Pagemap Limited was started on 30 Jul 2012 and issued a New Zealand Business Number of 9429030569591. The registered LTD company has been managed by 2 directors: Simon William Stockdale - an active director whose contract started on 30 Jul 2012,
Emma Stockdale - an active director whose contract started on 09 Nov 2012.
According to our data (last updated on 06 May 2025), this company filed 1 address: 10 Kimberley Road, Epsom, Auckland, 1023 (types include: postal, office).
Until 22 Mar 2018, Pagemap Limited had been using Level 22, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 1038000 shares are issued to 5 groups (6 shareholders in total). When considering the first group, 38000 shares are held by 2 entities, namely:
Stockdale, Emma Prangue (an individual) located at Epsom, Auckland postcode 1023,
Stockdale, Simon William (a director) located at Epsom, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 9.63 per cent shares (exactly 100000 shares) and includes
Sandpiper Creations Limited - located at Epsom, Auckland.
The third share allocation (20000 shares, 1.93%) belongs to 1 entity, namely:
Stockdale, Matthew Christian Thomas, located at Atawhai, Nelson (an individual). Pagemap Limited was categorised as "J542010 Computer software publishing" (business classification J542010).
Other active addresses
Address #4: 10 Kimberely Road, Epsom, Auckland, 1023 New Zealand
Office address used from 30 Sep 2021
Principal place of activity
3/9 Gardner Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 03 Jul 2014 to 22 Mar 2018
Address #2: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 Jul 2014 to 23 Mar 2018
Address #3: 111 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 20 Sep 2013 to 03 Jul 2014
Address #4: 36 Alfred Street, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 30 Jul 2012 to 20 Sep 2013
Basic Financial info
Total number of Shares: 1038000
Annual return filing month: September
Annual return last filed: 23 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 38000 | |||
| Individual | Stockdale, Emma Prangue |
Epsom Auckland 1023 New Zealand |
30 Jul 2012 - |
| Director | Stockdale, Simon William |
Epsom Auckland 1023 New Zealand |
30 Jul 2012 - |
| Shares Allocation #2 Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Sandpiper Creations Limited Shareholder NZBN: 9429031677356 |
Epsom Auckland 1023 New Zealand |
30 Jul 2012 - |
| Shares Allocation #3 Number of Shares: 20000 | |||
| Individual | Stockdale, Matthew Christian Thomas |
Atawhai Nelson 7010 New Zealand |
05 Jan 2014 - |
| Shares Allocation #4 Number of Shares: 440000 | |||
| Individual | Stockdale, Emma Prangue |
Epsom Auckland 1023 New Zealand |
30 Jul 2012 - |
| Shares Allocation #5 Number of Shares: 440000 | |||
| Director | Stockdale, Simon William |
Epsom Auckland 1023 New Zealand |
30 Jul 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kalia, Jimmy |
Soi Arunothai, Pattaya Chonburi 20150 Thailand |
02 Mar 2017 - 13 Mar 2025 |
| Individual | Kalia, Jimmy |
Soi Arunothai, Pattaya Chonburi 20150 Thailand |
02 Mar 2017 - 13 Mar 2025 |
Simon William Stockdale - Director
Appointment date: 30 Jul 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 May 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Apr 2016
Emma Stockdale - Director
Appointment date: 09 Nov 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 May 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Apr 2016
Global Awqaf Research Centre
3/9 Gardner Road
Herne Bay Management Limited
7a Gardner Road
Alk Enterprises Limited
7 Mears Place
Wing Long Company Limited
4 / 12 Mears Pl
Chen Industrial Consultants Limited
3 Mears Place
Onvine Limited
3 Gardner Road
Barcliffe Enterprises Limited
14 Crescent Road
Grant It Limited
97a The Drive
Job Complete Limited
8a Lewen Road
Opendoor Limited
26 Golf Road
Square Dynamics Limited
2-12 Crescent Road
Trendup Games Limited
10 Lewin Road