Shortcuts

Prgx New Zealand, Inc.

Type: Overseas Non-asic Company (Non_asic)
9429038302695
NZBN
812273
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered address used since 30 Aug 2020

Prgx New Zealand, Inc., a registered company, was launched on 29 May 1996. 9429038302695 is the number it was issued. The company has been managed by 9 directors: Rodrigo R. - an active director whose contract started on 15 Feb 2023,
David Gwyn Lewis - an active person authorised for service,
David Gwyn Lewis person authorised for service,
Michael L. - an inactive director whose contract started on 03 Mar 2021 and was terminated on 15 Feb 2023,
Ronald S. - an inactive director whose contract started on 15 Nov 2013 and was terminated on 03 Mar 2021.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered.
Prgx New Zealand, Inc. had been using Suite 1A Level 2, 49B Main Highway, Ellerslie, Auckland as their registered address up until 30 Aug 2020.
Past names used by the company, as we established at BizDb, included: from 29 May 1996 to 03 Feb 2010 they were named The Profit Recovery Group New Zealand Inc..

Addresses

Previous addresses

Address: Suite 1a Level 2, 49b Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 15 Oct 2018 to 30 Aug 2020

Address: Annex Building Level 1, 49a Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 27 Oct 2015 to 15 Oct 2018

Address: Unit 212, 23 Edwin Street, Eden Terrace, Auckland New Zealand

Registered address used from 21 May 2009 to 21 May 2009

Address: 2/40 Arrenway Drive, Albany, Auckland

Registered address used from 30 Mar 2007 to 21 May 2009

Address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland

Registered address used from 02 Apr 2004 to 30 Mar 2007

Address: Level 7, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 11 Apr 2000 to 02 Apr 2004

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: US

Directors

Rodrigo R. - Director

Appointment date: 15 Feb 2023


David Gwyn Lewis - Person Authorised for Service

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Address used since 04 Dec 2008


David Gwyn Lewis - Person Authorised For Service

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Address used since 04 Dec 2008

Address: 18 Viaduct Harbour Avenue, Auckland, New Zealand

Address used since 04 Dec 2008


Michael L. - Director (Inactive)

Appointment date: 03 Mar 2021

Termination date: 15 Feb 2023


Ronald S. - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 03 Mar 2021

Address: Atlanta, Ga, 30327 United States

Address used since 15 Nov 2013


Romil B. - Director (Inactive)

Appointment date: 21 Jan 2009

Termination date: 15 Nov 2013

Address: Atlanta, Georgia 30327, United States

Address used since 21 Jan 2010


Peter Limeri - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 20 Jan 2009

Address: Atlanta, Ga 30319, Usa,

Address used since 01 Dec 2008


James Bruce Mccurry - Director (Inactive)

Appointment date: 25 Jul 2005

Termination date: 30 Nov 2008

Address: Nw Atlanta, Ga 30327, Usa,

Address used since 25 Jul 2005


John Cook - Director (Inactive)

Appointment date: 31 May 1996

Termination date: 25 Jul 2005

Address: Atlanta, Georgia 30339, U S A,

Address used since 01 Mar 2005

Nearby companies

Future Masters Food Limited
Flat 21, 53 Main Highway

Watermark Trustee Limited
3e/49 Main Highway

Exgbhl Limited
49 Main Highway

Van Duiven Trustee Limited
3e/49 Main Highway

Rf & Ct Investments Limited
Apt 3a, 49 Main Highway

Trends Publishing New Zealand Limited
49 Main Highway