Records) used from 03 May 2022

Address #6: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & service & registered address used from 11 May 2022

Previous addresses

Address #1: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 13 May 2020 to 11 May 2022

Address #2: 66 Straven Road, Fendalton, Christchurch, 8014 New Zealand

Registered & physical address used from 13 May 2019 to 13 May 2020

Address #3: 40 Kuratawhiti Street, Greytown, Greytown, 5712 New Zealand

Registered & physical address used from 11 Oct 2017 to 13 May 2019

Address #4: Level 14 Asb Tower, 2 Hunter Street, Wellington, 6011 New Zealand

Registered & physical address used from 21 May 2015 to 11 Oct 2017

Address #5: Level 6,, Enterprise House, 3 Church Street, Wellington

Registered & physical address used from 17 Jul 2000 to 17 Jul 2000

Address #6: Hercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington New Zealand

Registered & physical address used from 17 Jul 2000 to 21 May 2015

Address #7: Level 10,, 49 Boulcott Street,, Wellington.

Registered address used from 20 Jun 1996 to 17 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 9541

Annual return filing month: May

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Holland, Amanda Jane Mount Victoria
Wellington

New Zealand
Individual Pearson, David William Mount Victoria
Wellington

New Zealand
Individual Brunel, Michael Peter Mount Victoria
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 2110
Individual Thompson, Craig John Orienta Bay
Wellington 6011

New Zealand
Shares Allocation #3 Number of Shares: 4806
Entity (NZ Limited Company) Gold Nominees Limited
Shareholder NZBN: 9429037311834
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 533
Individual Moses, Juliet Anna Address Withheld By Registrar
Address Withheld By Registrar
9999
New Zealand
Individual Treadwell, Nicola Shane Oriental Bay,
Wellington
6011
New Zealand
Individual Moses, Juliet Anna Westmere
Auckland
1022
New Zealand
Shares Allocation #5 Number of Shares: 92
Individual Dias, Lance Venning Bayview
New South Wales
2104
Australia
Individual Dias, Wendy Jan Bayview
New South Wales
2104
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Treadwells Trustees Limited
Shareholder NZBN: 9429034052907
Company Number: 1828056
Individual Duffy, Brian Patrick Palm Beach
Papamoa, Tauranga
Entity Treadwells Trustees Limited
Shareholder NZBN: 9429034052907
Company Number: 1828056
Individual Gold, Douglas Arthur Lowry Bay
Wellington
Directors

Michael Peter Brunel - Director

Appointment date: 24 Jun 1992

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 18 Jul 2008


Douglas Arthur Gold - Director

Appointment date: 24 Jun 1992

Address: 22 Herd Street, Wellington, 6011 New Zealand

Address used since 02 Jul 2021

Address: Lowry Bay, Wellington, 5013 New Zealand

Address used since 23 Feb 2004


Craig John Thompson - Director

Appointment date: 08 Mar 2006

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 03 May 2016


Lance Venning Dias - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 03 Apr 2018

Address: Bayview, New South Wales, 2104 Australia

Address used since 01 Sep 2011


Brian Patrick Duffy - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 02 Feb 2012

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 18 May 2010


Marc Henry Verhoeven - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 25 Aug 2011

Address: North Sydney, New South Wales 2060, Australia

Address used since 03 May 2011

Nearby companies

Able Training Associates Limited
46 Kuratawhiti Street

Thompson Lafferty Design Limited
32 Kuratawhiti Street

Evans Ventures Limited
10a Kuratawhiti Street

Contract Management 2006 Limited
86 Kuratawhiti Street

A & B Humphreys Limited
86 Kuratawhiti Street

Syro Communications Management Limited
4 Westwood Avenue