Performance Advantage Limited, a registered company, was incorporated on 18 Nov 2016. 9429044124526 is the business number it was issued. "Sports coaching service - professional sport nec" (business classification P821147) is how the company has been categorised. The company has been supervised by 3 directors: Stephen Robert Stannard - an active director whose contract started on 18 Nov 2016,
William James O'connor - an inactive director whose contract started on 18 Nov 2016 and was terminated on 23 Dec 2019,
Harrison Dean - an inactive director whose contract started on 18 Nov 2016 and was terminated on 23 Dec 2019.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 118 Long Meford Rd, Palmerston North, Palmerston North, 4412 (category: registered, shareregister).
One entity controls all company shares (exactly 100 shares) - Stannard, Stephen Robert - located at 4412, Awapuni, Palmerston North.
Other active addresses
Address #4: 118 Long Melford Road, Awapuni, Palmerston North, 4412 New Zealand
Shareregister address used from 02 Nov 2023
Address #5: 118 Long Meford Rd, Palmerston North, Palmerston North, 4412 New Zealand
Registered address used from 10 Nov 2023
Principal place of activity
54 George Street, Palmerston North, Palmerston North, 4410 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stannard, Stephen Robert |
Awapuni Palmerston North 4412 New Zealand |
18 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, William James |
Awapuni Palmerston North 4412 New Zealand |
18 Nov 2016 - 23 Dec 2019 |
Individual | Dean, Harrison James |
Britannia Heights Nelson 7010 New Zealand |
18 Nov 2016 - 23 Dec 2019 |
Stephen Robert Stannard - Director
Appointment date: 18 Nov 2016
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 18 Nov 2016
William James O'connor - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 23 Dec 2019
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 01 Jan 2019
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 18 Nov 2016
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 01 Nov 2017
Harrison Dean - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 23 Dec 2019
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 01 Jan 2019
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 18 Nov 2016
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 01 Nov 2017
Dingxin International Limited
44 George Street
The Wright Waghorns Limited
67 George Street
Sanjay Limited
22 George Street
North Western Harvest Specialist Limited
Level 1 Capital Fund House
Xo Beauty Limited
Level 1 Capital Fund House
Athletic Equine And Acupuncture Limited
Level 1 Capital Fund House
Fun In Games Limited
97 Clifton Terrace
Jeremy Vennell Coaching Limited
202 Park Road
Nicholls International Coaching Limited
Flat 2, 135 Cook Street
Sharp Investments Trustee Limited
106 Vigor Brown Street
Skill At Arms Limited
76 Fergusson Street
Xlr 8 International Limited
52 Katherine Mansfield Drive