Proactis Southeast Asia Limited (issued an NZ business identifier of 9429030153271) was started on 08 Jul 2013. 5 addresess are currently in use by the company: Duncan Cotterill, Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (type: office, postal). Level 1 Cpo Building, 12 Queen St, Auckland had been their registered address, until 24 Nov 2016. Proactis Southeast Asia Limited used other names, namely: Perfect Commerce Southeast Asia Limited from 03 Jul 2013 to 19 Jun 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares). Businesscheck's data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 | Registered & physical & service | 24 Nov 2016 |
Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 | Postal & delivery | 14 Aug 2019 |
Duncan Cotterill, Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 | Office | 24 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Paul John Mccormick
Parnell, Auckland, 1052
Address used since 30 Dec 2015 |
Director | 30 Dec 2015 - current |
Stephen L. | Director | 10 Mar 2023 - current |
Bonnie M. | Director | 01 Oct 2023 - current |
Richard H. | Director | 05 Jun 2019 - 05 Apr 2023 |
Timothy S. | Director | 04 Aug 2017 - 09 Dec 2022 |
Sean M. | Director | 04 Aug 2017 - 01 Oct 2020 |
George Hampton Wall Jr
Newport News, Va,
Address used since 04 Aug 2017 |
Director | 04 Aug 2017 - 25 Feb 2019 |
Charles Melvin Shannon Iii
Virginia Beach, Va, 23451
Address used since 01 Oct 2016 |
Director | 08 Jul 2013 - 04 Aug 2017 |
David John Kendall
Browns Bay, Auckland, 0630
Address used since 29 Oct 2015 |
Director | 29 Oct 2015 - 31 Dec 2015 |
Duncan Cotterill, Level 1, Australis Nathan Building , 37 Galway Street, Takutai Square , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1 Cpo Building, 12 Queen St, Auckland, 1010 | Registered & physical | 08 Jul 2013 - 24 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Proactis Overseas Limited Other (Other) |
12 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Perfect Commerce, Llc Other |
08 Jul 2013 - 12 Sep 2017 | |
Proactis Us Holdings Inc Other |
12 Sep 2017 - 12 Sep 2017 | |
Null - Perfect Commerce, Llc Other |
08 Jul 2013 - 12 Sep 2017 | |
Null - Proactis Us Holdings Inc Other |
12 Sep 2017 - 12 Sep 2017 | |
Null - Wm Bidco 6 Limited Other |
12 Sep 2017 - 12 Sep 2017 | |
Wm Bidco 6 Limited Other |
12 Sep 2017 - 12 Sep 2017 |
Effective Date | 18 Aug 2021 |
Name | Proactis Holdings Limited |
Type | Private Limited Company |
Country of origin | GB |
Gateway Homes Limited Australis Nathan Building |
|
Glenlivit Limited Australis Nathan Building |
|
Maxum Data Limited Level 1 |
|
Brady Legacy Corporate Trustee Limited 28 Customs Street East |
|
Grooming Lounge Limited Suite 304, Customs Street |
|
Harvest Integrated Research Organization New Zealand Limited L1, The Levy Building |