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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Proactis Overseas Limited | 12 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Perfect Commerce, Llc | 08 Jul 2013 - 12 Sep 2017 | |
Other | Proactis Us Holdings Inc | 12 Sep 2017 - 12 Sep 2017 | |
Other | Null - Perfect Commerce, Llc | 08 Jul 2013 - 12 Sep 2017 | |
Other | Null - Proactis Us Holdings Inc | 12 Sep 2017 - 12 Sep 2017 | |
Other | Null - Wm Bidco 6 Limited | 12 Sep 2017 - 12 Sep 2017 | |
Other | Wm Bidco 6 Limited | 12 Sep 2017 - 12 Sep 2017 |
Ultimate Holding Company
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
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