Pacificomm Group Limited was registered on 01 Mar 2012 and issued a New Zealand Business Number of 9429000115117. This registered LTD company has been managed by 10 directors: Jonathan Vincent Lockyer - an active director whose contract began on 09 Oct 2012,
Alan Sparks - an active director whose contract began on 01 Apr 2021,
Avinaash Sharma - an active director whose contract began on 29 Nov 2022,
Andrea Manley - an inactive director whose contract began on 08 Apr 2019 and was terminated on 31 Jan 2023,
Paul Broadhurst - an inactive director whose contract began on 30 Sep 2015 and was terminated on 25 Nov 2022.
According to BizDb's data (updated on 20 Mar 2024), the company registered 1 address: 52 Pompallier Terrace, Ponsonby, Auckland, 1011 (type: registered, physical).
Up to 18 Aug 2022, Pacificomm Group Limited had been using Level 5, 151 Victoria Street West, Auckland as their physical address.
A total of 1302 shares are allocated to 3 groups (3 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Millennium Capital Limited (an entity) located at Ponsonby, Auckland postcode 1011.
Then there is a group that consists of 1 shareholder, holds 3.23 per cent shares (exactly 42 shares) and includes
Corba, Lorant - located at St Clarinda, Victoria.
The 3rd share allocation (260 shares, 19.97%) belongs to 1 entity, namely:
Paul Broadhurst and Michelle Agacy, located at Lysterfield, Melbourne, Victoria, 3156 (an other). Pacificomm Group Limited has been categorised as "Telecommunications services nec" (ANZSIC J580910).
Previous addresses
Address: Level 5, 151 Victoria Street West, Auckland, 1010 New Zealand
Physical & registered address used from 20 Jan 2016 to 18 Aug 2022
Address: Ground Floor, 34 Sale Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Mar 2012 to 20 Jan 2016
Basic Financial info
Total number of Shares: 1302
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Millennium Capital Limited Shareholder NZBN: 9429030784376 |
Ponsonby Auckland 1011 New Zealand |
08 Mar 2012 - |
Shares Allocation #2 Number of Shares: 42 | |||
Individual | Corba, Lorant |
St Clarinda Victoria 3169 Australia |
28 Aug 2017 - |
Shares Allocation #3 Number of Shares: 260 | |||
Other (Other) | Paul Broadhurst And Michelle Agacy |
Lysterfield Melbourne, Victoria, 3156 3156 Australia |
28 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Larkin, Timothy David |
Remuera Auckland 1050 New Zealand |
01 Mar 2012 - 08 Mar 2012 |
Entity | Digiquest Holdings Limited Shareholder NZBN: 9429041974230 Company Number: 5803508 |
30 Sep 2015 - 28 Feb 2017 | |
Entity | Digiquest Holdings Limited Shareholder NZBN: 9429041974230 Company Number: 5803508 |
30 Sep 2015 - 28 Feb 2017 | |
Director | Timothy David Larkin |
Remuera Auckland 1050 New Zealand |
01 Mar 2012 - 08 Mar 2012 |
Ultimate Holding Company
Jonathan Vincent Lockyer - Director
Appointment date: 09 Oct 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Oct 2012
Alan Sparks - Director
Appointment date: 01 Apr 2021
Address: Bald Hills, Queensland, 4036 Australia
Address used since 01 Apr 2021
Avinaash Sharma - Director
Appointment date: 29 Nov 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 14 Feb 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 May 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Nov 2022
Andrea Manley - Director (Inactive)
Appointment date: 08 Apr 2019
Termination date: 31 Jan 2023
Address: Napier, 4182 New Zealand
Address used since 01 Dec 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 08 Apr 2019
Paul Broadhurst - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 25 Nov 2022
Address: Lysterfield, Melbourne, Victoria, 3156 Australia
Address used since 30 Sep 2015
Justin Lobb - Director (Inactive)
Appointment date: 14 Oct 2022
Termination date: 23 Nov 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 14 Oct 2022
Justin Lobb - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 06 May 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 Sep 2015
Timothy David Larkin - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 01 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2012
Murray Graham Irwin - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 01 Feb 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Sep 2015
Tony Paulsen - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 08 Apr 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 22 Jan 2013
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
Avaya New Zealand Limited
C/-bdo Spicers
Black Box Technologies New Zealand Limited
Level 4
Comworth Group Limited
Level 4
Cradle Limited
111 Wellesley Street
Millennium Corporation Limited
Level 5
Modica Group Limited
1 Nelson Street