Proaxiom Limited, a registered company, was started on 12 May 1998. 9429037843953 is the NZ business identifier it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company is classified. This company has been run by 3 directors: Murray John Woodhouse - an active director whose contract began on 12 May 1998,
Murray Ivan Deans - an inactive director whose contract began on 12 May 1998 and was terminated on 09 May 2003,
Leslie Callear - an inactive director whose contract began on 12 May 1998 and was terminated on 28 Jun 2001.
Updated on 23 Feb 2024, our data contains detailed information about 1 address: Bombay Street,, Aramoho, Whanganui, 4500 (category: postal, delivery).
Proaxiom Limited had been using 23 Bomaby Street, Aramoho, Wanganui, 4500 as their registered address up to 16 Oct 2014.
Previous names used by this company, as we identified at BizDb, included: from 12 May 1998 to 03 Sep 2021 they were named Proaxiom Holdings Limited.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group includes 2940 shares (49%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 3060 shares (51%).
Other active addresses
Address #4: Bombay Street, Aramoho, Whanganui, 4500 New Zealand
Delivery address used from 22 Jun 2021
Principal place of activity
225 Wicksteed Street, Whanganui, 4561 New Zealand
Previous addresses
Address #1: 23 Bomaby Street, Aramoho, Wanganui, 4500 New Zealand
Registered address used from 18 Jun 2010 to 16 Oct 2014
Address #2: 23 Bombay Street, Aramoho, Wanganui New Zealand
Physical address used from 03 Jun 2008 to 16 Oct 2014
Address #3: 23 Bombay Street, Aramoho, Wanganui
Registered address used from 03 Jun 2008 to 18 Jun 2010
Address #4: Ground Floor, Newspaper House, 93 Boulcott Street,, Wellington
Registered & physical address used from 20 Aug 2003 to 03 Jun 2008
Address #5: Level 4, 123 Molesworth Street, Thorndon, Wellington
Registered address used from 12 Apr 2000 to 20 Aug 2003
Address #6: Level 4, 123 Molesworth Street, Thorndon, Wellington
Physical address used from 13 May 1998 to 20 Aug 2003
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2940 | |||
Individual | Woodhouse, Anneliese Gwyneth |
Aramoho Whanganui 4500 New Zealand |
28 May 2023 - |
Shares Allocation #2 Number of Shares: 3060 | |||
Individual | Woodhouse, Murray John |
Aramoho Whanganui 4500 New Zealand |
12 May 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Michael Charles |
Aramoho Whanganui 4500 New Zealand |
22 Jul 2005 - 28 May 2023 |
Individual | Price, Michael Charles |
Aramoho Whanganui 4500 New Zealand |
22 Jul 2005 - 28 May 2023 |
Individual | Price, Michael Charles |
Aramoho Whanganui 4500 New Zealand |
22 Jul 2005 - 28 May 2023 |
Individual | Price, Michael Charles |
Aramoho Whanganui 4500 New Zealand |
22 Jul 2005 - 28 May 2023 |
Individual | Bushell, James Frederick |
Titahi Bay Porirua City New Zealand |
22 Jul 2005 - 18 Oct 2018 |
Individual | Archer, Glenn Raymond |
Silverstream Upper Hutt |
22 Jul 2005 - 22 Jul 2005 |
Individual | Price, Sara Mary |
Kilbirnie Wellington New Zealand |
22 Jul 2005 - 06 Jun 2018 |
Individual | Deans, Murray Ivan |
Waikanae Beach, |
16 Jun 2004 - 16 Jun 2004 |
Individual | Price, Michael Charles |
Kilbirnie Wellington |
16 Jun 2004 - 16 Jun 2004 |
Individual | Callear, Leslie |
Papakowhai Porirua |
16 Jun 2004 - 16 Jun 2004 |
Individual | Price, Colin |
Bonbeach, Australia |
16 Jun 2004 - 08 Oct 2014 |
Murray John Woodhouse - Director
Appointment date: 12 May 1998
Address: Aramoho, Wanganui, 4500 New Zealand
Address used since 13 Aug 2003
Murray Ivan Deans - Director (Inactive)
Appointment date: 12 May 1998
Termination date: 09 May 2003
Address: Waikanae Beach,
Address used since 12 May 1998
Leslie Callear - Director (Inactive)
Appointment date: 12 May 1998
Termination date: 28 Jun 2001
Address: Papakowhai, Porirua,
Address used since 12 May 1998
Wicksteed Commercial Limited
23 Bombay Street
Green Arrow Investments Limited
23 Bombay Street
Muran Group Limited
23 Bombay Street
Wanganui Amateur Radio Society Incorporated
20 Bombay Street
Te Ora Tinana Limited
13 Madras Street
Sarah G Personal Training Limited
9 Delhi Avenue
Advertec Limited
32 Taupo Quay
Checkmate Technology Limited
163 Maxwell Station Road
Elsemusic Limited
55 Bell Street
New Zealand Computing Solutions Limited
55 Liverpool Street
Pearce Media Limited
20 St Georges Gate
Reinga Design And Consultancy Limited
11 Rangitikei Street