Shortcuts

Proactive Software Limited

Type: NZ Limited Company (Ltd)
9429035680048
NZBN
1439564
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Registered address used since 03 Jun 2014
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Physical & service address used since 26 Sep 2014

Proactive Software Limited, a registered company, was incorporated on 04 Dec 2003. 9429035680048 is the NZ business identifier it was issued. This company has been run by 11 directors: Glenn Michael Schwarz - an active director whose contract began on 31 Mar 2023,
Marc G. - an active director whose contract began on 31 Mar 2023,
John Michael Thorman - an inactive director whose contract began on 08 Sep 2020 and was terminated on 31 Mar 2023,
Antoine Maurice Jansen - an inactive director whose contract began on 01 Apr 2022 and was terminated on 20 Mar 2023,
Sandeep Singh Dua - an inactive director whose contract began on 07 May 2018 and was terminated on 01 Apr 2022.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 320 Ti Rakau Drive, Burswood, Auckland, 2013 (office address),
109 Blenheim Road, Riccarton, Christchurch, 8041 (physical address),
109 Blenheim Road, Riccarton, Christchurch, 8041 (service address),
109 Blenheim Road, Riccarton, Christchurch, 8041 (registered address) among others.
Proactive Software Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up until 03 Jun 2014.
A single entity owns all company shares (exactly 66 shares) - P A S Holding Limited - located at 2013, Riccarton, Christchurch.

Addresses

Principal place of activity

320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand


Previous addresses

Address #1: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 23 May 2012 to 03 Jun 2014

Address #2: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical address used from 23 May 2012 to 26 Sep 2014

Address #3: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 02 May 2011 to 23 May 2012

Address #4: Mackay Bailey Butchard Limited, 262 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 04 Dec 2003 to 02 May 2011

Financial Data

Basic Financial info

Total number of Shares: 66

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 66
Entity (NZ Limited Company) P A S Holding Limited
Shareholder NZBN: 9429046651495
Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stone, Sarah Frances Te Kowhai
Hamilton
3288
New Zealand
Individual Barlow, Raymond Norman New Plymouth

New Zealand
Individual Muir, Kim Teresa Rd 1
New Plymouth
4371
New Zealand
Individual Barlow, Shona Margaret New Plymouth

New Zealand
Individual Barlow, Raymond Norman New Plymouth

New Zealand
Individual Walley, Lynn Rd 2
Christchurch
7672
New Zealand
Individual Walley, John Leonard Rd 2
Christchurch
7672
New Zealand
Entity Walley Trustees Limited
Shareholder NZBN: 9429045941788
Company Number: 6227230
Christchurch
8011
New Zealand
Entity Proactive Software Limited
Shareholder NZBN: 9429035680048
Company Number: 1439564
Entity Stone Progressive Limited
Shareholder NZBN: 9429035517177
Company Number: 1486873
Level 1, 320 Ti Rakau Drive
East Tamaki, Auckland
Entity Proactive Software Limited
Shareholder NZBN: 9429035680048
Company Number: 1439564
Individual Walley, John Leonard Rd 2
Christchurch
7672
New Zealand
Individual Barlow, Shona Margaret New Plymouth

New Zealand
Entity Stone Progressive Limited
Shareholder NZBN: 9429035517177
Company Number: 1486873
Level 1, 320 Ti Rakau Drive
East Tamaki, Auckland
Individual Tempest, Christine Veronica Moturoa
New Plymouth
4310
New Zealand
Individual Walley, Lynn Rd 2
Christchurch
7672
New Zealand
Individual Stone, Julian Scott Te Kowhai
Hamilton
3288
New Zealand
Individual Pellet, Selwyn Lyall Brookby

New Zealand
Individual Corbett, Donald Gerald New Plymouth

New Zealand
Individual Barlow, Alan Richard Rd 1
New Plymouth
4371
New Zealand
Individual Stone, Sarah Francis Te Kowhai
Hamilton
3288
New Zealand
Entity Barlow-muir Trustee Services Limited
Shareholder NZBN: 9429035162421
Company Number: 1560423
Entity Walley Trustees Limited
Shareholder NZBN: 9429045941788
Company Number: 6227230
Christchurch
8011
New Zealand
Individual Barlow, Alan Richard Rd 1
New Plymouth
4371
New Zealand
Entity Barlow-muir Trustee Services Limited
Shareholder NZBN: 9429035162421
Company Number: 1560423

Ultimate Holding Company

25 Aug 2020
Effective Date
P A S Holding Limited
Name
Ltd
Type
6739476
Ultimate Holding Company Number
NZ
Country of origin
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Address
Directors

Glenn Michael Schwarz - Director

Appointment date: 31 Mar 2023

ASIC Name: Marval Australia Pty Ltd

Address: Kapunda, South Australia, 5373 Australia

Address used since 31 Mar 2023


Marc G. - Director

Appointment date: 31 Mar 2023


John Michael Thorman - Director (Inactive)

Appointment date: 08 Sep 2020

Termination date: 31 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Sep 2020


Antoine Maurice Jansen - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 20 Mar 2023

Address: Bialy Lug, Prazmow, 05-505 Poland

Address used since 01 Apr 2022


Sandeep Singh Dua - Director (Inactive)

Appointment date: 07 May 2018

Termination date: 01 Apr 2022

Address: New Delhi, 110029 India

Address used since 03 May 2021

Address: Rajinder Nagar, New Delhi, 110060 India

Address used since 07 May 2018


Ajay Sharma - Director (Inactive)

Appointment date: 31 May 2021

Termination date: 01 Apr 2022

Address: Sector 19, Faridabad, 121002 India

Address used since 31 May 2021


Abhinav Khattar - Director (Inactive)

Appointment date: 07 May 2018

Termination date: 31 May 2021

Address: Faridabad, Haryana, 121003 India

Address used since 07 May 2018


Rick Tran Trinh - Director (Inactive)

Appointment date: 07 May 2018

Termination date: 08 Sep 2020

ASIC Name: Standard Pacific Investments Pty Ltd

Address: Victoria, 3000 Australia

Address: Hurstville, Nsw, 2220 Australia

Address used since 07 May 2018


Julian Scott Stone - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 07 May 2018

Address: Te Kowhai, Hamilton, 3288 New Zealand

Address used since 11 May 2016


John Leonard Walley - Director (Inactive)

Appointment date: 22 Jan 2008

Termination date: 07 May 2018

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 18 Apr 2017


Alan Richard Barlow - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 01 Jun 2012

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 13 Dec 2011

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road