Pivot Remesys Ip Limited, a registered company, was launched on 15 Nov 2016. 9429044603175 is the NZ business number it was issued. The company has been supervised by 8 directors: James Richard Haslam - an active director whose contract started on 04 Feb 2019,
Trevor Rael Lonstein - an inactive director whose contract started on 13 Mar 2018 and was terminated on 04 Feb 2019,
Christopher James Youngman - an inactive director whose contract started on 15 Nov 2016 and was terminated on 13 Mar 2018,
Philippa Joanne Youngman - an inactive director whose contract started on 18 Nov 2016 and was terminated on 13 Mar 2018,
Richie James Smith - an inactive director whose contract started on 18 Nov 2016 and was terminated on 13 Mar 2018.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 23 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Pivot Remesys Ip Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address until 17 Sep 2021.
One entity controls all company shares (exactly 100 shares) - Pivot Remesys Group Holdings Limited - located at 8053, Burnside, Christchurch.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 11 Feb 2019 to 17 Sep 2021
Address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 New Zealand
Registered & physical address used from 06 Apr 2018 to 11 Feb 2019
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 06 Apr 2018
Address: Level 2, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 07 Dec 2016 to 31 Mar 2017
Address: Level 2, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 06 Dec 2016 to 31 Mar 2017
Address: Level 2, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 06 Dec 2016 to 07 Dec 2016
Address: Level 2, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Nov 2016 to 06 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pivot Remesys Group Holdings Limited Shareholder NZBN: 9429044542658 |
Burnside Christchurch 8053 New Zealand |
15 Nov 2016 - |
Ultimate Holding Company
James Richard Haslam - Director
Appointment date: 04 Feb 2019
ASIC Name: Financial Agility Consulting Pty Ltd
Address: Wahroonga, Nsw, 2076 Australia
Address used since 12 May 2020
Address: Wahroonga, Nsw, 2076 Australia
Address used since 04 Feb 2019
Trevor Rael Lonstein - Director (Inactive)
Appointment date: 13 Mar 2018
Termination date: 04 Feb 2019
ASIC Name: Elmo Software Limited
Address: St Ives, Chase, Nsw, 2075 Australia
Address used since 13 Mar 2018
Address: Sydney, Nsw, 2000 Australia
Christopher James Youngman - Director (Inactive)
Appointment date: 15 Nov 2016
Termination date: 13 Mar 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 15 Nov 2016
Philippa Joanne Youngman - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 13 Mar 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 Nov 2016
Richie James Smith - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 13 Mar 2018
Address: Lake Tekapo, Twizel, 7999 New Zealand
Address used since 18 Nov 2016
Lara Kirschner - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 13 Mar 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 Nov 2016
Natalie Ruth Feller - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 13 Mar 2018
ASIC Name: Enfel Investments Pty Ltd
Address: Vaucluse, Sydney, NSW 2030 Australia
Address used since 18 Nov 2016
Geoffrey Alastair Lawrie - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 07 Mar 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 25 Jul 2017
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