Praxxis Group Limited, a registered company, was incorporated on 02 Oct 2001. 9429036754458 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been categorised. The company has been run by 4 directors: Bernie Frey - an active director whose contract started on 02 Oct 2001,
Andrew Ross Barney - an inactive director whose contract started on 25 Oct 2012 and was terminated on 01 Nov 2016,
Andrew Barney - an inactive director whose contract started on 28 Oct 2009 and was terminated on 31 Mar 2012,
Andrew Barney - an inactive director whose contract started on 02 Oct 2001 and was terminated on 18 Sep 2009.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Mathias Terrace, Rd 1, Queenstown, 9371 (types include: registered, physical).
Praxxis Group Limited had been using 10G / 30 Taranaki St, Te Aro, Wellington as their physical address up to 27 Mar 2019.
A total of 500 shares are issued to 6 shareholders (6 groups). The first group is comprised of 20 shares (4%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 419 shares (83.8%). Finally there is the 3rd share allotment (20 shares 4%) made up of 1 entity.
Principal place of activity
5 Mathias Terrace, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 10g / 30 Taranaki St, Te Aro, Wellington, 6011 New Zealand
Physical address used from 27 Apr 2016 to 27 Mar 2019
Address #2: 10g / 30 Taranaki St, Te Aro, Wellington, 6011 New Zealand
Registered address used from 31 Mar 2016 to 01 Apr 2019
Address #3: 20 Ian Sage Avenue, Torbay, Auckland, 0630 New Zealand
Physical address used from 19 Sep 2008 to 27 Apr 2016
Address #4: 20 Ian Sage Avenue, Torbay, Auckland, 0630 New Zealand
Registered address used from 19 Oct 2006 to 31 Mar 2016
Address #5: 20 Ian Sage Avenue, Long Bay, Auckland
Registered address used from 17 Jul 2003 to 19 Oct 2006
Address #6: Po Box 300-220, Albany, Auckland
Physical address used from 18 Oct 2002 to 19 Sep 2008
Address #7: 1/39a Hebron Rd, Torbay, Auckland
Registered address used from 18 Oct 2002 to 17 Jul 2003
Address #8: 170 Browns Bay Road, Browns Bay, Auckland
Registered & physical address used from 02 Oct 2001 to 18 Oct 2002
Basic Financial info
Total number of Shares: 500
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Miles, Colart |
Hobsonville Auckland 0616 New Zealand |
01 Sep 2023 - |
Shares Allocation #2 Number of Shares: 419 | |||
Other (Other) | Freyed Edge Trust |
Rd 1 Queenstown 9371 New Zealand |
02 Oct 2019 - |
Shares Allocation #3 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Xequals Limited Shareholder NZBN: 9429031217439 |
Te Aro Wellington 6011 New Zealand |
06 Jan 2021 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Noguiera D'eurydice, Marcel |
Hutt Central Lower Hutt 5010 New Zealand |
23 Mar 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Frey, Bernhard Franz |
Rd 1 Queenstown 9371 New Zealand |
28 Oct 2003 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Meyer, Tony Andrew |
Rd 1 Warkworth 0981 New Zealand |
02 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frey, Bernie |
Long Bay Auckland |
28 Oct 2009 - 27 Aug 2010 |
Individual | Barney, Andrew |
Northcote Auckland 0627 New Zealand |
02 Oct 2001 - 02 Oct 2019 |
Bernie Frey - Director
Appointment date: 02 Oct 2001
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Apr 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Nov 2016
Andrew Ross Barney - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 01 Nov 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 25 Oct 2012
Andrew Barney - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 31 Mar 2012
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Oct 2011
Andrew Barney - Director (Inactive)
Appointment date: 02 Oct 2001
Termination date: 18 Sep 2009
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Oct 2001
St Pauls Apartments Limited
11a/24 Taranaki Street
Pmg Investments Limited
11a/24 Taranaki Street
Jn & Jg Holdings Limited
Apartment 9e, 30 Taranaki Street
Pmg Services Limited
11a 30 Taranaki Street
Zhe Limited
36 Taranaki St, Wellington, New Zealand
The Green Parrot Cafe (2015) Limited
16 Taranaki Street
Guest Traction Limited
1-20 Egmont St
Minutedock Limited
24 Allen Street
Noted Limited
93 Cuba Street
Quantate Limited
1/20 Egmont Street
Snipesoft Limited
15/20 Egmont Street
Wip App Limited
12 Allen Street