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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Adcorp Holdings Australia Pty Limited |
Milton Qld 4064 Australia |
24 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cgl Trustees Limited Shareholder NZBN: 9429033798684 Company Number: 1877254 |
21 Queen Street Auckland 1010 New Zealand |
01 Jun 2012 - 07 Mar 2018 |
Individual | Batson, Trudi Jane Robyn |
Welcome Bay Tauranga 3112, Bay Of Plenty New Zealand |
06 Jul 2009 - 21 Oct 2019 |
Individual | Batson, Trudi Jane Robyn |
Welcome Bay Tauranga 3112, Bay Of Plenty New Zealand |
06 Jul 2009 - 21 Oct 2019 |
Individual | Batson, Trudi Jane Robyn |
Welcome Bay Tauranga 3112, Bay Of Plenty New Zealand |
06 Jul 2009 - 21 Oct 2019 |
Individual | Webb, Emma Katherine |
Beachlands Auckland 2018 New Zealand |
07 Mar 2018 - 21 Oct 2019 |
Entity | Cgl Trustees Limited Shareholder NZBN: 9429033798684 Company Number: 1877254 |
21 Queen Street Auckland 1010 New Zealand |
01 Jun 2012 - 07 Mar 2018 |
Individual | Batson, Trudi Jane Robyn |
Welcome Bay Tauranga 3112, Bay Of Plenty New Zealand |
06 Jul 2009 - 21 Oct 2019 |
Ultimate Holding Company
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
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