Shortcuts

Business Performance Limited

Type: NZ Limited Company (Ltd)
9429040000077
NZBN
206167
Company Number
Registered
Company Status
Current address
222 High Street
Motueka New Zealand
Registered & physical & service address used since 28 Feb 2008
12 Wallace Street
Motueka
Motueka 7120
New Zealand
Registered & service address used since 15 Aug 2023

Business Performance Limited, a registered company, was registered on 03 Aug 1983. 9429040000077 is the NZBN it was issued. The company has been supervised by 2 directors: David Bert Huddle - an active director whose contract started on 30 Jul 1992,
Alison Margaret Huddle - an active director whose contract started on 30 Jul 1992.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 12 Wallace Street, Motueka, Motueka, 7120 (category: registered, service).
Business Performance Limited had been using Blanchett Fleming Ltd, 18 Tudor Street, Motueka as their registered address until 28 Feb 2008.
Past names for this company, as we found at BizDb, included: from 03 Aug 1983 to 08 Oct 1994 they were called Marketing Associates Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Principal place of activity

Smart Business Centre, 23 Wallace Stree, Motueka, 7120 New Zealand


Previous addresses

Address #1: Blanchett Fleming Ltd, 18 Tudor Street, Motueka

Registered & physical address used from 20 May 2004 to 28 Feb 2008

Address #2: C/-gilkinson O'dea & Co, 18 Tudor Street, Motueka

Registered address used from 11 Jul 2001 to 20 May 2004

Address #3: Same As Registered Office

Physical address used from 13 Jul 1999 to 20 May 2004

Address #4: -

Physical address used from 13 Jun 1999 to 13 Jul 1999

Address #5: 222 High Street, Motueka

Registered address used from 04 Nov 1997 to 11 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Huddle, Alison Margaret Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Huddle, David Bert Northwood
Christchurch
8051
New Zealand
Directors

David Bert Huddle - Director

Appointment date: 30 Jul 1992

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 06 Jul 2021

Address: Northwood, Christchurch, 8548 New Zealand

Address used since 15 Aug 2018

Address: Northwood, Christchurch, 8548 New Zealand

Address used since 09 Oct 2017

Address: Belfast, Christchurch, 7805 New Zealand

Address used since 27 Jul 2016


Alison Margaret Huddle - Director

Appointment date: 30 Jul 1992

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 06 Jul 2021

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 27 Jul 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 09 Oct 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Aug 2018

Nearby companies