Shortcuts

Pcmedia Technologies Limited

Type: NZ Limited Company (Ltd)
9429031623025
NZBN
2435754
Company Number
Registered
Company Status
104397778
GST Number
Current address
52 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 27 Apr 2016
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 30 May 2017
82 Seymour Street
Blenheim
Blenheim 7201
New Zealand
Physical & registered & service address used since 14 Jan 2019

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.

Addresses

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

Contact info
64 3 5781100
01 Apr 2019 Phone
accounts@pcmedia.co.nz
01 Apr 2019 Email
www.pcmedia.co.nz
01 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 215000
Director Mcgough, Ian Cameron Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hippolite, Kenneth Nathan Redwoodtown
Blenheim
7201
New Zealand
Individual Craig, Mark James Antony Witherlea
Blenheim
7201
New Zealand
Entity Pcmedia Cloud Services Limited
Shareholder NZBN: 9429041569078
Company Number: 5559725
Entity Fujifilm Csg Print Services Nz Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Individual Harper, Lee Jonathan Redwoodtown
Blenheim
7201
New Zealand
Individual Tinker, Jason Joseph Witherlea
Blenheim
7201
New Zealand
Individual Hippolite, Janeen Kay Redwoodtown
Blenheim
7201
New Zealand
Entity Fujifilm Csg Print Services Nz Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Individual Milnes, Michaela Anne Grovetown
Blenheim
7202
New Zealand
Entity Pcmedia Cloud Services Limited
Shareholder NZBN: 9429041569078
Company Number: 5559725
Individual Nelson, John William Witherlea
Blenheim
7201
New Zealand
Individual Owen, Douglas William Blenheim
Blenheim
7201
New Zealand
Individual Harper, Lee Jonathan Redwoodtown
Blenheim
7201
New Zealand
Individual Caughey, Gileen Mansel Blenheim
Entity Future Marlborough Investments Limited
Shareholder NZBN: 9429030628847
Company Number: 3884079
Individual Hippolite, Janine Kay Redwoodtown
Blenheim
7201
New Zealand
Entity Csg Print Services Nz Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Grafton
Auckland

New Zealand
Individual Mcdermott, Kiri Lin Springlands
Blenheim
7201
New Zealand
Entity Future Marlborough Investments Limited
Shareholder NZBN: 9429030628847
Company Number: 3884079

Ultimate Holding Company

18 Jun 2017
Effective Date
Csg Limited
Name
Company
Type
123989631
Ultimate Holding Company Number
AU
Country of origin
Level 1, 357 Collins Street
Melbourne
Victoria 300
Australia
Address
Directors

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