Pivotel New Zealand Limited, a registered company, was started on 03 Jul 2007. 9429033338835 is the business number it was issued. "Telecommunications services n.e.c." (business classification J580910) is how the company is categorised. This company has been managed by 6 directors: Peter Edward Bolger - an active director whose contract began on 01 Aug 2018,
Robert Sakker - an inactive director whose contract began on 01 Aug 2018 and was terminated on 18 Aug 2023,
Upul Wickremasinghe - an inactive director whose contract began on 03 Jul 2007 and was terminated on 01 Aug 2018,
Maurice Horner - an inactive director whose contract began on 03 Jul 2007 and was terminated on 01 Aug 2018,
Susan D. - an inactive director whose contract began on 01 Aug 2007 and was terminated on 03 May 2017.
Last updated on 21 Mar 2024, our database contains detailed information about 1 address: 79 The Esplanade, Petone, Lower Hutt, 5012 (type: postal, office).
Pivotel New Zealand Limited had been using 8-10 Fitzherbert St, Petone, Lower Hutt as their registered address up until 02 Nov 2021.
Former names used by the company, as we identified at BizDb, included: from 03 Jul 2007 to 12 Oct 2018 they were named Wright Satellite Connections Limited.
A total of 1001 shares are allocated to 3 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 510 shares (50.95 per cent). Finally there is the next share allotment (490 shares 48.95 per cent) made up of 1 entity.
Other active addresses
Address #4: 79 The Esplanade, Petone, Lower Hutt, 5012 New Zealand
Postal & office & delivery address used from 18 Sep 2023
Principal place of activity
15 Te Puni Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 8-10 Fitzherbert St, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 09 Sep 2014 to 02 Nov 2021
Address #2: 23 Fitzherbert St, Petone, Lower Hutt New Zealand
Registered & physical address used from 03 Jul 2007 to 09 Sep 2014
Basic Financial info
Total number of Shares: 1001
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Pivotel Group Pty Limited |
Southport Qld 4215 Australia |
05 Apr 2023 - |
Shares Allocation #2 Number of Shares: 510 | |||
Other (Other) | Pivotel Group Pty Limited |
Southport Qld 4215 Australia |
05 Apr 2023 - |
Shares Allocation #3 Number of Shares: 490 | |||
Other (Other) | Pivotel Group Pty Limited |
Southport Qld 4215 Australia |
05 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pivotel International Pty Limited Company Number: 124 993 880 |
Southport, Queensland 4215 Australia |
04 Sep 2018 - 05 Apr 2023 |
Other | Pivotel International Pty Limited Company Number: 124 993 880 |
Southport, Queensland 4215 Australia |
04 Sep 2018 - 05 Apr 2023 |
Other | Pivotel International Pty Limited Company Number: 124 993 880 |
Southport, Queensland 4215 Australia |
04 Sep 2018 - 05 Apr 2023 |
Entity | Astor Range Limited Shareholder NZBN: 9429046865021 Company Number: 6905636 |
24 Jan 2019 - 01 Feb 2019 | |
Entity | Ceyline New Zealand (wsc) Limited Shareholder NZBN: 9429030083349 Company Number: 4618099 |
Kelson Lower Hutt 5010 New Zealand |
30 Jul 2015 - 04 Sep 2018 |
Entity | Ceyline New Zealand (wsc) Limited Shareholder NZBN: 9429030083349 Company Number: 4618099 |
Kelson Lower Hutt 5010 New Zealand |
30 Jul 2015 - 04 Sep 2018 |
Entity | Astor Range Limited Shareholder NZBN: 9429046865021 Company Number: 6905636 |
24 Jan 2019 - 01 Feb 2019 | |
Entity | Ceyline New Zealand (wsc) Limited Shareholder NZBN: 9429030083349 Company Number: 4618099 |
Kelson Lower Hutt 5010 New Zealand |
30 Jul 2015 - 04 Sep 2018 |
Entity | Ceyline New Zealand (wsc) Limited Shareholder NZBN: 9429030083349 Company Number: 4618099 |
Kelson Lower Hutt 5010 New Zealand |
30 Jul 2015 - 04 Sep 2018 |
Other | Ast Holdings Pty Limited | 07 Aug 2007 - 09 May 2017 | |
Other | Flint Trust | 28 Jul 2015 - 30 Jul 2015 | |
Entity | Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 |
03 Jul 2007 - 28 Jul 2015 | |
Other | Null - Flint Trust | 28 Jul 2015 - 30 Jul 2015 | |
Other | Null - Ast Holdings Pty Limited | 07 Aug 2007 - 09 May 2017 | |
Individual | Darling, Susan Margaret |
Greytown New Zealand |
08 Aug 2007 - 26 Sep 2012 |
Entity | Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 |
03 Jul 2007 - 28 Jul 2015 |
Ultimate Holding Company
Peter Edward Bolger - Director
Appointment date: 01 Aug 2018
ASIC Name: Pivotel Group Pty Limited
Address: Paradise Waters, Qld, 4217 Australia
Address used since 01 Aug 2018
Address: Southport, Qld, 4215 Australia
Robert Sakker - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 18 Aug 2023
ASIC Name: Pivotel Group Pty Limited
Address: Southport Qld, 4215 Australia
Address: Wahroonga Nsw, 2076 Australia
Address used since 01 Aug 2018
Upul Wickremasinghe - Director (Inactive)
Appointment date: 03 Jul 2007
Termination date: 01 Aug 2018
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 12 Aug 2009
Maurice Horner - Director (Inactive)
Appointment date: 03 Jul 2007
Termination date: 01 Aug 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Jul 2007
Susan D. - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 03 May 2017
Gregory D. - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 03 May 2017
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
Acsdata Limited
75 The Esplanade, Petone
Advanced Computer Solutions Limited
Level 5, 75 The Esplanade
Lapel Limited
7 Beaumont Avenue
Linuxnet Nz Limited
75 The Esplanade
Off The Hook Communications Limited
13 King Street
R&r Investments Limited
39b Campbell Terrace