General information

Pivotel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033338835
New Zealand Business Number
1952069
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
097406091
GST Number
J580910 - Telecommunications Services N.e.c.
Industry classification codes with description

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
Contact info
64 4 566 3510
Phone (Phone)
5 088 82448
Phone (Phone)
info@pivotel.co.nz
Email
mail@pivotel.com.au
Email
www.pivotel.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
79 The Esplanade, Petone, Lower Hutt, 5012 Postal & office & delivery 18 Sep 2023
Principal place of activity
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
Financial Data
Financial info
1001
Total number of Shares
September
Annual return filing month
18 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Pivotel Group Pty Limited
Other (Other)
Southport Qld
4215
05 Apr 2023 - current
Shares Allocation #2 Number of Shares: 510
Shareholder Name Address Period
Pivotel Group Pty Limited
Other (Other)
Southport Qld
4215
05 Apr 2023 - current
Shares Allocation #3 Number of Shares: 490
Shareholder Name Address Period
Pivotel Group Pty Limited
Other (Other)
Southport Qld
4215
05 Apr 2023 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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