Performance Products Limited was started on 28 Feb 1968 and issued an NZBN of 9429040108681. The registered LTD company has been run by 1 director, named Barry Mortimer Beaumont - an active director whose contract started on 01 Sep 1989.
As stated in our information (last updated on 11 Apr 2024), this company filed 1 address: 33 West Street, Frankton, Hamilton, 3204 (category: physical, registered).
Until 30 Oct 2015, Performance Products Limited had been using 13 Alexandra Street,, Te Awamutu. as their registered address.
BizDb found past names used by this company: from 28 Feb 1968 to 27 May 1999 they were called Barry's Motor Services Limited.
A total of 2000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1998 shares are held by 3 entities, namely:
Beaumont, Barry Mortimer (an individual) located at Dinsdale, Hamilton postcode 3204,
Beaumont, Joan Bernadette (an individual) located at Dinsdale, Hamilton postcode 3204,
Moir, Michael John (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
Then there is a group that consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
Beaumont, Joan Bernadette - located at Dinsdale, Hamilton.
The next share allotment (1 share, 0.05%) belongs to 1 entity, namely:
Beaumont, Barry Mortimer, located at Dinsdale, Hamilton (an individual).
Previous addresses
Address: 13 Alexandra Street,, Te Awamutu. New Zealand
Registered address used from 27 Jun 1997 to 30 Oct 2015
Address: 13 Alexandra Street, Te Awamutu New Zealand
Physical address used from 27 Jun 1997 to 30 Oct 2015
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Beaumont, Barry Mortimer |
Dinsdale Hamilton 3204 New Zealand |
26 Jan 2006 - |
Individual | Beaumont, Joan Bernadette |
Dinsdale Hamilton 3204 New Zealand |
28 Feb 1968 - |
Individual | Moir, Michael John |
Te Awamutu Te Awamutu 3800 New Zealand |
25 Jul 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Beaumont, Joan Bernadette |
Dinsdale Hamilton 3204 New Zealand |
28 Feb 1968 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Beaumont, Barry Mortimer |
Dinsdale Hamilton 3204 New Zealand |
26 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beaumont, Barry Mortimer |
Hamilton |
28 Feb 1968 - 26 Jan 2006 |
Other | B M Beaumont Trust |
Hamilton New Zealand |
26 Jan 2006 - 25 Jul 2022 |
Barry Mortimer Beaumont - Director
Appointment date: 01 Sep 1989
Address: Hamilton, 3204 New Zealand
Address used since 03 Feb 2016
Performance Import Export Company Limited
33 West Street
Keith Weir Importers And Exporters Limited
27 West Street
Tyres Online Hamilton Limited
25 West Street
Lion Prestige Financial Limited
17a Lincoln Street
Line It Limited
17a Lincoln Street
Homewood Kitchens Limited
17 West Street