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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Clemenger Group Limited Shareholder NZBN: 9429032243390 |
Ponsonby Auckland 1011 New Zealand |
09 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kozak, Melanie Jane |
Mairangi Bay Auckland |
06 Apr 2006 - 24 Jan 2007 |
Entity | Just Holdings Nz Limited Shareholder NZBN: 9429034495070 Company Number: 1709436 |
06 Apr 2006 - 24 Jan 2007 | |
Individual | Goodale, Benjamin John |
Titirangi Auckland 0604 New Zealand |
06 Apr 2006 - 09 May 2013 |
Individual | Goodale, Linley Susan |
Titirangi Auckland 0604 New Zealand |
06 Apr 2006 - 09 May 2013 |
Individual | Kozak, Simon Alexander |
Mairangi Bay Auckland |
06 Apr 2006 - 24 Jan 2007 |
Entity | Just Holdings Nz Limited Shareholder NZBN: 9429034495070 Company Number: 1709436 |
06 Apr 2006 - 24 Jan 2007 |
Ultimate Holding Company
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
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
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