Shortcuts

Pacificomm Group Limited

Type: NZ Limited Company (Ltd)
9429000115117
NZBN
3730594
Company Number
Registered
Company Status
108668442
GST Number
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
52 Pompallier Terrace
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 18 Aug 2022

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).

Addresses

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

Contact info
64 9 3545075
28 Jun 2018 Phone
info@pacificomm.co.nz
28 Jun 2018 Email
www.pacificomm.co.nz
28 Jun 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Millennium Capital Limited
Shareholder NZBN: 9429030784376
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 42
Individual Corba, Lorant St Clarinda
Victoria
3169
Australia
Shares Allocation #3 Number of Shares: 260
Other (Other) Paul Broadhurst And Michelle Agacy Lysterfield
Melbourne, Victoria, 3156
3156
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Larkin, Timothy David Remuera
Auckland
1050
New Zealand
Entity Digiquest Holdings Limited
Shareholder NZBN: 9429041974230
Company Number: 5803508
Entity Digiquest Holdings Limited
Shareholder NZBN: 9429041974230
Company Number: 5803508
Director Timothy David Larkin Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Millennium Corporation Limited
Name
Ltd
Type
4133740
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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