High Performance Systems Limited, a registered company, was registered on 03 Nov 1988. 9429039388063 is the business number it was issued. "Management consultancy service" (business classification M696245) is how the company is classified. This company has been supervised by 2 directors: Andrew David George Jackson - an active director whose contract started on 14 Jul 1992,
Charlotte Elizabeth Jackson - an active director whose contract started on 14 Jul 1992.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 3 Sanscrit Place, Richmond Hill, Christchurch, 8081 (types include: registered, physical).
High Performance Systems Limited had been using 17 Major Aitken Drive, Huntsbury, Christchurch as their registered address until 08 Jul 2020.
Old names for the company, as we found at BizDb, included: from 21 Dec 1988 to 22 Apr 1996 they were named Jackson Marketing Limited, from 03 Nov 1988 to 21 Dec 1988 they were named Wichita Ventures Limited.
A total of 120 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (0.83 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.83 per cent). Lastly there is the third share allocation (118 shares 98.33 per cent) made up of 2 entities.
Principal place of activity
3 Sanscrit Place, Richmond Hill, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 17 Major Aitken Drive, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 26 Jul 2013 to 08 Jul 2020
Address #2: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 23 Oct 2007 to 26 Jul 2013
Address #3: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical address used from 11 Apr 2005 to 23 Oct 2007
Address #4: 52a Ely Street, Christchurch
Registered address used from 03 Jul 2001 to 23 Oct 2007
Address #5: Mckenzie Associates, 1st Floor, Landsborough House, 287 Durham Street, Christchurch
Physical address used from 09 Aug 1999 to 11 Apr 2005
Address #6: 118 Victoria Street, Christchurch
Registered address used from 09 Aug 1999 to 03 Jul 2001
Address #7: 118 Victoria Street, Christchurch
Physical address used from 09 Aug 1999 to 09 Aug 1999
Address #8: C/ Kmg Kendons, 69 Rutherford Street, Lower Hutt
Registered address used from 07 Jul 1992 to 09 Aug 1999
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jackson, Andrew David George |
Richmond Hill Christchurch 8081 New Zealand |
03 Nov 1988 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jackson, Charlotte Elizabeth |
Richmond Hill Christchurch 8081 New Zealand |
03 Nov 1988 - |
Shares Allocation #3 Number of Shares: 118 | |||
Individual | Jackson, Andrew David George |
Richmond Hill Christchurch 8081 New Zealand |
03 Nov 1988 - |
Individual | Jackson, Charlotte |
Richmond Hill Christchurch 8081 New Zealand |
03 Nov 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Cyril Warren |
Fendalton Christchurch New Zealand |
03 Nov 1988 - 21 Jul 2014 |
Andrew David George Jackson - Director
Appointment date: 14 Jul 1992
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 30 Jun 2020
Address: Christchurch, 8022 New Zealand
Address used since 01 Jul 2015
Charlotte Elizabeth Jackson - Director
Appointment date: 14 Jul 1992
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 30 Jun 2020
Address: Christchurch, 8022 New Zealand
Address used since 01 Jul 2015
Christchurch Investment Club Limited
9 Benjamin Lane
Everyone Has A Story Limited
4 Great Gables Lane
Canary Automotive Limited
2 Enticott Place
Wrighteze Limited
29 Whaka Terrace
Rajm Enterprises Limited
3 Enticott Place
South Island Finn Association Incorporated
32 Woodlau Rise
Ace Infotech Limited
53 Bowenvale Avenue
Bruce White Partners Limited
84 Sandwich Road
Cosmos Blue Limited
7 Conifer Place
Miro Business Services Limited
9 Riverview Street
Red Three Limited
23 Huntsbury Avenue
Terraine Nominees Limited
19 Millhill Lane