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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Holland, Amanda Jane |
Mount Victoria Wellington New Zealand |
11 Mar 2009 - |
Individual | Pearson, David William |
Mount Victoria Wellington New Zealand |
11 Mar 2009 - |
Individual | Brunel, Michael Peter |
Mount Victoria Wellington New Zealand |
24 Jun 1992 - |
Shares Allocation #2 Number of Shares: 2110 | |||
Individual | Thompson, Craig John |
Orienta Bay Wellington 6011 New Zealand |
13 May 2008 - |
Shares Allocation #3 Number of Shares: 4806 | |||
Entity (NZ Limited Company) | Gold Nominees Limited Shareholder NZBN: 9429037311834 |
Christchurch Central Christchurch 8013 New Zealand |
11 Mar 2009 - |
Shares Allocation #4 Number of Shares: 533 | |||
Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
16 May 2014 - |
Individual | Treadwell, Nicola Shane |
Oriental Bay, Wellington 6011 New Zealand |
16 May 2014 - |
Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
16 May 2014 - |
Shares Allocation #5 Number of Shares: 92 | |||
Individual | Dias, Lance Venning |
Bayview New South Wales 2104 Australia |
11 Mar 2009 - |
Individual | Dias, Wendy Jan |
Bayview New South Wales 2104 Australia |
11 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Treadwells Trustees Limited Shareholder NZBN: 9429034052907 Company Number: 1828056 |
11 Mar 2009 - 16 May 2014 | |
Individual | Duffy, Brian Patrick |
Palm Beach Papamoa, Tauranga |
24 Jun 1992 - 15 Nov 2010 |
Entity | Treadwells Trustees Limited Shareholder NZBN: 9429034052907 Company Number: 1828056 |
11 Mar 2009 - 16 May 2014 | |
Individual | Gold, Douglas Arthur |
Lowry Bay Wellington |
19 May 2004 - 13 May 2008 |
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
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