Pragma Systems Limited, a registered company, was incorporated on 26 Jan 2000. 9429037380496 is the business number it was issued. This company has been run by 4 directors: Mark William Cullen - an active director whose contract started on 26 Jan 2000,
Robert William Stewart - an inactive director whose contract started on 26 Jan 2000 and was terminated on 01 Jun 2016,
John Cedric Grantham - an inactive director whose contract started on 26 Jan 2000 and was terminated on 31 Mar 2006,
Kurt Anthony Girdler - an inactive director whose contract started on 26 Jan 2000 and was terminated on 26 Jan 2000.
Updated on 15 Apr 2024, BizDb's database contains detailed information about 1 address: 45 Pohutukawa Street, Lower Hutt (category: physical, service).
Pragma Systems Limited had been using 45 Roseneath Terrace, Wellington as their registered address up to 24 Aug 2004.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group includes 299 shares (99.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.33%).
Previous addresses
Address #1: 45 Roseneath Terrace, Wellington
Registered address used from 12 Apr 2000 to 24 Aug 2004
Address #2: C/- David Becker & Co, Level 1, Stewart Dawsons Building, 2 Willis Street, Wellington
Physical address used from 26 Jan 2000 to 06 Jul 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 299 | |||
Other (Other) | M.w Cullen, E.cullen & Gibson Sheat Ltd (jointly) |
Lower Hutt |
26 Jan 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cullen, Mark William |
Lower Hutt |
26 Jan 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Robert William |
Te Aro Wellington |
26 Jan 2000 - 01 May 2017 |
Other | R.w Stewart & W.w.h Lim (jointly) | 26 Jan 2000 - 01 May 2017 | |
Other | J.c. Grantham, C.g Grantham, & P.s.j Evans (jointly) | 26 Jan 2000 - 29 Jun 2006 | |
Individual | Grantham, John Cedric |
Roseneath |
26 Jan 2000 - 29 Jun 2006 |
Other | Null - J.c. Grantham, C.g Grantham, & P.s.j Evans (jointly) | 26 Jan 2000 - 29 Jun 2006 | |
Other | Null - R.w Stewart & W.w.h Lim (jointly) | 26 Jan 2000 - 01 May 2017 |
Mark William Cullen - Director
Appointment date: 26 Jan 2000
Address: Lower Hutt, 5010 New Zealand
Address used since 28 Jun 2016
Robert William Stewart - Director (Inactive)
Appointment date: 26 Jan 2000
Termination date: 01 Jun 2016
Address: 10 Egmont St, Te Aro, Wellington, New Zealand
Address used since 26 Jan 2000
John Cedric Grantham - Director (Inactive)
Appointment date: 26 Jan 2000
Termination date: 31 Mar 2006
Address: Wellington,
Address used since 26 Jan 2000
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 26 Jan 2000
Termination date: 26 Jan 2000
Address: Raumati Beach,
Address used since 26 Jan 2000
Saas Technologies Limited
38 Puriri Street
Paas Properties Limited
38 Puriri Street
Tj Cook Holdings Limited
39 Pohutukawa Street
James Cook Joinery Limited
39 Pohutukawa Street
Quetico Limited
51 Puriri Street
N.z.f.x. Limited
9 Ngaio Cres