General information

Probe Contact Solutions New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037772420
New Zealand Business Number
923176
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N729110 - Business Administrative Service
Industry classification codes with description

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
Contact info
61 41 6633987
Phone (Phone)
sanj.ahuja@theprobegroup.com.au
Email (Work 1)
kt.ng@probegroup.com.au
Email (Work 2)
sanj.ahuja@probegroup.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
https://probegroup.com.au/
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
June
Financial report filing month
05 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
9429048407724 - Probe Group New Zealand Holdings Limited
Other (Other)
666 Great South Rd
Ellerslie, Auckland
1051
21 Sep 1998 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 23 Jan 2022
Name Cx Holdco Pty Ltd
Type Australian Company
Ultimate Holding Company Number 2724638
Country of origin AU
Location
Companies nearby
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
Similar companies
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