Profit Solutions Limited (issued a business number of 9429036570409) was started on 25 Mar 2002. 5 addresess are in use by the company: 50 Newman Drive, Enner Glynn, Nelson, 7011 (type: postal, office). 15B Highsted Road, Bishopdale, Christchurch had been their registered address, up to 05 Feb 2018. Profit Solutions Limited used other names, namely: Business Mentoring Services Limited from 25 Mar 2002 to 24 Mar 2009. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Duplessis, Janet (an individual) located at Enner Glynn, Nelson postcode 7011. "Business consultant service" (business classification M696205) is the classification the Australian Bureau of Statistics issued to Profit Solutions Limited. Our data was last updated on 01 Jan 2024.
Current address | Type | Used since |
---|---|---|
50 Newman Drive, Enner Glynn, Nelson, 7011 | Physical & registered & service | 05 Feb 2018 |
50 Newman Drive, Enner Glynn, Nelson, 7011 | Postal & office & delivery | 08 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Louis Hendry Du Plessis
Enner Glynn, Nelson, 7011
Address used since 26 Jan 2018
Bishopdale, Christchurch, 8053
Address used since 06 Mar 2015 |
Director | 25 Mar 2002 - current |
50 Newman Drive , Enner Glynn , Nelson , 7011 |
Previous address | Type | Period |
---|---|---|
15b Highsted Road, Bishopdale, Christchurch, 8053 | Registered & physical | 16 Mar 2015 - 05 Feb 2018 |
50 Newman Drive, Enner Glynn, Nelson 7011, 7011 | Registered & physical | 13 Jun 2012 - 16 Mar 2015 |
50 Newman Drive, Enner Glynn, Nelson 7011 | Registered | 09 Oct 2009 - 13 Jun 2012 |
50 Newman Dr, Enner Glynn, Nelson | Physical | 09 Oct 2009 - 13 Jun 2012 |
48 Bayview Rd, Atawhai, Nelson | Registered & physical | 27 Sep 2004 - 09 Oct 2009 |
7 Taupata Street, Stoke, Nelson | Registered & physical | 25 Mar 2002 - 27 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Duplessis, Janet Individual |
Enner Glynn Nelson 7011 |
12 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Du Plessis, Louis Hendry Individual |
Enner Glynn Nelson 7011 |
25 Mar 2002 - 27 Jun 2010 |
Clark, Belinda Individual |
Nelson Nelson 7010 |
25 Mar 2002 - 07 Jun 2019 |
Du Plessis, Louis Individual |
Enner Glynn Nelson 7011 |
12 May 2005 - 07 Jun 2019 |
Du Plessis, Janet Anne Individual |
Stoke Nelson |
25 Mar 2002 - 07 Jun 2019 |
Du Plessis, Louis Hendry Individual |
Stoke Nelson |
25 Mar 2002 - 27 Jun 2010 |
Du Plessis, Louis Hendry Individual |
Stoke Nelson |
25 Mar 2002 - 27 Jun 2010 |
Du Plessis, Janet Anne Individual |
Enner Glynn Nelson 7011 |
25 Mar 2002 - 07 Jun 2019 |
Leyja Limited 50 Newman Drive |
|
David Todd Limited 56 Newman Drive |
|
Sprayfoam Insulation And Coatings Limited 71 Newman Drive |
|
Care Solutions 41 Newman Drive |
|
Iproject 2021 Limited 25 Cherry Avenue |
|
Brylen Enterprises NZ Limited 43b The Ridgeway |
Peter Millward Associates Limited Flat 2, 86 The Ridgeway |
Jvb Consultancy Limited 11 Calamaras Street |
TĀtou Projects Limited 3 Tarata Street |
Cobb Consulting Limited 13-17 Putaitai Street |
Te Arahanga Limited 9 Strawbridge Square |
Strategic Leisure (new Zealand) Limited 70 Chamberlain Street |