Shortcuts

Pharos Systems New Zealand

Type: Nz Unlimited Company (Ultd)
9429036308729
NZBN
1243479
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

Pharos Systems New Zealand, a registered company, was incorporated on 04 Oct 2002. 9429036308729 is the business number it was issued. The company has been supervised by 4 directors: Paul James Reddy - an active director whose contract began on 04 Oct 2002,
Kevin P. - an active director whose contract began on 04 Oct 2002,
John P. - an active director whose contract began on 04 Oct 2002,
Geoffrey Howard Shaw - an inactive director whose contract began on 04 Oct 2002 and was terminated on 03 Mar 2021.
Last updated on 20 Feb 2024, our data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Pharos Systems New Zealand had been using Level 2, Rsm House, 60 Highbrook Drive, Highbrook, Auckland as their physical address until 02 Mar 2020.
A single entity controls all company shares (exactly 100 shares) - Pharos International Inc (A Delaware - located at 2013, West Henrietta, New York.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Physical & registered address used from 13 Sep 2019 to 02 Mar 2020

Address: Level 2, Bldg 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered & physical address used from 31 May 2018 to 13 Sep 2019

Address: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered & physical address used from 11 Sep 2017 to 31 May 2018

Address: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered & physical address used from 05 Feb 2016 to 11 Sep 2017

Address: Rsm Prince, 86 Highbrook Drive, East Tamaki New Zealand

Registered & physical address used from 22 Feb 2010 to 05 Feb 2016

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 06 Nov 2009 to 22 Feb 2010

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 26 Sep 2008 to 06 Nov 2009

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 20 Sep 2006 to 26 Sep 2008

Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 19 Oct 2005 to 20 Sep 2006

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 05 Oct 2004 to 19 Oct 2005

Address: Bkr Walker Wayland, Level 8, 53 Fort Street, Auckland

Physical & registered address used from 30 Sep 2003 to 05 Oct 2004

Address: C/- Seal B K R, 137 Vincent Street, Auckland

Registered & physical address used from 04 Oct 2002 to 30 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Pharos International Inc (a Delaware West Henrietta
New York
14586
United States

Ultimate Holding Company

19 Sep 2021
Effective Date
Pharos Systems International Incorporated
Name
Corporation
Type
US
Country of origin
80 Linden Oaks
Suite 310
Rochester, New York 14625
United States
Address
Directors

Paul James Reddy - Director

Appointment date: 04 Oct 2002

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Sep 2021

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2015


Kevin P. - Director

Appointment date: 04 Oct 2002

Address: Pittsford, New York 14534, United States

Address used since 04 Oct 2002


John P. - Director

Appointment date: 04 Oct 2002

Address: Suit #280, Pittsford, New York, 14534 United States

Address used since 12 Sep 2013


Geoffrey Howard Shaw - Director (Inactive)

Appointment date: 04 Oct 2002

Termination date: 03 Mar 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 28 Sep 2016

Nearby companies

Portage Road Investments Limited
Rsm Prince

Vehicle Service Federation Incorporated
Rsm New Zealand (auckland)

Repair Certifiers Association Incorporated
Rsm New Zealand (auckland)

Sebo Limited
Unit 12, 13 Highbrook Drive

Oldco Limited
Unit 2, 13 Highbrook Drive

Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building