Shortcuts

Prosci Pty Ltd

Type: Overseas Asic Company (Asic)
9429042097150
NZBN
5860247
Company Number
Registered
Company Status
077394355
Australian Company Number
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Service address used since 03 Dec 2015
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Registered address used since 29 May 2019

Prosci Pty Ltd, a registered company, was incorporated on 03 Dec 2015. 9429042097150 is the number it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company was classified. This company has been supervised by 14 directors: Catherine Anne Smithson - an active director whose contract began on 03 Dec 2015,
Philip Anthony Pavis person authorised for service whose contract began on 03 Dec 2015,
Philip Anthony Pavis - an active person authorised for service whose contract began on 03 Dec 2015,
Chirstopher V. - an active director whose contract began on 30 Nov 2017,
Christopher M. - an active director whose contract began on 30 Nov 2017.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, service).
Prosci Pty Ltd had been using 9Th Floor, 45 Queen Street, Auckland as their registered address until 29 May 2019.
Other names for this company, as we managed to find at BizDb, included: from 02 Dec 2015 to 20 Mar 2020 they were named Being Human Pty Ltd.

Addresses

Principal place of activity

Level 5, 191 O'riordan Street, Mascot, Nsw, 2020 Australia


Previous address

Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered address used from 03 Dec 2015 to 29 May 2019

Contact info
61 29810 6264
Phone
rhadnam@prosci.com
Email
www.prosci.com.au
30 Jul 2021 Website
Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 02 Jul 2023

Country of origin: AU

Directors

Catherine Anne Smithson - Director

Appointment date: 03 Dec 2015

Address: Balmain Nsw 2041, Australia

Address used since 03 Dec 2015


Philip Anthony Pavis - Person Authorised For Service

Appointment date: 03 Dec 2015

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Address used since 03 Dec 2015

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Address used since 03 Dec 2015

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Address used since 03 Dec 2015


Philip Anthony Pavis - Person Authorised for Service

Appointment date: 03 Dec 2015

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Address used since 03 Dec 2015


Chirstopher V. - Director

Appointment date: 30 Nov 2017

Address: 4j New York, NY 10028 United States

Address used since 06 Dec 2017


Christopher M. - Director

Appointment date: 30 Nov 2017

Address: 2d New York, Ny, 10022 United States

Address used since 06 Dec 2017


Christopher V. - Director

Appointment date: 30 Nov 2017


Mark D. - Director

Appointment date: 29 Jun 2018

Address: Berthoud, Colorado, 80513 United States

Address used since 10 Jul 2018


Crraig Meagher - Director

Appointment date: 18 Dec 2019

Address: Kensington, Nsw, 2033 Australia

Address used since 07 Jan 2020


Darren Clifford Lonsdale - Director

Appointment date: 05 Sep 2022

Address: Dover Heights, Nsw, 2030 Australia

Address used since 08 Sep 2022


Richard Hadnam - Director (Inactive)

Appointment date: 09 Mar 2022

Termination date: 05 Sep 2022

Address: 2 Victoria Parade, Manly, Nsw, 2095 Australia

Address used since 15 Mar 2022


Craig Meagher - Director (Inactive)

Appointment date: 18 Dec 2019

Termination date: 07 Mar 2022

Address: Kensington, Nsw, 2033 Australia

Address used since 07 Jan 2020


Victoria Margaret Emery - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 18 Dec 2019

Address: Woronora, Nsw, 2232 Australia

Address used since 06 Dec 2017


Alison S. - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 10 Jul 2018

Address: Loveland, Co 80538 United States

Address used since 06 Dec 2017


Catherine Anne Smithson - Director (Inactive)

Appointment date: 03 Dec 2015

Termination date: 30 Nov 2017

Address: Balmain Nsw 2041, Australia

Address used since 03 Dec 2015

Similar companies

Aspire2 Education Limited
Staples Rodway Ltd

Ef International Language Schools Limited
Deloitte Touche Tohmatsu

Language Hub Limited
3 Albert Street

Moonshell Limited
C/- Deloitte

Songs Bi Limited
Level 2, 220 Queen Street,

Writers Cafe Limited
1-3 Albert Street