Shortcuts

Paxus New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032212259
NZBN
2256094
Company Number
Registered
Company Status
102680901
GST Number
Current address
Suite G4, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Delivery address used since 04 Apr 2019
Suite G4, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Postal & office address used since 05 Aug 2019
Level 14, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 14 Aug 2019

Paxus New Zealand Limited, a registered company, was launched on 06 Jul 2009. 9429032212259 is the business number it was issued. The company has been managed by 6 directors: Vikash Rajendra Raniga - an active director whose contract started on 20 Jun 2022,
Megan Adele Woodbury - an inactive director whose contract started on 15 Mar 2019 and was terminated on 24 Jun 2022,
Dennis Grant - an inactive director whose contract started on 15 Mar 2019 and was terminated on 23 Dec 2019,
Trudi Jane Robyn Batson - an inactive director whose contract started on 06 Jul 2009 and was terminated on 10 Jun 2019,
Darren Moir Cooper - an inactive director whose contract started on 24 Oct 2017 and was terminated on 15 Mar 2019.
Updated on 04 Feb 2024, the BizDb database contains detailed information about 1 address: Level 14, 188 Quay Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Paxus New Zealand Limited had been using Suite G4, 27 Gillies Avenue, Newmarket, Auckland as their registered address up until 14 Aug 2019.
Other names used by the company, as we established at BizDb, included: from 02 Sep 2010 to 20 Nov 2019 they were named Razzbri Recruitment Limited, from 06 Jul 2009 to 02 Sep 2010 they were named Essenz Recruitment Limited.
One entity controls all company shares (exactly 1000 shares) - Adcorp Holdings Australia Pty Limited - located at 1010, Milton, Qld.

Addresses

Other active addresses

Address #4: Level 14, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & service address used from 08 Nov 2019

Principal place of activity

Suite G4, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Suite G4, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Registered address used from 13 Aug 2019 to 14 Aug 2019

Address #2: Suite G4, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Physical address used from 13 Apr 2016 to 08 Nov 2019

Address #3: Level 4, 8 Augustus Terrace, Parnell, Auckland, 1151 New Zealand

Physical address used from 12 Apr 2012 to 13 Apr 2016

Address #4: 12 Bay Vista Close, Welcome Bay, Tauranga 3112, Bay Of Plenty New Zealand

Registered address used from 06 Jul 2009 to 13 Aug 2019

Address #5: 12 Bay Vista Close, Welcome Bay, Tauranga 3112, Bay Of Plenty New Zealand

Physical address used from 06 Jul 2009 to 12 Apr 2012

Contact info
61 432518774
05 Aug 2019 Phone
mwoodbury@laboursolutions.com.au
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.razzbri.co.nz
04 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Adcorp Holdings Australia Pty Limited Milton
Qld
4064
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cgl Trustees Limited
Shareholder NZBN: 9429033798684
Company Number: 1877254
21 Queen Street
Auckland
1010
New Zealand
Individual Batson, Trudi Jane Robyn Welcome Bay
Tauranga 3112, Bay Of Plenty

New Zealand
Individual Batson, Trudi Jane Robyn Welcome Bay
Tauranga 3112, Bay Of Plenty

New Zealand
Individual Batson, Trudi Jane Robyn Welcome Bay
Tauranga 3112, Bay Of Plenty

New Zealand
Individual Webb, Emma Katherine Beachlands
Auckland
2018
New Zealand
Entity Cgl Trustees Limited
Shareholder NZBN: 9429033798684
Company Number: 1877254
21 Queen Street
Auckland
1010
New Zealand
Individual Batson, Trudi Jane Robyn Welcome Bay
Tauranga 3112, Bay Of Plenty

New Zealand

Ultimate Holding Company

31 Mar 2020
Effective Date
Adcorp Holdings Limited
Name
Private Company
Type
ZA
Country of origin
Nicolway Bryanston
Cnr William Nicol Drive & Wedgewood Link
Bryanston, Sandton, Gauteng South Africa
Address
Directors

Vikash Rajendra Raniga - Director

Appointment date: 20 Jun 2022

ASIC Name: Adcorp Holdings Australia Pty Limited

Address: 1 Farrer Place, Sydney, Nsw, 2000 Australia

Address: Upper Mt Gravatt, Qld, 4122 Australia

Address used since 20 Jun 2022


Megan Adele Woodbury - Director (Inactive)

Appointment date: 15 Mar 2019

Termination date: 24 Jun 2022

ASIC Name: Allaboutxpert Australia Pty Limited

Address: Level 61, 1 Farrer Place, Sydney, Nsw, 2000 Australia

Address: Docklands, Victoria, 3008 Australia

Address: Albany Creek, Queensland, 4035 Australia

Address used since 15 Mar 2019


Dennis Grant - Director (Inactive)

Appointment date: 15 Mar 2019

Termination date: 23 Dec 2019

ASIC Name: Allaboutxpert Australia Pty Limited

Address: Black Rock, Victoria, 3193 Australia

Address used since 15 Mar 2019

Address: Docklands, Victoria, 3008 Australia


Trudi Jane Robyn Batson - Director (Inactive)

Appointment date: 06 Jul 2009

Termination date: 10 Jun 2019

Address: Welcome Bay, Tauranga 3112, Bay Of Plenty, 3112 New Zealand

Address used since 05 Apr 2016


Darren Moir Cooper - Director (Inactive)

Appointment date: 24 Oct 2017

Termination date: 15 Mar 2019

ASIC Name: Adcorp Holdings Australia Pty Limited

Address: Melborne, Victoria, 3000 Australia

Address: Parkdale, Vic, 3195 Australia

Address used since 02 Nov 2018

Address: Southbank, Victoria, 3006 Australia

Address used since 24 Oct 2017

Address: Beaumaris, Vic, 3193 Australia

Address used since 01 Feb 2018


Mark Jurgens - Director (Inactive)

Appointment date: 24 Oct 2017

Termination date: 31 Jan 2019

ASIC Name: Adcorp Holdings Australia Pty Limited

Address: Surfers Paradise, Qld, 4217 Australia

Address used since 30 Nov 2018

Address: Melbourne, Victoria, 3000 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 24 Oct 2017

Address: Brighton East, Vic, 3187 Australia

Address used since 01 Feb 2018

Nearby companies

Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue

Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue

Pinnacle Life Custodial Services Limited
Level 2, Gillies Avenue Office Park

Pinnacle Life Limited
Level 2, Gillies Avenue Office Park

Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue

Travoliday Limited
Suite G3, 27 Gillies Avenue