General information

Portacom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034447260
New Zealand Business Number
1723627
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
092833658
GST Number
C222220 - Prefabricated Metal Building Mfg E301140 - House Prefabricated - Assembly, Erection Or Installation
Industry classification codes with description

Portacom New Zealand Limited (NZBN 9429034447260) was registered on 08 Nov 2005. 4 addresses are currently in use by the company: 2 O'rorke Road, Penrose, Auckland, 1061 (type: office, postal). C/-Buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their physical address, up until 23 Aug 2006. Portacom New Zealand Limited used more aliases, namely: Waco Nz Pty Limited from 31 Jan 2006 to 01 Jul 2008, Wire Nz Pty Limited (08 Nov 2005 to 31 Jan 2006). 14220178 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 4220178 shares (29.68 per cent of shares), namely:
Ausco Asia Pty Limited (an other) located at Wacol Qld postcode 4076. When considering the second group, a total of 1 shareholder holds 70.32 per cent of all shares (10000000 shares); it includes
Ausco Asia Pty Limited (an other) - located at Wacol Qld. "Prefabricated metal building mfg" (ANZSIC C222220) is the classification the ABS issued Portacom New Zealand Limited. Our data was last updated on 28 Feb 2024.

Current address Type Used since
2 O'rorke Road, Penrose, Auckland Registered & physical & service 23 Aug 2006
P O Box 12756, Penrose, Auckland, 1642 Postal 02 Oct 2019
2 O'rorke Road, Penrose, Auckland, 1061 Office 06 Oct 2020
Contact info
64 9 5254800
Phone (Phone)
accounts.payableNZ@portacom.co.nz
Email (Accounts Payable)
fiona.sio@portacom.co.nz
Email (Accounts Payable)
susan.moke@portacom.co.nz
Email (Finance)
sales@portacom.co.nz
Email (Sales/Hire)
accounts.payableNZ@portacom.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.portacom.co.nz
Website
Directors
Name and Address Role Period
George Michael Petrohilos
Norman Park, Queensland, 4170
Address used since 01 Jun 2018
Wacol, Brisbane, 4076
Address used since 01 Jan 1970
Director 01 Jun 2018 - current
James O. Director 07 Oct 2022 - current
Adrian James Moffatt
Benowa, Queensland, 4217
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
John David Eastwood
Glen Eden, Auckland, 0602
Address used since 17 Apr 2023
Director 17 Apr 2023 - current
Martin George Mcleod
Rd 3, Papakura, 2583
Address used since 06 Jun 2012
Director 12 Dec 2006 - 17 Apr 2023
Anthony Robert Walsh
Wynnum, Qld, 4178
Address used since 18 May 2022
Manly West, Qld, 4179
Address used since 10 Jun 2021
Wacol, Brisbane, 4076
Address used since 01 Jan 1970
Birkdale, Qld, 4159
Address used since 30 Jun 2011
Wacol, Brisbane, 4076
Address used since 01 Jan 1970
Director 30 Jun 2011 - 31 Dec 2022
James O. Director 28 Sep 2018 - 19 Sep 2022
Benjamin Philip Knight
Wacol, Brisbane, 4076
Address used since 01 Jan 1970
Jindalee, Qld, 4074
Address used since 30 Jun 2011
Wacol, Brisbane, 4076
Address used since 01 Jan 1970
Director 30 Jun 2011 - 28 Sep 2018
Azuwuike Henry Ndukwu
Baltimore Md, 21239
Address used since 26 Nov 2012
Director 26 Nov 2012 - 01 Jun 2018
Stephen John Michael Goodburn
6 Montebello, Lakeview, Benoni 1500, South Africa,
Address used since 01 Jun 2006
Director 01 Jun 2006 - 30 Jun 2011
Paul Raymond Bailey
Indooroopilly, Queensland 4068, Australia,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 30 Jun 2011
Royden Thomas Vice
80 Mount Street, Bryanston 2061, Gauteng, South Africa,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 30 Jun 2011
Royden Thomas Vice
Bryanston 202, Gauteng, South Africa,
Address used since 01 Jun 2006
Director 01 Jun 2006 - 12 Dec 2006
Kei Wah Chua
8 Tai Hang Road, Hong Kong,
Address used since 08 Nov 2005
Director 08 Nov 2005 - 01 Jun 2006
Stephen Chang-min King
Greenville House, Nos. 1 & 3 Magazine Gap Road, Hong Kong,
Address used since 08 Nov 2005
Director 08 Nov 2005 - 01 Jun 2006
Avi Gilboa
Caufield North, Vic 3161, Australia,
Address used since 08 Nov 2005
Director 08 Nov 2005 - 01 Jun 2006
Addresses
Principal place of activity
2 O'rorke Road , Penrose , Auckland , 1061
Previous address Type Period
C/-buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Physical & registered 08 Nov 2005 - 23 Aug 2006
Financial Data
Financial info
14220178
Total number of Shares
October
Annual return filing month
December
Financial report filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4220178
Shareholder Name Address Period
Ausco Asia Pty Limited
Other (Other)
Wacol Qld
4076
08 Nov 2005 - current
Shares Allocation #2 Number of Shares: 10000000
Shareholder Name Address Period
Ausco Asia Pty Limited
Other (Other)
Wacol Qld
4076
08 Nov 2005 - current

Ultimate Holding Company
Effective Date 30 Sep 2018
Name Ausco Asia Pty Limited
Type Australian Private Company
Country of origin AU
Address 44 Formation Street
Wacol
Queensland 4076
Location
Companies nearby
Uplista Holdings Limited
69 Station Road
Uplista Corporation Limited
69 Station Road
Craftsman Plumbing Limited
69 Station Road
Bluefin Fishing Limited
69 Station Road
Lure Professional Limited
69 Station Road
Acumen Property Limited
101 Station Road
Similar companies
TŪhono Journeys Limited
Level 3, 6 Kingdon Street
Smart Site Solutions Limited
78 Orchard Street
Steel Pro Industries Limited
12a Coombes Road
Group One Portable Structures Limited
1445 Kihikihi Road
Kitset Sheds Limited
64 Matua Road
Pinnacle Computer Services Limited
7 Lowther Place, Taradale, Napier