Shortcuts

Pivot Remesys Ip Limited

Type: NZ Limited Company (Ltd)
9429044603175
NZBN
6166590
Company Number
Registered
Company Status
Current address
23 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 17 Sep 2021

Pivot Remesys Ip Limited, a registered company, was launched on 15 Nov 2016. 9429044603175 is the NZ business number it was issued. The company has been supervised by 8 directors: James Richard Haslam - an active director whose contract started on 04 Feb 2019,
Trevor Rael Lonstein - an inactive director whose contract started on 13 Mar 2018 and was terminated on 04 Feb 2019,
Christopher James Youngman - an inactive director whose contract started on 15 Nov 2016 and was terminated on 13 Mar 2018,
Philippa Joanne Youngman - an inactive director whose contract started on 18 Nov 2016 and was terminated on 13 Mar 2018,
Richie James Smith - an inactive director whose contract started on 18 Nov 2016 and was terminated on 13 Mar 2018.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 23 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Pivot Remesys Ip Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address until 17 Sep 2021.
One entity controls all company shares (exactly 100 shares) - Pivot Remesys Group Holdings Limited - located at 8053, Burnside, Christchurch.

Addresses

Previous addresses

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

Physical & registered address used from 11 Feb 2019 to 17 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

Registered address used from 07 Dec 2016 to 31 Mar 2017

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

Physical address used from 06 Dec 2016 to 31 Mar 2017

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

Registered address used from 06 Dec 2016 to 07 Dec 2016

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

Registered & physical address used from 15 Nov 2016 to 06 Dec 2016

Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Entity (NZ Limited Company) Pivot Remesys Group Holdings Limited
Shareholder NZBN: 9429044542658
Burnside
Christchurch
8053
New Zealand

Ultimate Holding Company

12 Mar 2018
Effective Date
Elmo Software Limited
Name
Company
Type
6166207
Ultimate Holding Company Number
AU
Country of origin
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
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


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


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


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