Pcmedia Technologies Limited was incorporated on 17 Mar 2010 and issued an NZBN of 9429031623025. The registered LTD company has been supervised by 13 directors: Ian Cameron Mcgough - an active director whose contract began on 14 Mar 2019,
Lee Jonathan Harper - an inactive director whose contract began on 31 Dec 2018 and was terminated on 30 Nov 2019,
Warwick Gray Beban - an inactive director whose contract began on 22 Sep 2017 and was terminated on 01 Jan 2019,
Ashley Thomas Armstrong Conn - an inactive director whose contract began on 12 Nov 2018 and was terminated on 01 Jan 2019,
Gary Charles Brown - an inactive director whose contract began on 08 Jun 2017 and was terminated on 12 Nov 2018.
As stated in our information (last updated on 25 Mar 2024), the company uses 5 addresess: Po Box 82, Blenheim, Blenheim, 7240 (postal address),
82 Seymour Street, Blenheim, Blenheim, 7201 (office address),
82 Seymour Street, Blenheim, Blenheim, 7201 (delivery address),
82 Seymour Street, Blenheim, Blenheim, 7201 (physical address) among others.
Up until 14 Jan 2019, Pcmedia Technologies Limited had been using Corner Khyber Pass Road & Nugent Street, Grafton, Auckland as their registered address.
A total of 215000 shares are issued to 1 group (1 sole shareholder). In the first group, 215000 shares are held by 1 entity, namely:
Mcgough, Ian Cameron (a director) located at Tawa, Wellington postcode 5028.
Other active addresses
Address #4: 82 Seymour Street, Blenheim, Blenheim, 7201 New Zealand
Office & delivery address used from 01 Apr 2019
Address #5: Po Box 82, Blenheim, Blenheim, 7240 New Zealand
Postal address used from 13 May 2021
Principal place of activity
82 Seymour Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: Corner Khyber Pass Road & Nugent Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 12 Dec 2017 to 14 Jan 2019
Address #2: 45 Queen Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 08 Jun 2017 to 12 Dec 2017
Address #3: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 05 May 2016 to 08 Jun 2017
Address #4: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 29 Apr 2015 to 05 May 2016
Address #5: Ground Floor, 82 Seymour Street, Blenheim, 7201 New Zealand
Registered address used from 12 Apr 2013 to 12 Dec 2017
Address #6: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 11 Apr 2013 to 12 Apr 2013
Address #7: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 11 Apr 2013 to 29 Apr 2015
Address #8: 15 High Street, Blenheim New Zealand
Physical & registered address used from 17 Mar 2010 to 11 Apr 2013
Basic Financial info
Total number of Shares: 215000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 215000 | |||
Director | Mcgough, Ian Cameron |
Tawa Wellington 5028 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hippolite, Kenneth Nathan |
Redwoodtown Blenheim 7201 New Zealand |
24 Jul 2012 - 19 Jun 2017 |
Individual | Craig, Mark James Antony |
Witherlea Blenheim 7201 New Zealand |
30 Sep 2013 - 19 Jun 2017 |
Entity | Pcmedia Cloud Services Limited Shareholder NZBN: 9429041569078 Company Number: 5559725 |
22 Jan 2015 - 19 Jun 2017 | |
Entity | Fujifilm Csg Print Services Nz Limited Shareholder NZBN: 9429035348733 Company Number: 1522166 |
19 Jun 2017 - 03 Jan 2019 | |
Individual | Harper, Lee Jonathan |
Redwoodtown Blenheim 7201 New Zealand |
17 Mar 2010 - 19 Jun 2017 |
Individual | Tinker, Jason Joseph |
Witherlea Blenheim 7201 New Zealand |
24 Jul 2012 - 26 Aug 2016 |
Individual | Hippolite, Janeen Kay |
Redwoodtown Blenheim 7201 New Zealand |
25 May 2017 - 19 Jun 2017 |
Entity | Fujifilm Csg Print Services Nz Limited Shareholder NZBN: 9429035348733 Company Number: 1522166 |
19 Jun 2017 - 03 Jan 2019 | |
Individual | Milnes, Michaela Anne |
Grovetown Blenheim 7202 New Zealand |
17 Mar 2010 - 22 Jan 2015 |
Entity | Pcmedia Cloud Services Limited Shareholder NZBN: 9429041569078 Company Number: 5559725 |
22 Jan 2015 - 19 Jun 2017 | |
Individual | Nelson, John William |
Witherlea Blenheim 7201 New Zealand |
24 Jul 2012 - 19 Jun 2017 |
Individual | Owen, Douglas William |
Blenheim Blenheim 7201 New Zealand |
17 Mar 2010 - 30 Sep 2013 |
Individual | Harper, Lee Jonathan |
Redwoodtown Blenheim 7201 New Zealand |
03 Jan 2019 - 01 Apr 2019 |
Individual | Caughey, Gileen Mansel |
Blenheim |
17 Mar 2010 - 24 Jul 2012 |
Entity | Future Marlborough Investments Limited Shareholder NZBN: 9429030628847 Company Number: 3884079 |
24 Jul 2012 - 19 Jun 2017 | |
Individual | Hippolite, Janine Kay |
Redwoodtown Blenheim 7201 New Zealand |
24 Jul 2012 - 25 May 2017 |
Entity | Csg Print Services Nz Limited Shareholder NZBN: 9429035348733 Company Number: 1522166 |
Grafton Auckland New Zealand |
19 Jun 2017 - 03 Jan 2019 |
Individual | Mcdermott, Kiri Lin |
Springlands Blenheim 7201 New Zealand |
24 Jul 2012 - 04 Jul 2013 |
Entity | Future Marlborough Investments Limited Shareholder NZBN: 9429030628847 Company Number: 3884079 |
24 Jul 2012 - 19 Jun 2017 |
Ultimate Holding Company
Ian Cameron Mcgough - Director
Appointment date: 14 Mar 2019
Address: Tawa, Wellington, 5028 New Zealand
Address used since 14 Mar 2019
Lee Jonathan Harper - Director (Inactive)
Appointment date: 31 Dec 2018
Termination date: 30 Nov 2019
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 31 Dec 2018
Warwick Gray Beban - Director (Inactive)
Appointment date: 22 Sep 2017
Termination date: 01 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Sep 2017
Ashley Thomas Armstrong Conn - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 01 Jan 2019
ASIC Name: Csg Finance Pty Ltd
Address: Victoria, 3122 Australia
Address used since 12 Nov 2018
Address: Victoria, 3000 Australia
Gary Charles Brown - Director (Inactive)
Appointment date: 08 Jun 2017
Termination date: 12 Nov 2018
ASIC Name: Csg Enterprise Solutions Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 08 Jun 2017
Stephen John Birrell - Director (Inactive)
Appointment date: 08 Jun 2017
Termination date: 15 Sep 2017
ASIC Name: Csg Enterprise Solutions Pty Ltd
Address: Melbourne, 3000 Australia
Address: Brighton East, Victoria, 3187 Australia
Address used since 08 Jun 2017
Lee Jonathan Harper - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 08 Jun 2017
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 19 Apr 2013
Juanita Moria Van Grinsven - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 08 Jun 2017
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 18 Apr 2016
Peter Desmond Tolan - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 25 Nov 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 24 May 2013
Michaela Anne Milnes - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 22 Jan 2015
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 19 Apr 2013
Douglas William Owen - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 06 Jul 2013
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 19 Apr 2013
Gileen Mansel Caughey - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 24 May 2012
Address: Blenheim,
Address used since 17 Mar 2010
Paul Richard Milnes - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 28 Apr 2011
Address: Grovetown, Blenheim,
Address used since 17 Mar 2010
De' Longhi New Zealand Limited
99 Khyber Pass Road
Orion Health Corporate Trustee Limited
181 Grafton Road
Orion Health Asia Pacific Limited
181 Grafton Road
Orion Health Properties Limited
181 Grafton Road
Orchestral Developments International Limited
181 Grafton Road
Orion Health Asia Holdings Limited
181 Grafton Road