Shortcuts

Probe Contact Solutions New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037772420
NZBN
923176
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 2, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 30 Jan 2019
Level 2, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Postal & office & delivery address used since 05 Jun 2019

Probe Contact Solutions New Zealand Limited was started on 21 Sep 1998 and issued an NZ business number of 9429037772420. This registered LTD company has been supervised by 25 directors: Sanjeet Ahuja - an active director whose contract began on 28 Oct 2022,
Robert James Easton - an active director whose contract began on 19 Jun 2023,
Andrew John Hume - an inactive director whose contract began on 18 May 2018 and was terminated on 19 Jun 2023,
Jarrod Kagan - an inactive director whose contract began on 25 May 2018 and was terminated on 28 Oct 2022,
Rebecca Lynne Lowde - an inactive director whose contract began on 29 May 2015 and was terminated on 18 May 2018.
According to our database (updated on 29 Mar 2024), the company filed 1 address: Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 (category: postal, office).
Up to 30 Jan 2019, Probe Contact Solutions New Zealand Limited had been using Ground Floor, Building A, 600 Great South Road, Greenlane, Auckland as their registered address.
BizDb found other names for the company: from 01 Mar 2016 to 23 May 2018 they were called Salmat Contact Solutions New Zealand Limited, from 21 Sep 1998 to 01 Mar 2016 they were called Salesforce New Zealand Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
9429048407724 - Probe Group New Zealand Holdings Limited (an other) located at 666 Great South Rd, Ellerslie, Auckland postcode 1051. Probe Contact Solutions New Zealand Limited was categorised as "Business administrative service" (ANZSIC N729110).

Addresses

Principal place of activity

Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Ground Floor, Building A, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 17 Dec 2014 to 30 Jan 2019

Address #2: Central Park Corporate Centre, Bldg 8, Suite 2, Levels 1 & 2, 666 Great South Rd, Greenlane, Auckland New Zealand

Registered & physical address used from 31 Aug 2005 to 17 Dec 2014

Address #3: 417 Church Street, Penrose, Auckland Nz

Registered & physical address used from 05 Aug 2005 to 31 Aug 2005

Address #4: Level 6, 80 Grey Avenue, Auckland

Registered address used from 12 Apr 2000 to 05 Aug 2005

Address #5: Level 6, 80 Grey Avenue, Auckland

Physical address used from 21 Sep 1998 to 05 Aug 2005

Contact info
61 41 6633987
05 Jun 2019 Phone
sanj.ahuja@theprobegroup.com.au
03 Jul 2020 Work 1
kt.ng@probegroup.com.au
03 Jul 2020 Work 2
sanj.ahuja@probegroup.com.au
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
https://probegroup.com.au/
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) 9429048407724 - Probe Group New Zealand Holdings Limited 666 Great South Rd
Ellerslie, Auckland
1051
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Beyond Ddb Limited
Other Beyond Ddb Limited

Ultimate Holding Company

23 Jan 2022
Effective Date
Cx Holdco Pty Ltd
Name
Australian Company
Type
2724638
Ultimate Holding Company Number
AU
Country of origin
Directors

Sanjeet Ahuja - Director

Appointment date: 28 Oct 2022

ASIC Name: Probe Asia Pacific Pty Ltd

Address: Niddrie, Vic, 3042 Australia

Address used since 18 Sep 2023

Address: Keilor East, Vic, 3033 Australia

Address used since 28 Oct 2022


Robert James Easton - Director

Appointment date: 19 Jun 2023

ASIC Name: Cx Holdco Pty Limited

Address: Bronte Nsw, 2024 Australia

Address used since 19 Jun 2023


Andrew John Hume - Director (Inactive)

Appointment date: 18 May 2018

Termination date: 19 Jun 2023

ASIC Name: Probe Contact Solutions Australia Pty Limited

Address: Malvern Vic, 3144 Australia

Address used since 01 Nov 2021

Address: Malvern Vic, 3144 Australia

Address used since 18 May 2018

Address: South Tower, Melbourne Vic, 3000 Australia

Address: Woollahra, Nsw, 2025 Australia


Jarrod Kagan - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 28 Oct 2022

ASIC Name: Probe Contact Solutions Australia Pty Limited

Address: Elsternwick, Vic, 3185 Australia

Address used since 08 May 2019

Address: South Tower, Melbourne, 3000 Australia

Address: Caulfield South Vic, 3162 Australia

Address used since 25 May 2018

Address: Woollahra Nsw, 2025 Australia


Rebecca Lynne Lowde - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 18 May 2018

ASIC Name: Salmat Contact Solutions Australia Pty Ltd

Address: North Sydney Nsw, 2060 Australia

Address: North Sydney Nsw, 2060 Australia

Address: Bayview, Nsw, 2104 Australia

Address used since 29 May 2015


Christopher Eric Walsh - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 18 May 2018

ASIC Name: Dtc Group Pty. Limited

Address: Lindfield Nsw, 2070 Australia

Address used since 31 May 2017

Address: North Sydney Nsw, 2060 Australia


Craig Russell Dower - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 31 May 2017

ASIC Name: Salmat Contact Solutions Australia Pty Ltd

Address: Bayview, Nsw, 2104 Australia

Address used since 29 May 2015

Address: North Sydney Nsw, 2060 Australia

Address: North Sydney Nsw, 2060 Australia


David James Candy - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 30 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Nov 2015


David Francis Besson - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 29 May 2015

Address: Ivanhoe Vic 3079, Australia

Address used since 17 Oct 2009


Peter John Anson - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 29 May 2015

Address: Collaroy Nsw, 2097 Australia

Address used since 16 Nov 2012


Chadwick William Cable Barton - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 28 Feb 2014

Address: Castle Cove Nsw 2069, Australia,

Address used since 28 Oct 2009


Grant Russell Harrod - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 01 Jul 2013

Address: Collaroy, Nsw, 2097 Australia

Address used since 02 Dec 2011


Peter Wilfred Mattick - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 26 Nov 2009

Address: Birchgrove, Nsw 2041, Australia,

Address used since 21 Aug 2009


Philip John Salter - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 26 Nov 2009

Address: Woolwich, Nsw 2110, Australia,

Address used since 05 Jul 2006


Peter Richard Boyle - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 27 Mar 2009

Address: Illawong, Nsw 2234, Australia,

Address used since 21 Jan 2005


Kevin Francis Panozza - Director (Inactive)

Appointment date: 11 May 1999

Termination date: 30 Jun 2008

Address: Brighton Victoria 3186, Australia,

Address used since 11 May 1999

Address: Brighton Victoria 3186, Australia,

Address used since 11 May 1999


Ashley Mark Rooke Fenton - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 31 Mar 2008

Address: Lindfield, Nsw 2070, Australia,

Address used since 21 Jan 2005


Alexander John Moore - Director (Inactive)

Appointment date: 21 Sep 1998

Termination date: 21 Jan 2005

Address: Bucklands Beach, Auckland,

Address used since 21 Sep 1998


Jeffrey Simpson - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 21 Jan 2005

Address: Killarney Heights, New South Wales, Australia,

Address used since 02 Apr 2001


Martin Kieran O'halloran - Director (Inactive)

Appointment date: 27 May 2002

Termination date: 21 Jan 2005

Address: Greenlane, Auckland,

Address used since 18 May 2004


Paul Francis Mchugh - Director (Inactive)

Appointment date: 27 May 2002

Termination date: 21 Jan 2005

Address: Mt Albert, Auckland,

Address used since 27 May 2002


Michael David Masterson - Director (Inactive)

Appointment date: 11 May 1999

Termination date: 20 Feb 2003

Address: Orakei, Auckland, New Zealand,

Address used since 11 May 1999


Mark Anthony Amabile - Director (Inactive)

Appointment date: 11 May 1999

Termination date: 02 Apr 2001

Address: Mosman, New South Wales, Australia,

Address used since 11 May 1999


David George Devonshire - Director (Inactive)

Appointment date: 21 Sep 1998

Termination date: 16 Mar 2001

Address: Titirangi, Auckland,

Address used since 21 Sep 1998


Mehdi Qerim - Director (Inactive)

Appointment date: 11 May 1999

Termination date: 01 May 2000

Address: Mosman, New South Wales, Australia,

Address used since 11 May 1999

Nearby companies

Wellington Pharmacy (2016) Limited
Grnd Floor, Building B

Waiuku Pharmacy (2016) Limited
Grnd Floor, Building B

Aioi Nissay Dowa Insurance Company Limited
Level 3, Building C

Radius Medical Solutions Limited
C/- Green Cross Health, Ground Floor

Aioi Nissay Dowa Management New Zealand Limited
Level 3, Building C

Bridgestone New Zealand Limited
602 Great South Road

Similar companies

Appliance Connexion Group Services Limited
Level 6

Blue Pukeko Group Limited
Jolly Duncan & Wells

Dynamic Strategy Group Limited
2/11 Woodbine Avenue

Goldline Limited
130 Main Highway

Massam Transport Limited
Unit 9, 22a Kalmia Street

Rauner Bookkeeping Services Limited
127 Main Highway