Shortcuts

Pivot Remesys Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429044542658
NZBN
6166207
Company Number
Registered
Company Status
Current address
23 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 16 Sep 2021

Pivot Remesys Group Holdings Limited, a registered company, was registered on 15 Nov 2016. 9429044542658 is the NZ business identifier it was issued. This company has been managed by 8 directors: James Richard Haslam - an active director whose contract began on 04 Feb 2019,
Trevor Rael Lonstein - an inactive director whose contract began on 13 Mar 2018 and was terminated on 04 Feb 2019,
Christopher James Youngman - an inactive director whose contract began on 15 Nov 2016 and was terminated on 13 Mar 2018,
Lara Kirschner - an inactive director whose contract began on 18 Nov 2016 and was terminated on 13 Mar 2018,
Natalie Ruth Feller - an inactive director whose contract began on 18 Nov 2016 and was terminated on 13 Mar 2018.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: 23 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Pivot Remesys Group Holdings Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up until 16 Sep 2021.
One entity owns all company shares (exactly 1000 shares) - Elmo New Zealand Holdings Limited - located at 8053, Bishopdale, Christchurch.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 11 Feb 2019 to 16 Sep 2021

Address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 New Zealand

Registered & physical address used from 06 Apr 2018 to 11 Feb 2019

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 06 Apr 2018

Address: Level 2, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 15 Nov 2016 to 31 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Elmo New Zealand Holdings Limited
Shareholder NZBN: 9429046634528
Bishopdale
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Youngman, Philippa Joanne Harewood
Christchurch
8051
New Zealand
Other Enfel Investments Pty Ltd
Company Number: 148 841 383
Vaucluse
Sydney
NSW 2030
Australia
Individual Youngman, Christopher James Harewood
Christchurch
8051
New Zealand
Individual Hartland, Paul Roger Greenlane
Auckland
1051
New Zealand
Individual Kirschner, Lara Mount Maunganui
Mount Maunganui
3116
New Zealand
Director Christopher James Youngman Harewood
Christchurch
8051
New Zealand
Director Lara Kirschner Mount Maunganui
Mount Maunganui
3116
New Zealand
Director Philippa Joanne Youngman Harewood
Christchurch
8051
New Zealand

Ultimate Holding Company

12 Mar 2018
Effective Date
Elmo Software Limited
Name
Company
Type
AU
Country of origin
Level 12, 680 George Street
Sydney 2000
Australia
Address
Directors

James Richard Haslam - Director

Appointment date: 04 Feb 2019

ASIC Name: Financial Agility Consulting Pty Ltd

Address: Wahroonga, Nsw, 2076 Australia

Address used since 12 May 2020

Address: Wahroonga, Nsw, 2076 Australia

Address used since 04 Feb 2019


Trevor Rael Lonstein - Director (Inactive)

Appointment date: 13 Mar 2018

Termination date: 04 Feb 2019

ASIC Name: Elmo Software Limited

Address: St Ives, Chase, Nsw, 2075 Australia

Address used since 13 Mar 2018

Address: Sydney, Nsw, 2000 Australia


Christopher James Youngman - Director (Inactive)

Appointment date: 15 Nov 2016

Termination date: 13 Mar 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 15 Nov 2016


Lara Kirschner - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 13 Mar 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 18 Nov 2016


Natalie Ruth Feller - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 13 Mar 2018

ASIC Name: Enfel Investments Pty Ltd

Address: Vaucluse, Sydney, NSW 2030 Australia

Address used since 18 Nov 2016


Philippa Joanne Youngman - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 13 Mar 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 18 Nov 2016


Richie James Smith - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 13 Mar 2018

Address: Lake Tekapo, Twizel, 7999 New Zealand

Address used since 18 Nov 2016


Geoffrey Alastair Lawrie - Director (Inactive)

Appointment date: 25 Jul 2017

Termination date: 07 Mar 2018

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 25 Jul 2017

Nearby companies

Secure Networks Limited
Level 4, Building A, Bdo Centre

Cfa Society Of New Zealand Incorporated
Level 5

Nzme Advisory Limited
2 Graham Street

Eveve Limited
2 Graham Street

The Hive Online Limited
2 Graham Street

Nzme Radio Investments Limited
2 Graham Street