General information

Pivot Remesys Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429044542658
New Zealand Business Number
6166207
Company Number
Registered
Company Status

Pivot Remesys Group Holdings Limited (issued an NZBN of 9429044542658) was launched on 15 Nov 2016. 2 addresses are currently in use by the company: 23 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, up until 16 Sep 2021. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Elmo New Zealand Holdings Limited (an entity) located at Bishopdale, Christchurch postcode 8053. The Businesscheck data was last updated on 25 Apr 2024.

Current address Type Used since
23 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical & service 16 Sep 2021
Directors
Name and Address Role Period
James Richard Haslam
Wahroonga, Nsw, 2076
Address used since 12 May 2020
Wahroonga, Nsw, 2076
Address used since 04 Feb 2019
Director 04 Feb 2019 - current
Trevor Rael Lonstein
St Ives, Chase, Nsw, 2075
Address used since 13 Mar 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 13 Mar 2018 - 04 Feb 2019
Christopher James Youngman
Harewood, Christchurch, 8051
Address used since 15 Nov 2016
Director 15 Nov 2016 - 13 Mar 2018
Lara Kirschner
Mount Maunganui, Mount Maunganui, 3116
Address used since 18 Nov 2016
Director 18 Nov 2016 - 13 Mar 2018
Natalie Ruth Feller
Vaucluse, Sydney, NSW 2030
Address used since 18 Nov 2016
Director 18 Nov 2016 - 13 Mar 2018
Philippa Joanne Youngman
Harewood, Christchurch, 8051
Address used since 18 Nov 2016
Director 18 Nov 2016 - 13 Mar 2018
Richie James Smith
Lake Tekapo, Twizel, 7999
Address used since 18 Nov 2016
Director 18 Nov 2016 - 13 Mar 2018
Geoffrey Alastair Lawrie
Hauraki, Auckland, 0622
Address used since 25 Jul 2017
Director 25 Jul 2017 - 07 Mar 2018
Addresses
Previous address Type Period
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 11 Feb 2019 - 16 Sep 2021
Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 Registered & physical 06 Apr 2018 - 11 Feb 2019
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 31 Mar 2017 - 06 Apr 2018
Level 2, 137 Victoria Street, Christchurch, 8013 Physical & registered 15 Nov 2016 - 31 Mar 2017
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
23 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Elmo New Zealand Holdings Limited
Shareholder NZBN: 9429046634528
Entity (NZ Limited Company)
Bishopdale
Christchurch
8053
13 Mar 2018 - current

Historic shareholders

Shareholder Name Address Period
Youngman, Philippa Joanne
Individual
Harewood
Christchurch
8051
18 Nov 2016 - 13 Mar 2018
Enfel Investments Pty Ltd
Company Number: 148 841 383
Other
Vaucluse
Sydney
NSW 2030
18 Nov 2016 - 13 Mar 2018
Youngman, Christopher James
Individual
Harewood
Christchurch
8051
15 Nov 2016 - 13 Mar 2018
Hartland, Paul Roger
Individual
Greenlane
Auckland
1051
18 Nov 2016 - 13 Mar 2018
Kirschner, Lara
Individual
Mount Maunganui
Mount Maunganui
3116
18 Nov 2016 - 13 Mar 2018
Christopher James Youngman
Director
Harewood
Christchurch
8051
15 Nov 2016 - 13 Mar 2018
Lara Kirschner
Director
Mount Maunganui
Mount Maunganui
3116
18 Nov 2016 - 13 Mar 2018
Philippa Joanne Youngman
Director
Harewood
Christchurch
8051
18 Nov 2016 - 13 Mar 2018

Ultimate Holding Company
Effective Date 12 Mar 2018
Name Elmo Software Limited
Type Company
Country of origin AU
Address Level 12, 680 George Street
Sydney 2000
Location
Companies nearby
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