Shortcuts

P1 Limited

Type: NZ Limited Company (Ltd)
9429045934636
NZBN
6223727
Company Number
Registered
Company Status
Current address
Level 14, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Jul 2021

P1 Limited, a registered company, was registered on 31 Jan 2017. 9429045934636 is the business number it was issued. This company has been managed by 9 directors: Jason Trevethick - an active director whose contract started on 31 Jan 2017,
Jason Trevethick - an active director whose contract started on 31 Jan 2017,
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.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: Level 14, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: physical, registered).
P1 Limited had been using Level 14, 188 Quay Street, Auckland as their registered address up until 14 Jul 2021.
Old names for the company, as we found at BizDb, included: from 31 Jan 2017 to 20 Nov 2019 they were named Paxus New Zealand Limited.
A single entity owns all company shares (exactly 100 shares) - 004 609 616 - Paxus Australia Pty Ltd - located at 1010, Level 61, 1 Farrer Place, Sydney, Nsw.

Addresses

Previous addresses

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

Registered & physical address used from 20 Jul 2020 to 14 Jul 2021

Address: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 13 Jul 2018 to 20 Jul 2020

Address: 188, Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 31 Jan 2017 to 13 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 004 609 616 - Paxus Australia Pty Ltd Level 61, 1 Farrer Place
Sydney, Nsw
2000
Australia

Ultimate Holding Company

31 Mar 2020
Effective Date
Adcorp Holdings Limited
Name
Private Company
Type
91524515
Ultimate Holding Company Number
ZA
Country of origin
Cnr William Nicol Drive & Wedgewood Link
Bryanston, Sandton
Gauteng South Africa
Address
Directors

Jason Trevethick - Director

Appointment date: 31 Jan 2017

ASIC Name: Paxus Australia Pty Limited

Address: South Yarra, Melbourne, Vic, 3141 Australia

Address used since 01 Feb 2017

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


Jason Trevethick - Director

Appointment date: 31 Jan 2017

ASIC Name: Paxus Australia Pty Limited

Address: South Yarra, Melbourne, Vic, 3141 New Zealand

Address used since 31 Jan 2017

Address: South Yarra, Melbourne, Vic, 3141 Australia

Address used since 01 Feb 2017

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


Vikash Rajendra Raniga - Director

Appointment date: 20 Jun 2022

ASIC Name: Adcorp Holdings Australia Pty Limited

Address: Upper Mt Gravatt, Qld, 4122 Australia

Address used since 20 Jun 2022

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


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: Albany Creek, Queensland, 4035 Australia

Address used since 15 Mar 2019

Address: Docklands, Victoria, 3008 Australia


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


Darren Moir Cooper - Director (Inactive)

Appointment date: 18 Jul 2017

Termination date: 15 Mar 2019

ASIC Name: Paxus Australia Pty Limited

Address: Parkdale, Vic, 3195 Australia

Address used since 02 Nov 2018

Address: Southbank, Vic, 3006 Australia

Address used since 18 Jul 2017

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

Address: Beaumaris, Vic, 3193 Australia

Address used since 01 Feb 2018


Mark Jurgens - Director (Inactive)

Appointment date: 18 Jul 2017

Termination date: 31 Jan 2019

ASIC Name: Paxus Australia Pty Limited

Address: Brighton, Vic, 3186 Australia

Address used since 18 Jul 2017

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

Address: Brighton East, Vic, 3187 Australia

Address used since 01 Feb 2018

Address: Surfers Paradise, Qld, 4217 Australia

Address used since 30 Nov 2018


Matthew Pitman - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 18 Jul 2017

ASIC Name: Paxus Australia Pty Limited

Address: Sandringham, Vic, 3191 Australia

Address used since 31 Jan 2017

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


Matthew Pitman - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 18 Jul 2017

ASIC Name: Paxus Australia Pty Limited

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

Address: Sandringham, Vic, 3191 Australia

Address used since 31 Jan 2017

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