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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Provoke Holdings Llc |
Wilmington Delaware 19808 United States |
07 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Douglas |
Mt Victoria Wellington |
22 Jan 2001 - 18 Jul 2005 |
Individual | Pratt, Mason |
Ngaio Wellington |
22 Jan 2001 - 18 Jul 2005 |
Individual | Ten Have, David |
Mt Victoria Wellington |
22 Jan 2001 - 18 Jul 2005 |
Individual | Ford, Brendon |
Wellington |
22 Jan 2001 - 18 Jul 2005 |
Individual | Lovering, Gabrielle |
Wellington |
22 Jan 2001 - 18 Jul 2005 |
Individual | Old, Robert Douglas |
Whitby Porirua 5024 New Zealand |
08 Apr 2013 - 26 Mar 2018 |
Individual | Old, Robert Douglas |
Whitby Porirua 5024 New Zealand |
08 Apr 2013 - 26 Mar 2018 |
Entity | The Group Shareholder NZBN: 9429037026233 Company Number: 1112649 |
Wellington 6011 New Zealand |
27 Jul 2006 - 07 Feb 2020 |
Ultimate Holding Company
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
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
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