Shortcuts

Proximity New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034211786
NZBN
1795133
Company Number
Registered
Company Status
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Registered address used since 24 Sep 2020
318 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Service & physical address used since 16 Mar 2021
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Service address used since 21 Jul 2023

Proximity New Zealand Limited, a registered company, was registered on 06 Apr 2006. 9429034211786 is the NZ business identifier it was issued. "Advertising agency operation" (ANZSIC M694010) is how the company has been categorised. This company has been run by 20 directors: Melissa Anderson - an active director whose contract started on 04 Aug 2022,
Richard Schloeffel - an active director whose contract started on 01 Jul 2023,
Clint Bratton - an active director whose contract started on 01 Nov 2023,
Leslie Graham Timar - an active director whose contract started on 13 Feb 2024,
Strahan Wallis - an inactive director whose contract started on 01 Apr 2021 and was terminated on 14 Feb 2024.
Updated on 20 Feb 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 100 College Hill, Ponsonby, Auckland, 1011 (service address),
318 Richmond Road, Grey Lynn, Auckland, 1021 (physical address),
318 Richmond Road, Grey Lynn, Auckland, 1021 (service address),
100 College Hill, Ponsonby, Auckland, 1011 (registered address) among others.
Proximity New Zealand Limited had been using 100 College Hill, Ponsonby, Auckland as their physical address up to 16 Mar 2021.
Past names for the company, as we managed to find at BizDb, included: from 06 Apr 2006 to 25 Mar 2021 they were named Justone Holdings Limited.
A single entity controls all company shares (exactly 50000 shares) - Clemenger Group Limited - located at 1011, Ponsonby, Auckland.

Addresses

Previous addresses

Address #1: 100 College Hill, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 24 Sep 2020 to 16 Mar 2021

Address #2: 318 Richmond Road, Grey Lynn, Auckland, 1011 New Zealand

Physical address used from 15 Mar 2019 to 24 Sep 2020

Address #3: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 22 Mar 2016 to 15 Mar 2019

Address #4: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 04 Mar 2016 to 24 Sep 2020

Address #5: 318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 20 Mar 2014 to 04 Mar 2016

Address #6: 318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 20 Mar 2014 to 22 Mar 2016

Address #7: 100 College Hill, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 03 Dec 2013 to 20 Mar 2014

Address #8: C/-bbr Limited, Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 22 Feb 2011 to 03 Dec 2013

Address #9: C/-b B R Limited, Level 1, 136 Greenlane East, Greenlane, Auckland New Zealand

Physical & registered address used from 24 Nov 2009 to 22 Feb 2011

Address #10: L1, No. 1 Gibraltar Crescent, Parnell, Auckland

Physical address used from 11 Apr 2007 to 24 Nov 2009

Address #11: L3, 202 Ponsonby Road, Ponsonby, Auckland

Physical address used from 06 Apr 2006 to 11 Apr 2007

Address #12: L1, No. 1 Gibraltar Crescent, Parnell, Auckland

Registered address used from 06 Apr 2006 to 24 Nov 2009

Contact info
www.justone.co.nz
Website
www.proximity.co.nz
19 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 19 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Clemenger Group Limited
Shareholder NZBN: 9429032243390
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kozak, Melanie Jane Mairangi Bay
Auckland
Entity Just Holdings Nz Limited
Shareholder NZBN: 9429034495070
Company Number: 1709436
Individual Goodale, Benjamin John Titirangi
Auckland
0604
New Zealand
Individual Goodale, Linley Susan Titirangi
Auckland
0604
New Zealand
Individual Kozak, Simon Alexander Mairangi Bay
Auckland
Entity Just Holdings Nz Limited
Shareholder NZBN: 9429034495070
Company Number: 1709436

Ultimate Holding Company

21 Jul 1991
Effective Date
Clemenger Group Limited
Name
Ltd
Type
108862
Ultimate Holding Company Number
NZ
Country of origin
100 College Hill
Ponsonby
Auckland New Zealand
Address
Directors

Melissa Anderson - Director

Appointment date: 04 Aug 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 04 Aug 2022


Richard Schloeffel - Director

Appointment date: 01 Jul 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2023


Clint Bratton - Director

Appointment date: 01 Nov 2023

Address: Naremburn 2065, Nsw, Australia

Address used since 01 Nov 2023


Leslie Graham Timar - Director

Appointment date: 13 Feb 2024

Address: Woollahra, Nsw 2025, Australia

Address used since 13 Feb 2024


Strahan Wallis - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 14 Feb 2024

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 May 2023

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Apr 2021


Christopher James Pescott - Director (Inactive)

Appointment date: 24 Apr 2020

Termination date: 01 Nov 2023

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 24 Apr 2020


Kate Paula Orton - Director (Inactive)

Appointment date: 05 May 2021

Termination date: 26 May 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 May 2021


Michael Shaun Higgins - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 01 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 May 2017


James Mok - Director (Inactive)

Appointment date: 05 May 2021

Termination date: 29 Sep 2022

Address: Grey Lynn, Auckland, 1022 New Zealand

Address used since 06 May 2021


Gregory Andrew Forsyth - Director (Inactive)

Appointment date: 05 May 2021

Termination date: 17 Mar 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 06 May 2021


Amy Louise Watson - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 25 Feb 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 May 2017


Stuart Gordon Hinds - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 29 Apr 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 May 2017


James Justin Gall - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 31 Mar 2021

Address: Euroa, Victoria, 3666 Australia

Address used since 01 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2018


Benjamin John Goodale - Director (Inactive)

Appointment date: 06 Apr 2006

Termination date: 30 Nov 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 12 Mar 2012


James Thomas Moser - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 30 Nov 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2015


Fleur Elizabeth Tonner - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 01 Jun 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 May 2017


Craig Whitehead - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 03 Mar 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 30 Apr 2013


Linley Susan Goodale - Director (Inactive)

Appointment date: 06 Apr 2006

Termination date: 30 Apr 2013

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 12 Mar 2012


Simon Alexander Kozak - Director (Inactive)

Appointment date: 06 Apr 2006

Termination date: 10 Apr 2007

Address: Mairangi Bay, Auckland,

Address used since 06 Apr 2006


Melanie Jane Kozak - Director (Inactive)

Appointment date: 06 Apr 2006

Termination date: 10 Apr 2007

Address: Mairangi Bay, Auckland,

Address used since 06 Apr 2006

Nearby companies

Moto Systems Limited
41 College Hill

Nbf Enterprise Limited
26 College Hill

Sapphire Admin Management Limited
26 College Hill

Springdom Limited
508/28 College Hill

Pietra Brettkelly Films Limited
Apartment 514

Lanac Trust Limited
28 College Hill Road

Similar companies

Adcorp New Zealand Limited
85 College Hill

Brandworld Limited
33 College Hill

Central Station (nz) Limited
35 Ireland Street

Csad Limited
22 Georgina Street

Filter Oncall Limited
28 Spring Street

Raydar Limited
33 College Hill