Pacificomm Group Limited (issued a New Zealand Business Number of 9429000115117) was started on 01 Mar 2012. 2 addresses are currently in use by the company: 52 Pompallier Terrace, Ponsonby, Auckland, 1011 (type: registered, physical). Level 5, 151 Victoria Street West, Auckland had been their physical address, up until 18 Aug 2022. 1302 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1000 shares (76.8 per cent of shares), namely:
Millennium Capital Limited (an entity) located at Ponsonby, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 3.23 per cent of all shares (42 shares); it includes
Corba, Lorant (an individual) - located at St Clarinda, Victoria. Next there is the next group of shareholders, share allotment (260 shares, 19.97%) belongs to 1 entity, namely:
Paul Broadhurst and Michelle Agacy, located at Lysterfield, Melbourne, Victoria, 3156 (an other). "Telecommunications services n.e.c." (ANZSIC J580910) is the classification the ABS issued Pacificomm Group Limited. Our database was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
52 Pompallier Terrace, Ponsonby, Auckland, 1011 | Registered & physical & service | 18 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Jonathan Vincent Lockyer
St Heliers, Auckland, 1071
Address used since 09 Oct 2012 |
Director | 09 Oct 2012 - current |
Alan Sparks
Bald Hills, Queensland, 4036
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Avinaash Sharma
Ponsonby, Auckland, 1011
Address used since 14 Feb 2024
Herne Bay, Auckland, 1011
Address used since 01 May 2023
Herne Bay, Auckland, 1011
Address used since 29 Nov 2022 |
Director | 29 Nov 2022 - current |
Andrea Manley
Napier, 4182
Address used since 01 Dec 2022
Westmere, Auckland, 1022
Address used since 08 Apr 2019 |
Director | 08 Apr 2019 - 31 Jan 2023 |
Paul Broadhurst
Lysterfield, Melbourne, Victoria, 3156
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 25 Nov 2022 |
Justin Lobb
Castor Bay, Auckland, 0620
Address used since 14 Oct 2022 |
Director | 14 Oct 2022 - 23 Nov 2022 |
Justin Lobb
Castor Bay, Auckland, 0620
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 06 May 2021 |
Timothy David Larkin
Remuera, Auckland, 1050
Address used since 01 Mar 2012 |
Director | 01 Mar 2012 - 01 May 2018 |
Murray Graham Irwin
Milford, Auckland, 0620
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 01 Feb 2017 |
Tony Paulsen
Takapuna, Auckland, 0622
Address used since 22 Jan 2013 |
Director | 22 Jan 2013 - 08 Apr 2014 |
Previous address | Type | Period |
---|---|---|
Level 5, 151 Victoria Street West, Auckland, 1010 | Physical & registered | 20 Jan 2016 - 18 Aug 2022 |
Ground Floor, 34 Sale Street, Auckland, 1010 | Physical & registered | 01 Mar 2012 - 20 Jan 2016 |
Shareholder Name | Address | Period |
---|---|---|
Millennium Capital Limited Shareholder NZBN: 9429030784376 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
08 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Corba, Lorant Individual |
St Clarinda Victoria 3169 |
28 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul Broadhurst And Michelle Agacy Other (Other) |
Lysterfield Melbourne, Victoria, 3156 3156 |
28 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Larkin, Timothy David Individual |
Remuera Auckland 1050 |
01 Mar 2012 - 08 Mar 2012 |
Digiquest Holdings Limited Shareholder NZBN: 9429041974230 Company Number: 5803508 Entity |
30 Sep 2015 - 28 Feb 2017 | |
Digiquest Holdings Limited Shareholder NZBN: 9429041974230 Company Number: 5803508 Entity |
30 Sep 2015 - 28 Feb 2017 | |
Timothy David Larkin Director |
Remuera Auckland 1050 |
01 Mar 2012 - 08 Mar 2012 |
Effective Date | 21 Jul 1991 |
Name | Millennium Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 4133740 |
Country of origin | NZ |
Crown Solutions Limited 151 Victoria Street |
|
Centurion Gsm Limited Level 5 |
|
Activ8 Limited 151 Victoria Street |
|
B Of W Worldwide Limited Po-box 91696 Victoria Street West |
|
Navnz Limited 151 Victoria Street West |
|
The Mount Albert Grammar School Community Swimming Pool Trust Board 14th Floor |
Comworth Group Limited Level 4 |
Blinder Limited L3, 7 Fanshawe Street |
Zero Degrees Management Limited Level 6, Chorus House |
Go Voip Limited Level 7, 53 Fort St |
Ericsson Communications Limited Level 10, 21 Queen Street |
Northwind Limited Level 5 |