Shortcuts

Provoke Solutions Nz

Type: Nz Unlimited Company (Ultd)
9429037026127
NZBN
1112647
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 17, 157 Lambton Quay
Wellington 6011
New Zealand
Registered address used since 26 Jul 2016
C/o Finance
Po Box 23243
Wellington 6140
New Zealand
Postal address used since 25 Jul 2019
Level 17, 157 Lambton Quay
Wellington 6011
New Zealand
Office & delivery address used since 25 Jul 2019

Provoke Solutions Nz, a registered company, was started on 22 Jan 2001. 9429037026127 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company is classified. The company has been managed by 13 directors: Adam G. - an active director whose contract started on 01 Oct 2020,
Rees Ward - an active director whose contract started on 10 Feb 2022,
Mark O. - an active director whose contract started on 09 Mar 2022,
Andy L. - an active director whose contract started on 01 May 2023,
Melanie Boudet Hearn - an inactive director whose contract started on 18 Feb 2019 and was terminated on 11 Feb 2022.
Last updated on 27 Apr 2024, our data contains detailed information about 6 addresses this company registered, specifically: Floor 5, 15 Murphy Street, Thorndon, Wellington, 6011 (registered address),
Floor 5, 15 Murphy Street, Thorndon, Wellington, 6011 (service address),
Floor 5, 15 Murphy Street, Thorndon, Wellington, 6011 (office address),
Floor 5, 15 Murphy Street, Thorndon, Wellington, 6011 (delivery address) among others.
Provoke Solutions Nz had been using Level 11, 157 Lambton Quay, Wellington as their registered address until 26 Jul 2016.
Former names used by this company, as we found at BizDb, included: from 01 Apr 2018 to 25 Jul 2019 they were called Provoke Solutions Nz Limited, from 07 Apr 2014 to 01 Apr 2018 they were called Provoke Solutions Wellington Limited and from 06 Mar 2001 to 07 Apr 2014 they were called Provoke Solutions Limited.
A single entity controls all company shares (exactly 1000 shares) - Provoke Holdings Llc - located at 6011, Wilmington, Delaware.

Addresses

Other active addresses

Address #4: Level 17, 157 Lambton Quay, Wellington, 6011 New Zealand

Physical & service address used from 02 Aug 2019

Address #5: Floor 5, 15 Murphy Street, Thorndon, Wellington, 6011 New Zealand

Office & delivery address used from 12 Oct 2023

Address #6: Floor 5, 15 Murphy Street, Thorndon, Wellington, 6011 New Zealand

Registered & service address used from 20 Oct 2023

Principal place of activity

Level 17, 157 Lambton Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 11, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 29 Jan 2015 to 26 Jul 2016

Address #2: 157 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 09 Aug 2011 to 29 Jan 2015

Address #3: Kpmg, 10 Customhouse Quay, Wellington 6011

Registered address used from 07 Jul 2009 to 07 Jul 2009

Address #4: Lever 9, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 07 Jul 2009 to 02 Aug 2019

Address #5: C/-kpmg, 10 Customhouse Quay, Wellington 6011

Physical address used from 07 Jul 2009 to 07 Jul 2009

Address #6: C/ Kpmg, 10 Customhouse Quay, Wellington 6011 New Zealand

Registered address used from 07 Jul 2009 to 07 Jul 2009

Address #7: C/-the Whyte Group, Level 10, 2 Hunter Street, Wellington

Physical & registered address used from 01 Mar 2007 to 07 Jul 2009

Address #8: The Whyte Group, Level 12, 1-3 Willeston Street, Wellington

Physical & registered address used from 09 Sep 2003 to 01 Mar 2007

Address #9: C/- Gray Hughson & Associates Limited, Level One, 354 Lambton Quay, Wellington

Physical address used from 11 Jul 2001 to 09 Sep 2003

Address #10: 34 Macdonald Crescent, Te Aro, Wellington

Physical address used from 11 Jul 2001 to 11 Jul 2001

Address #11: C/- Grau Hughson & Associates Limited, Level One, J354 Lambton Quay, Wellington

Physical address used from 11 Jul 2001 to 11 Jul 2001

Address #12: 34 Macdonald Crescent, Te Aro, Wellington

Registered address used from 11 Jul 2001 to 09 Sep 2003

Contact info
64 4 9165140
Phone
64 4 5502328
23 Sep 2021 Phone
finance@provoke.co.nz
25 Jul 2019 nzbn-reserved-invoice-email-address-purpose
https://www.provokesolutions.com/
25 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Provoke Holdings Llc Wilmington
Delaware
19808
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Douglas Mt Victoria
Wellington
Individual Pratt, Mason Ngaio
Wellington
Individual Ten Have, David Mt Victoria
Wellington
Individual Ford, Brendon Wellington
Individual Lovering, Gabrielle Wellington
Individual Old, Robert Douglas Whitby
Porirua
5024
New Zealand
Individual Old, Robert Douglas Whitby
Porirua
5024
New Zealand
Entity The Group
Shareholder NZBN: 9429037026233
Company Number: 1112649
Wellington
6011
New Zealand

Ultimate Holding Company

09 Aug 2020
Effective Date
New Zealand Holdings Llc
Name
Limited Liability Company
Type
1112649
Ultimate Holding Company Number
US
Country of origin
Level 17, 157 Lambton Quay
Wellington 6011
New Zealand
Address
Directors

Adam G. - Director

Appointment date: 01 Oct 2020


Rees Ward - Director

Appointment date: 10 Feb 2022

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 10 Feb 2022


Mark O. - Director

Appointment date: 09 Mar 2022


Andy L. - Director

Appointment date: 01 May 2023


Melanie Boudet Hearn - Director (Inactive)

Appointment date: 18 Feb 2019

Termination date: 11 Feb 2022

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 18 Feb 2019


Masood T. - Director (Inactive)

Appointment date: 18 Feb 2019

Termination date: 29 Sep 2020

Address: Rancho Santa Fe, California, 92067 United States

Address used since 18 Feb 2019


Douglas Taylor - Director (Inactive)

Appointment date: 22 Jan 2001

Termination date: 18 Feb 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 29 Jul 2010


Mason Warren Edwin Pratt - Director (Inactive)

Appointment date: 22 Jan 2001

Termination date: 18 Feb 2019

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 12 Nov 2009


Brendon F. - Director (Inactive)

Appointment date: 22 Jan 2001

Termination date: 18 Feb 2019

Address: Kirkland, Washington, 98033 United States

Address used since 27 Jul 2016

Address: Woodinville, Washington, 98077 United States

Address used since 31 Jul 2018


John David Robson - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 18 Feb 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Apr 2012


Robert Douglas Old - Director (Inactive)

Appointment date: 03 Jun 2014

Termination date: 30 Sep 2015

Address: Whitby, Porirua, 5024 New Zealand

Address used since 03 Jun 2014


Gabrielle Lovering - Director (Inactive)

Appointment date: 22 Jan 2001

Termination date: 29 Jun 2006

Address: Wellington,

Address used since 22 Jan 2001


David Ten Have - Director (Inactive)

Appointment date: 22 Jan 2001

Termination date: 29 Jun 2006

Address: Mt Victoria, Wellington,

Address used since 01 Apr 2004

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Ackama Nz Limited
Level 2, 50 The Terrace

Educa Limited
Level 2, 276 Lambton Quay

End-game Limited
Level 1, 48 Willis Street

Pikselin Limited
Level 1, 107 Customhouse Quay

Sparkling Rivers Limited
Level 2, 50 The Terrace

Vapour Limited
Level 7, 44 Victoria Street