Proximity New Zealand Limited (issued a business number of 9429034211786) was launched on 06 Apr 2006. 3 addresses are currently in use by the company: 100 College Hill, Ponsonby, Auckland, 1011 (type: service, physical). 100 College Hill, Ponsonby, Auckland had been their physical address, up to 16 Mar 2021. Proximity New Zealand Limited used other aliases, namely: Justone Holdings Limited from 06 Apr 2006 to 25 Mar 2021. 50000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50000 shares (100 per cent of shares), namely:
Clemenger Group Limited (an entity) located at Ponsonby, Auckland postcode 1011. "Advertising agency operation" (ANZSIC M694010) is the classification the ABS issued Proximity New Zealand Limited. The Businesscheck information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
100 College Hill, Ponsonby, Auckland, 1011 | Registered | 24 Sep 2020 |
318 Richmond Road, Grey Lynn, Auckland, 1021 | Service & physical | 16 Mar 2021 |
100 College Hill, Ponsonby, Auckland, 1011 | Service | 21 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Melissa Anderson
Forrest Hill, Auckland, 0620
Address used since 04 Aug 2022 |
Director | 04 Aug 2022 - current |
Richard Schloeffel
Grey Lynn, Auckland, 1021
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
Clint Bratton
Naremburn 2065, Nsw,
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
Leslie Graham Timar
Woollahra, Nsw 2025,
Address used since 13 Feb 2024 |
Director | 13 Feb 2024 - current |
Strahan Wallis
Red Beach, Red Beach, 0932
Address used since 01 May 2023
Red Beach, Red Beach, 0932
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 14 Feb 2024 |
Christopher James Pescott
Silverdale, Silverdale, 0932
Address used since 24 Apr 2020 |
Director | 24 Apr 2020 - 01 Nov 2023 |
Kate Paula Orton
Westmere, Auckland, 1022
Address used since 06 May 2021 |
Director | 05 May 2021 - 26 May 2023 |
Michael Shaun Higgins
Herne Bay, Auckland, 1011
Address used since 01 May 2017 |
Director | 01 May 2017 - 01 Apr 2023 |
James Mok
Grey Lynn, Auckland, 1022
Address used since 06 May 2021 |
Director | 05 May 2021 - 29 Sep 2022 |
Gregory Andrew Forsyth
Titirangi, Auckland, 0604
Address used since 06 May 2021 |
Director | 05 May 2021 - 17 Mar 2022 |
Amy Louise Watson
Onehunga, Auckland, 1061
Address used since 01 May 2017 |
Director | 01 May 2017 - 25 Feb 2022 |
Stuart Gordon Hinds
Glendowie, Auckland, 1071
Address used since 01 May 2017 |
Director | 01 May 2017 - 29 Apr 2021 |
James Justin Gall
Euroa, Victoria, 3666
Address used since 01 Mar 2020
Freemans Bay, Auckland, 1011
Address used since 01 Dec 2018 |
Director | 01 Dec 2018 - 31 Mar 2021 |
Benjamin John Goodale
Titirangi, Auckland, 0604
Address used since 12 Mar 2012 |
Director | 06 Apr 2006 - 30 Nov 2018 |
James Thomas Moser
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2015 |
Director | 30 Apr 2013 - 30 Nov 2018 |
Fleur Elizabeth Tonner
Westmere, Auckland, 1022
Address used since 01 May 2017 |
Director | 01 May 2017 - 01 Jun 2018 |
Craig Whitehead
Grey Lynn, Auckland, 1021
Address used since 30 Apr 2013 |
Director | 30 Apr 2013 - 03 Mar 2016 |
Linley Susan Goodale
Titirangi, Auckland, 0604
Address used since 12 Mar 2012 |
Director | 06 Apr 2006 - 30 Apr 2013 |
Simon Alexander Kozak
Mairangi Bay, Auckland,
Address used since 06 Apr 2006 |
Director | 06 Apr 2006 - 10 Apr 2007 |
Melanie Jane Kozak
Mairangi Bay, Auckland,
Address used since 06 Apr 2006 |
Director | 06 Apr 2006 - 10 Apr 2007 |
Previous address | Type | Period |
---|---|---|
100 College Hill, Ponsonby, Auckland, 1011 | Physical | 24 Sep 2020 - 16 Mar 2021 |
318 Richmond Road, Grey Lynn, Auckland, 1011 | Physical | 15 Mar 2019 - 24 Sep 2020 |
33 College Hill, Freemans Bay, Auckland, 1011 | Physical | 22 Mar 2016 - 15 Mar 2019 |
33 College Hill, Freemans Bay, Auckland, 1011 | Registered | 04 Mar 2016 - 24 Sep 2020 |
318 Richmond Road, Grey Lynn, Auckland, 1021 | Registered | 20 Mar 2014 - 04 Mar 2016 |
318 Richmond Road, Grey Lynn, Auckland, 1021 | Physical | 20 Mar 2014 - 22 Mar 2016 |
100 College Hill, Ponsonby, Auckland, 1011 | Physical & registered | 03 Dec 2013 - 20 Mar 2014 |
C/-bbr Limited, Level 1, 48 Broadway, Newmarket, Auckland, 1023 | Physical & registered | 22 Feb 2011 - 03 Dec 2013 |
C/-b B R Limited, Level 1, 136 Greenlane East, Greenlane, Auckland | Physical & registered | 24 Nov 2009 - 22 Feb 2011 |
L1, No. 1 Gibraltar Crescent, Parnell, Auckland | Physical | 11 Apr 2007 - 24 Nov 2009 |
L3, 202 Ponsonby Road, Ponsonby, Auckland | Physical | 06 Apr 2006 - 11 Apr 2007 |
L1, No. 1 Gibraltar Crescent, Parnell, Auckland | Registered | 06 Apr 2006 - 24 Nov 2009 |
Shareholder Name | Address | Period |
---|---|---|
Clemenger Group Limited Shareholder NZBN: 9429032243390 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
09 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Kozak, Melanie Jane Individual |
Mairangi Bay Auckland |
06 Apr 2006 - 24 Jan 2007 |
Just Holdings NZ Limited Shareholder NZBN: 9429034495070 Company Number: 1709436 Entity |
06 Apr 2006 - 24 Jan 2007 | |
Goodale, Benjamin John Individual |
Titirangi Auckland 0604 |
06 Apr 2006 - 09 May 2013 |
Goodale, Linley Susan Individual |
Titirangi Auckland 0604 |
06 Apr 2006 - 09 May 2013 |
Kozak, Simon Alexander Individual |
Mairangi Bay Auckland |
06 Apr 2006 - 24 Jan 2007 |
Just Holdings NZ Limited Shareholder NZBN: 9429034495070 Company Number: 1709436 Entity |
06 Apr 2006 - 24 Jan 2007 |
Effective Date | 21 Jul 1991 |
Name | Clemenger Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 108862 |
Country of origin | NZ |
Address |
100 College Hill Ponsonby Auckland |
Moto Systems Limited 41 College Hill |
|
Nbf Enterprise Limited 26 College Hill |
|
Sapphire Admin Management Limited 26 College Hill |
|
Springdom Limited 508/28 College Hill |
|
Pietra Brettkelly Films Limited Apartment 514 |
|
Lanac Trust Limited 28 College Hill Road |
Csad Limited 22 Georgina Street |
Central Station (nz) Limited 35 Ireland Street |
Contagion Limited 86 Franklin Road |
Colenso Bbdo Limited 100 College Hill |
Dentsu Aotearoa Limited 68 Sale Street |
Dentsu Media Aotearoa Limited 68 Sale Street |