Probe Contact Solutions New Zealand Limited (NZBN 9429037772420) was started on 21 Sep 1998. 5 addresess are currently in use by the company: Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 (type: postal, office). Ground Floor, Building A, 600 Great South Road, Greenlane, Auckland had been their registered address, until 30 Jan 2019. Probe Contact Solutions New Zealand Limited used more aliases, namely: Salmat Contact Solutions New Zealand Limited from 01 Mar 2016 to 23 May 2018, Salesforce New Zealand Limited (21 Sep 1998 to 01 Mar 2016). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
9429048407724 - Probe Group New Zealand Holdings Limited (an other) located at 666 Great South Rd, Ellerslie, Auckland postcode 1051. "Business administrative service" (ANZSIC N729110) is the classification the Australian Bureau of Statistics issued Probe Contact Solutions New Zealand Limited. Our information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 | Registered & physical & service | 30 Jan 2019 |
Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 | Postal & office & delivery | 05 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Sanjeet Ahuja
Niddrie, Vic, 3042
Address used since 18 Sep 2023
Keilor East, Vic, 3033
Address used since 28 Oct 2022 |
Director | 28 Oct 2022 - current |
Robert James Easton
Bronte Nsw, 2024
Address used since 19 Jun 2023 |
Director | 19 Jun 2023 - current |
Andrew John Hume
Malvern Vic, 3144
Address used since 01 Nov 2021
Malvern Vic, 3144
Address used since 18 May 2018
South Tower, Melbourne Vic, 3000
Address used since 01 Jan 1970
Woollahra, Nsw, 2025
Address used since 01 Jan 1970 |
Director | 18 May 2018 - 19 Jun 2023 |
Jarrod Kagan
Elsternwick, Vic, 3185
Address used since 08 May 2019
South Tower, Melbourne, 3000
Address used since 01 Jan 1970
Caulfield South Vic, 3162
Address used since 25 May 2018
Woollahra Nsw, 2025
Address used since 01 Jan 1970 |
Director | 25 May 2018 - 28 Oct 2022 |
Rebecca Lynne Lowde
North Sydney Nsw, 2060
Address used since 01 Jan 1970
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Bayview, Nsw, 2104
Address used since 29 May 2015 |
Director | 29 May 2015 - 18 May 2018 |
Christopher Eric Walsh
Lindfield Nsw, 2070
Address used since 31 May 2017
North Sydney Nsw, 2060
Address used since 01 Jan 1970 |
Director | 31 May 2017 - 18 May 2018 |
Craig Russell Dower
Bayview, Nsw, 2104
Address used since 29 May 2015
North Sydney Nsw, 2060
Address used since 01 Jan 1970
North Sydney Nsw, 2060
Address used since 01 Jan 1970 |
Director | 29 May 2015 - 31 May 2017 |
David James Candy
Remuera, Auckland, 1050
Address used since 20 Nov 2015 |
Director | 02 May 2014 - 30 Jan 2016 |
David Francis Besson
Ivanhoe Vic 3079,
Address used since 17 Oct 2009 |
Director | 21 Jan 2005 - 29 May 2015 |
Peter John Anson
Collaroy Nsw, 2097
Address used since 16 Nov 2012 |
Director | 28 Oct 2009 - 29 May 2015 |
Chadwick William Cable Barton
Castle Cove Nsw 2069, Australia,
Address used since 28 Oct 2009 |
Director | 28 Oct 2009 - 28 Feb 2014 |
Grant Russell Harrod
Collaroy, Nsw, 2097
Address used since 02 Dec 2011 |
Director | 28 Oct 2009 - 01 Jul 2013 |
Peter Wilfred Mattick
Birchgrove, Nsw 2041, Australia,
Address used since 21 Aug 2009 |
Director | 21 Jan 2005 - 26 Nov 2009 |
Philip John Salter
Woolwich, Nsw 2110, Australia,
Address used since 05 Jul 2006 |
Director | 21 Jan 2005 - 26 Nov 2009 |
Peter Richard Boyle
Illawong, Nsw 2234, Australia,
Address used since 21 Jan 2005 |
Director | 21 Jan 2005 - 27 Mar 2009 |
Kevin Francis Panozza
Brighton Victoria 3186, Australia,
Address used since 11 May 1999
Brighton Victoria 3186, Australia,
Address used since 11 May 1999 |
Director | 11 May 1999 - 30 Jun 2008 |
Ashley Mark Rooke Fenton
Lindfield, Nsw 2070, Australia,
Address used since 21 Jan 2005 |
Director | 21 Jan 2005 - 31 Mar 2008 |
Alexander John Moore
Bucklands Beach, Auckland,
Address used since 21 Sep 1998 |
Director | 21 Sep 1998 - 21 Jan 2005 |
Jeffrey Simpson
Killarney Heights, New South Wales, Australia,
Address used since 02 Apr 2001 |
Director | 02 Apr 2001 - 21 Jan 2005 |
Martin Kieran O'halloran
Greenlane, Auckland,
Address used since 18 May 2004 |
Director | 27 May 2002 - 21 Jan 2005 |
Paul Francis Mchugh
Mt Albert, Auckland,
Address used since 27 May 2002 |
Director | 27 May 2002 - 21 Jan 2005 |
Michael David Masterson
Orakei, Auckland, New Zealand,
Address used since 11 May 1999 |
Director | 11 May 1999 - 20 Feb 2003 |
Mark Anthony Amabile
Mosman, New South Wales, Australia,
Address used since 11 May 1999 |
Director | 11 May 1999 - 02 Apr 2001 |
David George Devonshire
Titirangi, Auckland,
Address used since 21 Sep 1998 |
Director | 21 Sep 1998 - 16 Mar 2001 |
Mehdi Qerim
Mosman, New South Wales, Australia,
Address used since 11 May 1999 |
Director | 11 May 1999 - 01 May 2000 |
Level 2, 666 Great South Road , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Ground Floor, Building A, 600 Great South Road, Greenlane, Auckland, 1051 | Registered & physical | 17 Dec 2014 - 30 Jan 2019 |
Central Park Corporate Centre, Bldg 8, Suite 2, Levels 1 & 2, 666 Great South Rd, Greenlane, Auckland | Registered & physical | 31 Aug 2005 - 17 Dec 2014 |
417 Church Street, Penrose, Auckland Nz | Registered & physical | 05 Aug 2005 - 31 Aug 2005 |
Level 6, 80 Grey Avenue, Auckland | Registered | 12 Apr 2000 - 05 Aug 2005 |
Level 6, 80 Grey Avenue, Auckland | Physical | 21 Sep 1998 - 05 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
9429048407724 - Probe Group New Zealand Holdings Limited Other (Other) |
666 Great South Rd Ellerslie, Auckland 1051 |
21 Sep 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Beyond Ddb Limited Other |
21 Sep 1998 - 28 Jul 2005 | |
Beyond Ddb Limited Other |
21 Sep 1998 - 28 Jul 2005 |
Effective Date | 23 Jan 2022 |
Name | Cx Holdco Pty Ltd |
Type | Australian Company |
Ultimate Holding Company Number | 2724638 |
Country of origin | AU |
Wellington Pharmacy (2016) Limited Grnd Floor, Building B |
|
Waiuku Pharmacy (2016) Limited Grnd Floor, Building B |
|
Aioi Nissay Dowa Insurance Company Limited Level 3, Building C |
|
Radius Medical Solutions Limited C/- Green Cross Health, Ground Floor |
|
Aioi Nissay Dowa Management New Zealand Limited Level 3, Building C |
|
Bridgestone New Zealand Limited 602 Great South Road |
Virtual Pa Limited 11 Kawau Road |
Wp Administration Limited Ground Floor, 611 Great South Road |
Pasmr (nz) Pty. Limited 198 Green Lane |
I.r.w.r. Trustee Limited 39 Green Lane |
Huntaway Valley Limited 7b Grand View Road |
Agendum Limited 59 Clonbern Road |