Provoke Solutions Nz (issued an NZBN of 9429037026127) was registered on 22 Jan 2001. 9 addresess are in use by the company: Floor 5, 15 Murphy Street, Thorndon, Wellington, 6011 (type: registered, service). Level 11, 157 Lambton Quay, Wellington had been their registered address, up until 26 Jul 2016. Provoke Solutions Nz used other names, namely: Provoke Solutions Nz Limited from 01 Apr 2018 to 25 Jul 2019, Provoke Solutions Wellington Limited (07 Apr 2014 to 01 Apr 2018) and Provoke Solutions Limited (06 Mar 2001 - 07 Apr 2014). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Provoke Holdings Llc (an other) located at Wilmington, Delaware postcode 19808. "Software development service nec" (business classification M700050) is the category the ABS issued Provoke Solutions Nz. Businesscheck's information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 17, 157 Lambton Quay, Wellington, 6011 | Registered | 26 Jul 2016 |
C/o Finance, Po Box 23243, Wellington, 6140 | Postal | 25 Jul 2019 |
Level 17, 157 Lambton Quay, Wellington, 6011 | Office & delivery | 25 Jul 2019 |
Level 17, 157 Lambton Quay, Wellington, 6011 | Physical & service | 02 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Adam Justin Gickling | Director | 01 Oct 2020 - current |
Rees Ward
Belmont, Lower Hutt, 5010
Address used since 10 Feb 2022 |
Director | 10 Feb 2022 - current |
Mark Howard Orttung | Director | 09 Mar 2022 - current |
Andy Lin | Director | 01 May 2023 - current |
Melanie Boudet Hearn
Blenheim, Blenheim, 7201
Address used since 18 Feb 2019 |
Director | 18 Feb 2019 - 11 Feb 2022 |
Masood Khorami Tayebi
Rancho Santa Fe, California, 92067
Address used since 18 Feb 2019 |
Director | 18 Feb 2019 - 29 Sep 2020 |
Douglas Taylor
Hataitai, Wellington, 6021
Address used since 29 Jul 2010 |
Director | 22 Jan 2001 - 18 Feb 2019 |
Mason Warren Edwin Pratt
Plimmerton, Porirua, 5026
Address used since 12 Nov 2009 |
Director | 22 Jan 2001 - 18 Feb 2019 |
Brendon James Ford
Kirkland, Washington, 98033
Address used since 27 Jul 2016
Woodinville, Washington, 98077
Address used since 31 Jul 2018 |
Director | 22 Jan 2001 - 18 Feb 2019 |
John David Robson
Khandallah, Wellington, 6035
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 18 Feb 2019 |
Robert Douglas Old
Whitby, Porirua, 5024
Address used since 03 Jun 2014 |
Director | 03 Jun 2014 - 30 Sep 2015 |
Gabrielle Lovering
Wellington,
Address used since 22 Jan 2001 |
Director | 22 Jan 2001 - 29 Jun 2006 |
David Ten Have
Mt Victoria, Wellington,
Address used since 01 Apr 2004 |
Director | 22 Jan 2001 - 29 Jun 2006 |
Type | Used since | |
---|---|---|
Level 17, 157 Lambton Quay, Wellington, 6011 | Physical & service | 02 Aug 2019 |
Floor 5, 15 Murphy Street, Thorndon, Wellington, 6011 | Office & delivery | 12 Oct 2023 |
Floor 5, 15 Murphy Street, Thorndon, Wellington, 6011 | Registered & service | 20 Oct 2023 |
Level 17, 157 Lambton Quay , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 11, 157 Lambton Quay, Wellington, 6011 | Registered | 29 Jan 2015 - 26 Jul 2016 |
157 Lambton Quay, Wellington, 6011 | Registered | 09 Aug 2011 - 29 Jan 2015 |
Kpmg, 10 Customhouse Quay, Wellington 6011 | Registered | 07 Jul 2009 - 07 Jul 2009 |
Lever 9, 10 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical | 07 Jul 2009 - 02 Aug 2019 |
C/-kpmg, 10 Customhouse Quay, Wellington 6011 | Physical | 07 Jul 2009 - 07 Jul 2009 |
C/ Kpmg, 10 Customhouse Quay, Wellington 6011 | Registered | 07 Jul 2009 - 07 Jul 2009 |
C/-the Whyte Group, Level 10, 2 Hunter Street, Wellington | Physical & registered | 01 Mar 2007 - 07 Jul 2009 |
The Whyte Group, Level 12, 1-3 Willeston Street, Wellington | Physical & registered | 09 Sep 2003 - 01 Mar 2007 |
C/- Gray Hughson & Associates Limited, Level One, 354 Lambton Quay, Wellington | Physical | 11 Jul 2001 - 09 Sep 2003 |
34 Macdonald Crescent, Te Aro, Wellington | Physical | 11 Jul 2001 - 11 Jul 2001 |
C/- Grau Hughson & Associates Limited, Level One, J354 Lambton Quay, Wellington | Physical | 11 Jul 2001 - 11 Jul 2001 |
34 Macdonald Crescent, Te Aro, Wellington | Registered | 11 Jul 2001 - 09 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Provoke Holdings Llc Other (Other) |
Wilmington Delaware 19808 |
07 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Douglas Individual |
Mt Victoria Wellington |
22 Jan 2001 - 18 Jul 2005 |
Pratt, Mason Individual |
Ngaio Wellington |
22 Jan 2001 - 18 Jul 2005 |
Ten Have, David Individual |
Mt Victoria Wellington |
22 Jan 2001 - 18 Jul 2005 |
Ford, Brendon Individual |
Wellington |
22 Jan 2001 - 18 Jul 2005 |
Lovering, Gabrielle Individual |
Wellington |
22 Jan 2001 - 18 Jul 2005 |
Old, Robert Douglas Individual |
Whitby Porirua 5024 |
08 Apr 2013 - 26 Mar 2018 |
Old, Robert Douglas Individual |
Whitby Porirua 5024 |
08 Apr 2013 - 26 Mar 2018 |
The Group Shareholder NZBN: 9429037026233 Company Number: 1112649 Entity |
Wellington 6011 |
27 Jul 2006 - 07 Feb 2020 |
Effective Date | 09 Aug 2020 |
Name | New Zealand Holdings Llc |
Type | Limited Liability Company |
Ultimate Holding Company Number | 1112649 |
Country of origin | US |
Address |
Level 17, 157 Lambton Quay Wellington 6011 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Pikselin Limited Level 1, 107 Customhouse Quay |
Educa Limited Level 2, 276 Lambton Quay |
Ackama NZ Limited Level 2, 50 The Terrace |
Paymypark Limited 137 Thorndon Quay |
Taga Engineering Software Limited 204 Thorndon Quay |
Interpretive Products And Services Limited 15 Johnston St |