Shortcuts

Promisia Limited

Type: NZ Limited Company (Ltd)
9429032175929
NZBN
2274347
Company Number
Registered
Company Status
Current address
66 High Street
Leeston
Leeston 7632
New Zealand
Registered & physical & service address used since 29 Jun 2021
Level 2, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 08 Mar 2023
Level 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 14 Jun 2023

Promisia Limited was launched on 17 Jul 2009 and issued an NZ business number of 9429032175929. The registered LTD company has been supervised by 9 directors: Thomas Brankin - an active director whose contract started on 03 Jun 2013,
Thomas David Brankin - an active director whose contract started on 03 Jun 2013,
Rhonda Jane Sherriff - an active director whose contract started on 28 Aug 2023,
Helen Down - an inactive director whose contract started on 12 Jun 2017 and was terminated on 28 Aug 2023,
Stephen Underwood - an inactive director whose contract started on 03 Jun 2013 and was terminated on 19 Aug 2022.
According to BizDb's database (last updated on 24 Apr 2024), the company uses 1 address: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Until 29 Jun 2021, Promisia Limited had been using 22 Panama Street, Level 5, Wellington Central, Wellington as their registered address.
BizDb found previous names for the company: from 15 Jan 2014 to 15 Jan 2014 they were called Benefit Healthcare Limited, from 29 Dec 2011 to 15 Jan 2014 they were called Benefit Arthritis Limited and from 17 Jul 2009 to 29 Dec 2011 they were called Protein For All.com Limited.
A total of 602 shares are allotted to 1 group (1 sole shareholder). In the first group, 602 shares are held by 1 entity, namely:
Promisia Healthcare Limited (an entity) located at Wellington Central, Wellington postcode 6011.

Addresses

Principal place of activity

22 Panama Street, Level 4, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 22 Panama Street, Level 5, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 06 Sep 2019 to 29 Jun 2021

Address #2: 22 Panama Street, Level 5, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 19 Aug 2019 to 29 Jun 2021

Address #3: 22 Panama Street, Level 4, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 27 Jun 2017 to 06 Sep 2019

Address #4: 22 Panama Street, Level 4, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 27 Jun 2017 to 19 Aug 2019

Address #5: 171 Featherston Street, Level 15, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 11 Nov 2013 to 27 Jun 2017

Address #6: 12 Glen Rd., Wellington, 6012 New Zealand

Registered & physical address used from 02 Jul 2013 to 11 Nov 2013

Address #7: 353fergusson Drive, Upper Hutt New Zealand

Physical & registered address used from 17 Jul 2009 to 02 Jul 2013

Contact info
64 4 4995563
23 Aug 2018 Phone
accounts@promisia.com
23 Aug 2018 Email
www.promisia.co.nz
28 Feb 2023 Website
arthrem.com
23 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 602

NZSX Code: 6146

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 602
Entity (NZ Limited Company) Promisia Healthcare Limited
Shareholder NZBN: 9429039298225
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stratton, Gregory Cockle Bay
Auckland
1234
New Zealand
Other Supercritical Processors Limited
Company Number: 190691-33
Entity Benefit Arthritis Limited
Shareholder NZBN: 9429035742777
Company Number: 1410283
Entity Benefit Arthritis Limited
Shareholder NZBN: 9429035742777
Company Number: 1410283

Ultimate Holding Company

21 Jul 1991
Effective Date
Promisia Healthcare Limited
Name
Ltd
Type
442738
Ultimate Holding Company Number
NZ
Country of origin
22 Panama Street, Level 4
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Thomas Brankin - Director

Appointment date: 03 Jun 2013

Address: Oakura, Oakura, 4314 New Zealand

Address used since 03 Jun 2013


Thomas David Brankin - Director

Appointment date: 03 Jun 2013

Address: Oakura, Oakura, 4314 New Zealand

Address used since 03 Jun 2013


Rhonda Jane Sherriff - Director

Appointment date: 28 Aug 2023

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 28 Aug 2023


Helen Down - Director (Inactive)

Appointment date: 12 Jun 2017

Termination date: 28 Aug 2023

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 12 Jun 2017


Stephen Underwood - Director (Inactive)

Appointment date: 03 Jun 2013

Termination date: 19 Aug 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 03 Jun 2013


Duncan Priest - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 12 Aug 2021

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 04 Jul 2016


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 03 Jun 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2013


Garrick Robert Wells - Director (Inactive)

Appointment date: 08 Jul 2011

Termination date: 05 Jun 2013

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 08 Jul 2011


Gregory Charles Stratton - Director (Inactive)

Appointment date: 17 Jul 2009

Termination date: 04 Jan 2012

Address: Cockle Bay, Auckland, New Zealand

Address used since 17 Jul 2009

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street