Performance Wellbeing Limited was started on 22 Jul 2014 and issued a business number of 9429041314463. The registered LTD company has been run by 4 directors: John Lewis Quinn - an active director whose contract began on 22 Jul 2014,
Sarah Angela Anticich - an inactive director whose contract began on 01 Apr 2020 and was terminated on 05 Jul 2023,
Gemma Michelle Mccaw - an inactive director whose contract began on 22 Jul 2014 and was terminated on 20 Jun 2023,
Anna Maree Bowden - an inactive director whose contract began on 22 Jul 2014 and was terminated on 01 Apr 2020.
As stated in our information (last updated on 01 Apr 2024), the company uses 1 address: 19 Mallard Place Brookhaven, Woolston, Christchurch, 8023 (type: physical, service).
Up to 25 Jul 2018, Performance Wellbeing Limited had been using 32 Sunline Avenue, Lincoln, Lincoln as their registered address.
BizDb identified previous aliases used by the company: from 07 Jul 2014 to 17 Jul 2018 they were named 100 Percent Project Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Quinn, John Lewis (a director) located at Woolston, Christchurch postcode 8023.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Flynn, Gemma Michelle - located at Woolston, Christchurch. Performance Wellbeing Limited is classified as "Social and interpersonal skill training" (business classification P821940).
Previous addresses
Address: 32 Sunline Avenue, Lincoln, Lincoln, 7608 New Zealand
Registered & physical address used from 28 Nov 2016 to 25 Jul 2018
Address: 30 Cassidy Avenue, Lincoln, Lincoln, 7608 New Zealand
Physical & registered address used from 19 Nov 2015 to 28 Nov 2016
Address: 63 Mcmahon Drive, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 22 Jul 2014 to 19 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Quinn, John Lewis |
Woolston Christchurch 8023 New Zealand |
22 Jul 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Flynn, Gemma Michelle |
Woolston Christchurch 8023 New Zealand |
22 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anticich, Sarah Angela |
Woolston Christchurch 8023 New Zealand |
23 Nov 2020 - 19 Jul 2023 |
Individual | Bowden, Anna Maree |
Parklands Christchurch 8083 New Zealand |
22 Jul 2014 - 23 Nov 2020 |
John Lewis Quinn - Director
Appointment date: 22 Jul 2014
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 22 Jul 2014
Sarah Angela Anticich - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 05 Jul 2023
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 01 Apr 2020
Gemma Michelle Mccaw - Director (Inactive)
Appointment date: 22 Jul 2014
Termination date: 20 Jun 2023
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 04 Sep 2014
Anna Maree Bowden - Director (Inactive)
Appointment date: 22 Jul 2014
Termination date: 01 Apr 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 22 Jul 2014
Top Buzz Construction Limited
32 Sunline Avenue
Fashion Ups Limited
32 Sunline Avenue
Bee You Enterprises Limited
32 Sunline Avenue
Corfi Investments Limited
32 Sunline Avenue
Tax Talk (nz) Limited
32 Sunline Avenue
Grieve Property Limited
32 Sunline Avenue
Aston Limited
30 St Albans Street
Be Company Coaching Limited
18 Dalefield Drive
Jm Driver Training Limited
6 Edwin Ebbett Place
Waka Wairua Limited
2a-2 Medbury Tce
Wind Horse Trading Limited
9 Haynes Avenue
Zard Investments Limited
3b Freyberg Avenue