Proactivity Limited (issued a business number of 9429037462635) was launched on 08 Oct 1999. 4 addresses are currently in use by the company: 73 Brackenfield Downs Road, Rd 1, Rangiora, 7471 (type: registered, service). 25 Sutherland Drive, Kaiapoi, Kaiapoi had been their registered address, until 16 Dec 2024. 400 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.25 per cent of shares), namely:
Lewis, Mark (a director) located at Remuera, Auckland postcode 1050. When considering the second group, a total of 2 shareholders hold 49.75 per cent of all shares (exactly 199 shares); it includes
Smith, Nigel Philip (an individual) - located at Remuera, Auckland,
Lewis, Mark (a director) - located at Remuera, Auckland. The 3rd group of shareholders, share allocation (199 shares, 49.75%) belongs to 1 entity, namely:
Newport, Karin Ruth, located at Kaiapoi, Kaiapoi (an individual). Our data was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 98 Jacks Point Rise, Queenstown, 9371 | Physical & registered & service | 11 Sep 2019 |
| 73 Brackenfield Downs Road, Rd 1, Rangiora, 7471 | Registered & service | 16 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
David Alan Newport
Rd 1, Rangiora, 7471
Address used since 07 Dec 2024
Kaiapoi, Kaiapoi, 7630
Address used since 30 Sep 2024
Queenstown, 9371
Address used since 24 Jun 2019
Auckland Central, Auckland, 1010
Address used since 01 May 2018 |
Director | 01 May 2018 - current |
|
Mark Lewis
Devonport, Auckland, 0624
Address used since 01 Sep 2023
Remuera, Auckland, 1050
Address used since 11 Oct 2021
Remuera, Auckland, 1050
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
|
Karin Ruth Newport
Auckland Central, Auckland, 1010
Address used since 30 Sep 2014 |
Director | 04 Mar 2011 - 01 May 2018 |
|
David Alan Newport
Auckland,
Address used since 28 Mar 2007 |
Director | 08 Oct 1999 - 31 Mar 2011 |
| Previous address | Type | Period |
|---|---|---|
| 25 Sutherland Drive, Kaiapoi, Kaiapoi, 7630 | Registered & service | 08 Oct 2024 - 16 Dec 2024 |
| 3102, 6 Lorne Street, Auckland 1010 | Registered & physical | 16 Oct 2008 - 11 Sep 2019 |
| 21a Carrick Place, Mt Eden, Auckland | Registered | 12 Apr 2000 - 16 Oct 2008 |
| 21a Carrick Place, Mt Eden, Auckland | Physical | 08 Oct 1999 - 16 Oct 2008 |
| 21a Carrick Place, Mt Eden, Auckland | Registered | 08 Oct 1999 - 12 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewis, Mark Director |
Remuera Auckland 1050 |
02 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Nigel Philip Individual |
Remuera Auckland 1050 |
02 Jul 2020 - current |
|
Lewis, Mark Director |
Remuera Auckland 1050 |
02 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Newport, Karin Ruth Individual |
Kaiapoi Kaiapoi 7630 |
14 Sep 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Newport, David Alan Individual |
Kaiapoi Kaiapoi 7630 |
08 Oct 1999 - 27 Jun 2010 |
|
Newport, David Alan Individual |
Kaiapoi Kaiapoi 7630 |
08 Oct 1999 - 27 Jun 2010 |
|
Newport, David Alan Individual |
Mt Eden Auckland |
08 Oct 1999 - 27 Jun 2010 |
|
Newport, David Alan Individual |
Mt Eden Auckland |
08 Oct 1999 - 27 Jun 2010 |
|
Jarman, Gregory Charles Individual |
Mt Eden Auckland |
08 Oct 1999 - 31 Aug 2004 |
|
Newport, David Alan Individual |
Mt Eden Auckland |
08 Oct 1999 - 27 Jun 2010 |
![]() |
Chinj Holdings Limited Apartment 2301, 6 Lorne Street |
![]() |
Pro Code (nz) Limited Unit 2302 |
![]() |
Futurescape Limited 2804/6 Lorne Street |
![]() |
'this Is It' Limited 2002/ 6 Lorne Street |
![]() |
Mf Auckland Cbd Limited 6-8 Lorne Street |
![]() |
Roylynne Education Limited 2405/6 Lorne St |