Pivotel New Zealand Limited (issued an NZBN of 9429033338835) was launched on 03 Jul 2007. 10 addresess are in use by the company: 79 The Esplanade, Petone, Lower Hutt, 5012 (type: postal, office). 8-10 Fitzherbert St, Petone, Lower Hutt had been their registered address, up until 02 Nov 2021. Pivotel New Zealand Limited used other aliases, namely: Wright Satellite Connections Limited from 03 Jul 2007 to 12 Oct 2018. 1001 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.1% of shares), namely:
Pivotel Group Pty Limited (an other) located at Southport Qld postcode 4215. In the second group, a total of 1 shareholder holds 50.95% of all shares (exactly 510 shares); it includes
Pivotel Group Pty Limited (an other) - located at Southport Qld. Moving on to the next group of shareholders, share allotment (490 shares, 48.95%) belongs to 1 entity, namely:
Pivotel Group Pty Limited, located at Southport Qld (an other). "Telecommunications services n.e.c." (ANZSIC J580910) is the classification the ABS issued to Pivotel New Zealand Limited. Businesscheck's data was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Te Puni Street, Petone, Lower Hutt, 5012 | Postal & office & delivery | 22 Oct 2021 |
15 Te Puni Street, Petone, Lower Hutt, 5012 | Physical & registered & service | 02 Nov 2021 |
79 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 17 Apr 2023 |
79 The Esplanade, Petone, Lower Hutt, 5012 | Postal & office & delivery | 18 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Edward Bolger
Paradise Waters, Qld, 4217
Address used since 01 Aug 2018
Southport, Qld, 4215
Address used since 01 Jan 1970 |
Director | 01 Aug 2018 - current |
Robert Sakker
Southport Qld, 4215
Address used since 01 Jan 1970
Wahroonga Nsw, 2076
Address used since 01 Aug 2018 |
Director | 01 Aug 2018 - 18 Aug 2023 |
Upul Wickremasinghe
Kelson, Lower Hutt, 5010
Address used since 12 Aug 2009 |
Director | 03 Jul 2007 - 01 Aug 2018 |
Maurice Horner
Karori, Wellington, 6012
Address used since 03 Jul 2007 |
Director | 03 Jul 2007 - 01 Aug 2018 |
Susan D. | Director | 01 Aug 2007 - 03 May 2017 |
Gregory D. | Director | 01 Aug 2007 - 03 May 2017 |
Type | Used since | |
---|---|---|
79 The Esplanade, Petone, Lower Hutt, 5012 | Postal & office & delivery | 18 Sep 2023 |
15 Te Puni Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
8-10 Fitzherbert St, Petone, Lower Hutt, 5012 | Registered & physical | 09 Sep 2014 - 02 Nov 2021 |
23 Fitzherbert St, Petone, Lower Hutt | Registered & physical | 03 Jul 2007 - 09 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Pivotel Group Pty Limited Other (Other) |
Southport Qld 4215 |
05 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Pivotel Group Pty Limited Other (Other) |
Southport Qld 4215 |
05 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Pivotel Group Pty Limited Other (Other) |
Southport Qld 4215 |
05 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Pivotel International Pty Limited Company Number: 124 993 880 Other |
Southport, Queensland 4215 |
04 Sep 2018 - 05 Apr 2023 |
Pivotel International Pty Limited Company Number: 124 993 880 Other |
Southport, Queensland 4215 |
04 Sep 2018 - 05 Apr 2023 |
Pivotel International Pty Limited Company Number: 124 993 880 Other |
Southport, Queensland 4215 |
04 Sep 2018 - 05 Apr 2023 |
Astor Range Limited Shareholder NZBN: 9429046865021 Company Number: 6905636 Entity |
24 Jan 2019 - 01 Feb 2019 | |
Ceyline New Zealand (wsc) Limited Shareholder NZBN: 9429030083349 Company Number: 4618099 Entity |
Kelson Lower Hutt 5010 |
30 Jul 2015 - 04 Sep 2018 |
Ceyline New Zealand (wsc) Limited Shareholder NZBN: 9429030083349 Company Number: 4618099 Entity |
Kelson Lower Hutt 5010 |
30 Jul 2015 - 04 Sep 2018 |
Astor Range Limited Shareholder NZBN: 9429046865021 Company Number: 6905636 Entity |
24 Jan 2019 - 01 Feb 2019 | |
Ceyline New Zealand (wsc) Limited Shareholder NZBN: 9429030083349 Company Number: 4618099 Entity |
Kelson Lower Hutt 5010 |
30 Jul 2015 - 04 Sep 2018 |
Ceyline New Zealand (wsc) Limited Shareholder NZBN: 9429030083349 Company Number: 4618099 Entity |
Kelson Lower Hutt 5010 |
30 Jul 2015 - 04 Sep 2018 |
Ast Holdings Pty Limited Other |
07 Aug 2007 - 09 May 2017 | |
Flint Trust Other |
28 Jul 2015 - 30 Jul 2015 | |
Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 Entity |
03 Jul 2007 - 28 Jul 2015 | |
Null - Flint Trust Other |
28 Jul 2015 - 30 Jul 2015 | |
Null - Ast Holdings Pty Limited Other |
07 Aug 2007 - 09 May 2017 | |
Darling, Susan Margaret Individual |
Greytown |
08 Aug 2007 - 26 Sep 2012 |
Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 Entity |
03 Jul 2007 - 28 Jul 2015 |
Effective Date | 31 Jul 2018 |
Name | Pivotel Group Pty Limited |
Type | Company |
Ultimate Holding Company Number | 102274322 |
Country of origin | AU |
Address |
89 Kaitangata Crescent Kelson Lower Hutt 5010 |
Bark Limited 10 Sydney Street |
|
Baylands Brewery Limited 22 Victoria Street |
|
Capricorn Insurance Services Pty Ltd 16 Sydney Street |
|
Capricorn Risk Services Pty Ltd 16 Sydney Street |
|
Rocket Fuel Limited Unit 2/ 8 Union St |
|
Aranga Enterprises Trust 4 Union Street |
Off The Hook Communications Limited 13 King Street |
Lapel Limited 7 Beaumont Avenue |
Pharazyn Comms Limited 69 Rutherford Street |
Rv Broz Limited 6 Fergusson Street |
Ally Solutions Limited 17 Bancroft Terrace |
Intech Comms Limited 30 Meadowbank Drive |