General information

Proactivity Limited

Type: NZ Limited Company (Ltd)
9429037462635
New Zealand Business Number
983747
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
400
Total number of Shares
September
Annual return filing month
30 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Lewis, Mark
Director
Remuera
Auckland
1050
02 Jul 2020 - current
Shares Allocation #3 Number of Shares: 199
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
Shares Allocation #4 Number of Shares: 199
Shareholder Name Address Period
Newport, Karin Ruth
Individual
Kaiapoi
Kaiapoi
7630
14 Sep 2011 - current

Historic shareholders

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
Location
Companies nearby
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