Shortcuts

Proactis Limited

Type: NZ Limited Company (Ltd)
9429037566623
NZBN
963232
Company Number
Registered
Company Status
19392918415
Australian Business Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Nov 2016
Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Delivery & postal address used since 19 Feb 2020
Duncan Cotterill, Level 1, Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Office address used since 06 Sep 2022

Proactis Limited, a registered company, was started on 30 Jun 1999. 9429037566623 is the New Zealand Business Number it was issued. "Computer programming service" (business classification M700020) is how the company has been categorised. This company has been run by 31 directors: Paul John Mccormick - an active director whose contract started on 30 Dec 2015,
Stephen L. - an active director whose contract started on 10 Mar 2023,
Bonnie M. - an active director whose contract started on 01 Oct 2023,
Richard H. - an inactive director whose contract started on 05 Jun 2019 and was terminated on 05 Apr 2023,
Timothy S. - an inactive director whose contract started on 04 Aug 2017 and was terminated on 09 Dec 2022.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Duncan Cotterill, Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (types include: office, delivery).
Proactis Limited had been using Level 1, Cpo Building, 12 Queen Street, Auckland as their registered address up to 29 Nov 2016.
More names for this company, as we identified at BizDb, included: from 11 Jul 2013 to 19 Jun 2021 they were called Perfect Commerce Limited, from 22 Dec 2006 to 11 Jul 2013 they were called Conexa Limited and from 30 Jun 1999 to 22 Dec 2006 they were called Supplynet Limited.
A total of 15700000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 13000000 shares (82.8 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2700000 shares (17.2 per cent).

Addresses

Principal place of activity

Duncan Cotterill, Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, Cpo Building, 12 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Oct 2013 to 29 Nov 2016

Address #2: 54 -60 Ponsonby Rd, Grey Lynn, Auckland 1011 New Zealand

Registered address used from 13 Aug 2009 to 07 Oct 2013

Address #3: Level 2, National Equity House, 75 Queen Street, Auckland

Registered address used from 14 Mar 2003 to 13 Aug 2009

Address #4: P O Box 7170, Wellesley Street, Auckland New Zealand

Physical address used from 14 Mar 2003 to 07 Oct 2013

Address #5: Level 9, Newcall Tower, 44 Khyber Pass Rd, Auckland

Physical address used from 05 Mar 2001 to 14 Mar 2003

Address #6: Level 9, 44 Khyber Pass Road, Auckland

Registered address used from 05 Mar 2001 to 14 Mar 2003

Address #7: 14th Floor, Bnz Tower, 125 Queen Street, Auckland

Physical address used from 05 Mar 2001 to 05 Mar 2001

Address #8: Level 13, Telstra Business Centre, 191 Queen St, Auckland

Registered address used from 23 Feb 2001 to 05 Mar 2001

Address #9: 14th Floor, Bnz Tower, 125 Queen Street, Auckland

Registered address used from 14 Dec 2000 to 23 Feb 2001

Address #10: 14th Floor, Bnz Tower, 125 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 14 Dec 2000

Contact info
64 9 2824976
Phone
1 757 2839757
06 Sep 2022 Phone
david.young@proactis.com
Email
rebecca.watt@proactis.com
06 Sep 2022 Legal
kristin.travis@proactis.com
06 Sep 2022 Finance & Accounting
Kristin.travis@proactis.com
06 Sep 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15700000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13000000
Entity (NZ Limited Company) Proactis Southeast Asia Limited
Shareholder NZBN: 9429030153271
37 Galway Street, Takutai Square
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2700000
Other (Other) Proactis Overseas Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rajab, Abdel Llatif Schnapper Rock
Auckland
0632
New Zealand
Entity Calibre Portal Investments Limited
Shareholder NZBN: 9429037072001
Company Number: 1102926
Entity Provenco Limited (in Rec)
Shareholder NZBN: 9429039093448
Company Number: 512025
Entity Provenco Limited (in Rec)
Shareholder NZBN: 9429039093448
Company Number: 512025
Entity Calibre Portal Investments Limited
Shareholder NZBN: 9429037072001
Company Number: 1102926
Entity Professional Service Brokers Limited
Shareholder NZBN: 9429039109934
Company Number: 506668
Entity Professional Service Brokers Limited
Shareholder NZBN: 9429039109934
Company Number: 506668

Ultimate Holding Company

18 Aug 2021
Effective Date
Proactis Holdings Limited
Name
Private Limited Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

Paul John Mccormick - Director

Appointment date: 30 Dec 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Dec 2015


Stephen L. - Director

Appointment date: 10 Mar 2023


Bonnie M. - Director

Appointment date: 01 Oct 2023


Richard H. - Director (Inactive)

Appointment date: 05 Jun 2019

Termination date: 05 Apr 2023


Timothy S. - Director (Inactive)

Appointment date: 04 Aug 2017

Termination date: 09 Dec 2022


Sean M. - Director (Inactive)

Appointment date: 04 Aug 2017

Termination date: 01 Oct 2020


George W. - Director (Inactive)

Appointment date: 04 Aug 2017

Termination date: 31 Dec 2018

Address: Newport News, Va, United States

Address used since 04 Aug 2017


Charles S. - Director (Inactive)

Appointment date: 10 Jul 2013

Termination date: 04 Aug 2017

Address: Virginia Beach, Va, 23451 United States

Address used since 01 Oct 2016


David John Kendall - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 31 Dec 2015

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 29 Oct 2015


Michael Walter Daniel - Director (Inactive)

Appointment date: 28 Oct 2010

Termination date: 10 Jul 2013

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 28 Oct 2010


Keith Patrick Gosling - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 10 Jul 2013

Address: St Marys Bay, Auckland, New Zealand

Address used since 27 Mar 2012


Wan Han Lai - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 10 Jul 2013

Address: 833 Lai Chi Kok Road, Kowloon, Hong Kong SAR China

Address used since 29 May 2012


Chi Ho Lee - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 10 Jul 2013

Address: Shatin, New Territories, Hong Kong SAR China

Address used since 29 May 2012


Yick Hung Kwok - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 10 Jul 2013

Address: Ma On Shan, New Territories, Hong Kong SAR China

Address used since 26 Mar 2013


John Stirling Gale - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 10 Jul 2013

Address: Hong Kong, Hong Kong SAR China

Address used since 28 Feb 2013


Lambert Lu - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 10 Jul 2013

Address: 4 Wong Nai Chung Gap Road, Hong Kong, Hong Kong SAR China

Address used since 28 Feb 2013


Jesse Wing-chi Lu - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 29 May 2012

Address: 44 Stubbs Road, Hong Kong, Hong Kong SAR China

Address used since 23 Sep 2010


Lambert Lu - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 29 May 2012

Address: 44 Stubbs Road, Hong Kong, Hong Kong SAR China

Address used since 23 Sep 2010


Donald Ian Fletcher - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 29 May 2012

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 03 Dec 2010


John Stirling Gale - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 29 May 2012

Address: 5 Kotewall Road, Hong Kong, Hong Kong SAR China

Address used since 24 Feb 2012


Charles Robert St Clair Brown - Director (Inactive)

Appointment date: 05 Nov 2007

Termination date: 23 Mar 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Nov 2007


Keith Patrick Gosling - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 20 Feb 2012

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 04 Feb 2005


John Noble Cozens - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 28 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Sep 2010


Abdellatif Rajab - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 27 Oct 2010

Address: Schnapper Rock, North Shore City, 0632 New Zealand

Address used since 22 Feb 2010


Rodney James Hodge - Director (Inactive)

Appointment date: 25 Feb 2002

Termination date: 31 Oct 2007

Address: Dalefield, Queenstown,

Address used since 16 Apr 2007


Charles Robert St Clair Brown - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 28 Mar 2007

Address: Herne Bay, Auckland,

Address used since 30 Jun 1999


Michael Becker - Director (Inactive)

Appointment date: 19 Mar 2001

Termination date: 28 Mar 2007

Address: North Bondi, Sydney, Nsw 2026, Australia,

Address used since 19 Mar 2001


Donald Ian Fletcher - Director (Inactive)

Appointment date: 19 Mar 2001

Termination date: 28 Mar 2007

Address: 108 Gloucester Rd, Wanchai, Hong Kong,

Address used since 01 Jun 2006


John Noble Cozens - Director (Inactive)

Appointment date: 20 Mar 2001

Termination date: 28 Mar 2007

Address: Remuera, Auckland,

Address used since 12 Feb 2003


Jesse Wing Chi Lu - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 28 Mar 2007

Address: 44 Stubbs Rd, Hong Kong,

Address used since 12 Dec 2001


Christopher Charles Canning - Director (Inactive)

Appointment date: 19 Mar 2001

Termination date: 03 Dec 2001

Address: Tarpora, Wellsford R D 7,

Address used since 19 Mar 2001

Nearby companies

Selkirk Family Trustee Limited
Australis Nathan Building

Barrel Trustee Company Limited
Australis Nathan Building

Truman Trustee Limited
Australis Nathan Building

The Carsyl Trustee Company Limited
Australis Nathan Building

Newgrange Residential Investments Limited
Australis Nathan Building

Noble Investment Trustee Limited
Australis Nathan Building

Similar companies

C3 Post Trade Asia Pacific Limited
Level 7

Jiggy Interactive Limited
88 Shortland Street

Software Fern Limited
Flat 4a, 23 Emily Place

Solus Designs Limited
Apt 1304, 2 Beach Road

Spire Industries Limited
Level 5

Tawharanui Limited
Level 2, Claymore House