Shortcuts

Proactis Southeast Asia Limited

Type: NZ Limited Company (Ltd)
9429030153271
NZBN
4530638
Company Number
Registered
Company Status
Current address
Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Nov 2016
Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Postal & delivery address used since 14 Aug 2019
Duncan Cotterill, Level 1, Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Office address used since 24 Aug 2022

Proactis Southeast Asia Limited, a registered company, was registered on 08 Jul 2013. 9429030153271 is the NZ business number it was issued. The company has been run by 9 directors: Paul John Mccormick - an active director whose contract began on 30 Dec 2015,
Stephen L. - an active director whose contract began on 10 Mar 2023,
Bonnie M. - an active director whose contract began on 01 Oct 2023,
Richard H. - an inactive director whose contract began on 05 Jun 2019 and was terminated on 05 Apr 2023,
Timothy S. - an inactive director whose contract began on 04 Aug 2017 and was terminated on 09 Dec 2022.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Duncan Cotterill, Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (category: office, postal).
Proactis Southeast Asia Limited had been using Level 1 Cpo Building, 12 Queen St, Auckland as their registered address up to 24 Nov 2016.
Other names used by the company, as we found at BizDb, included: from 03 Jul 2013 to 19 Jun 2021 they were called Perfect Commerce Southeast Asia Limited.

Addresses

Principal place of activity

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


Previous address

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

Registered & physical address used from 08 Jul 2013 to 24 Nov 2016

Contact info
1 602 4452213
Phone
1 757 2839757
24 Aug 2022 Phone
david.young@proactis.com
Email
kristin.travis@proactis.com
24 Aug 2022 Finance & Accounting
Kristin.travis@proactis.com
24 Aug 2022 nzbn-reserved-invoice-email-address-purpose
rebecca.watt@proactis.com
14 Aug 2019 Legal
www.proactis.com
14 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Proactis Overseas Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Perfect Commerce, Llc
Other Proactis Us Holdings Inc
Other Null - Perfect Commerce, Llc
Other Null - Proactis Us Holdings Inc
Other Null - Wm Bidco 6 Limited
Other Wm Bidco 6 Limited

Ultimate Holding Company

18 Aug 2021
Effective Date
Proactis Holdings Limited
Name
Private Limited Company
Type
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: 25 Feb 2019

Address: Newport News, Va, United States

Address used since 04 Aug 2017


Charles S. - Director (Inactive)

Appointment date: 08 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

Nearby companies

Gateway Homes Limited
Australis Nathan Building

Glenlivit Limited
Australis Nathan Building

Maxum Data Limited
Level 1

Brady Legacy Corporate Trustee Limited
28 Customs Street East

Grooming Lounge Limited
Suite 304, Customs Street

Harvest Integrated Research Organization New Zealand Limited
L1, The Levy Building