Global Proficiency Limited (NZBN 9429031215350) was incorporated on 15 Feb 2011. 7 addresess are currently in use by the company: Level 2, 2A Pacific Rise, Mt Wellington, Auckland, 1060 (type: postal, office). Level 2, Asurequality House, 7A Pacific Rise, Mt Wellington, Auckland had been their physical address, up until 13 Feb 2019. 2940605 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2940605 shares (100% of shares), namely:
Asurequality Limited (an entity) located at Mt. Wellington, Auckland postcode 1060. Our data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Asurequality House, 7a Pacific Rise, Mt Wellington, Auckland, 1060 | Physical & registered & service | 13 Feb 2019 |
| Level 2, 2a Pacific Rise, Mt Wellington, Auckland, 1060 | Registered & service | 13 Feb 2024 |
| Level 2, 2a Pacific Rise, Mt Wellington, Auckland, 1060 | Postal & office & delivery | 04 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeremy Bruce Hood
Rd 3, Drury, 2579
Address used since 05 Oct 2015 |
Director | 05 Oct 2015 - current |
|
Kirsty Mary Gray
Meadowbank, Auckland, 1072
Address used since 04 Sep 2020 |
Director | 04 Sep 2020 - current |
|
Donald John Mckay
Remuera, Auckland, 1050
Address used since 08 Oct 2014 |
Director | 08 Oct 2014 - 03 Sep 2020 |
|
Lynne Bjarnesen
Hillsborough, Auckland, 1042
Address used since 17 Jun 2015 |
Director | 17 Jun 2015 - 05 Oct 2015 |
|
Alan Bird
Eastern Beach, Manukau, 2012
Address used since 04 Mar 2011 |
Director | 04 Mar 2011 - 17 Jun 2015 |
|
Brian Leslie Watson
Grey Lynn, Auckland, 1021
Address used since 31 Jul 2013 |
Director | 31 Jul 2013 - 08 Oct 2014 |
|
Christopher John Ingram
Hamilton, 3241
Address used since 25 Feb 2011 |
Director | 25 Feb 2011 - 31 Jul 2013 |
|
Joanne Rose Bedford
Rd 6, Hamilton, 3286
Address used since 25 Feb 2011 |
Director | 25 Feb 2011 - 31 Jul 2013 |
|
Kelvan Francis Smith
Ilam, Christchurch, 8041
Address used since 09 Dec 2011 |
Director | 09 Dec 2011 - 31 Jul 2013 |
|
Anthony Richard Egan
Rd 1, Taupiri, 3791
Address used since 04 Mar 2011 |
Director | 04 Mar 2011 - 09 Dec 2011 |
|
Garry Maurice Downs
48 Shortland Street, Auckland, 1140
Address used since 15 Feb 2011 |
Director | 15 Feb 2011 - 28 Feb 2011 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Asurequality House, 7a Pacific Rise, Mt Wellington, Auckland, 1060 | Physical & registered | 19 Sep 2014 - 13 Feb 2019 |
| Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 | Registered & physical | 15 Feb 2011 - 19 Sep 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Asurequality Limited Shareholder NZBN: 9429037757434 Entity (NZ Limited Company) |
Mt. Wellington Auckland 1060 |
03 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Downs, Garry Maurice Individual |
48 Shortland Street Auckland 1140 |
15 Feb 2011 - 07 Mar 2011 |
|
Proficiency Services Limited Shareholder NZBN: 9429037485528 Company Number: 978556 Entity |
03 Mar 2011 - 01 Aug 2013 | |
|
Garry Maurice Downs Director |
48 Shortland Street Auckland 1140 |
15 Feb 2011 - 07 Mar 2011 |
|
Proficiency Services Limited Shareholder NZBN: 9429037485528 Company Number: 978556 Entity |
03 Mar 2011 - 01 Aug 2013 |
| Effective Date | 21 Jul 1991 |
| Name | Asurequality Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 926582 |
| Country of origin | NZ |
| Address |
Level 1 7a Pacific Rise Mt. Wellington Auckland 1060 |
![]() |
Ria Financial Services New Zealand Limited 7a Pacific Rise |
![]() |
Asurequality Asia Pacific Limited 7a Pacific Rise |
![]() |
Jag Harris Limited 2a Pacific Rise |
![]() |
Kincardine Properties Limited 2a Pacific Rise |
![]() |
Ehfar Limited 2a Pacific Rise |
![]() |
Cfx Truck Painting And Signage Limited 2a Pacific Rise |