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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Pharos International Inc (a Delaware |
West Henrietta New York 14586 United States |
04 Oct 2002 - |
Ultimate Holding Company
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
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