Shortcuts

Portacom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034447260
NZBN
1723627
Company Number
Registered
Company Status
092833658
GST Number
No Abn Number
Australian Business Number
C222220
Industry classification code
Prefabricated Metal Building Mfg
Industry classification description
E301140
Industry classification code
House Prefabricated - Assembly, Erection Or Installation
Industry classification description
Current address
2 O'rorke Road
Penrose
Auckland New Zealand
Registered & physical & service address used since 23 Aug 2006
P O Box 12756
Penrose
Auckland 1642
New Zealand
Postal address used since 02 Oct 2019
2 O'rorke Road
Penrose
Auckland 1061
New Zealand
Office address used since 06 Oct 2020

Portacom New Zealand Limited, a registered company, was registered on 08 Nov 2005. 9429034447260 is the number it was issued. "Prefabricated metal building mfg" (ANZSIC C222220) is how the company is categorised. This company has been run by 16 directors: George Michael Petrohilos - an active director whose contract started on 01 Jun 2018,
James O. - an active director whose contract started on 07 Oct 2022,
Adrian James Moffatt - an active director whose contract started on 01 Jan 2023,
John David Eastwood - an active director whose contract started on 17 Apr 2023,
Martin George Mcleod - an inactive director whose contract started on 12 Dec 2006 and was terminated on 17 Apr 2023.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 2 O'rorke Road, Penrose, Auckland, 1061 (type: office, postal).
Portacom New Zealand Limited had been using C/-Buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their physical address up to 23 Aug 2006.
Other names for the company, as we found at BizDb, included: from 31 Jan 2006 to 01 Jul 2008 they were named Waco Nz Pty Limited, from 08 Nov 2005 to 31 Jan 2006 they were named Wire Nz Pty Limited.
A total of 14220178 shares are allocated to 2 shareholders (2 groups). The first group consists of 4220178 shares (29.68 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000000 shares (70.32 per cent).

Addresses

Principal place of activity

2 O'rorke Road, Penrose, Auckland, 1061 New Zealand


Previous address

Address #1: C/-buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical & registered address used from 08 Nov 2005 to 23 Aug 2006

Contact info
64 9 5254800
04 Oct 2018 Phone
accounts.payableNZ@portacom.co.nz
10 Oct 2023 Accounts Payable
fiona.sio@portacom.co.nz
05 Oct 2021 Accounts Payable
susan.moke@portacom.co.nz
06 Oct 2020 Finance
sales@portacom.co.nz
06 Oct 2020 Sales/Hire
accounts.payableNZ@portacom.co.nz
06 Oct 2020 nzbn-reserved-invoice-email-address-purpose
www.portacom.co.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 14220178

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4220178
Other (Other) Ausco Asia Pty Limited Wacol Qld
4076
Australia
Shares Allocation #2 Number of Shares: 10000000
Other (Other) Ausco Asia Pty Limited Wacol Qld
4076
Australia

Ultimate Holding Company

30 Sep 2018
Effective Date
Ausco Asia Pty Limited
Name
Australian Private Company
Type
AU
Country of origin
44 Formation Street
Wacol
Queensland 4076
Australia
Address
Directors

George Michael Petrohilos - Director

Appointment date: 01 Jun 2018

ASIC Name: Ausco Modular Pty Limited

Address: Norman Park, Queensland, 4170 Australia

Address used since 01 Jun 2018

Address: Wacol, Brisbane, 4076 Australia


James O. - Director

Appointment date: 07 Oct 2022


Adrian James Moffatt - Director

Appointment date: 01 Jan 2023

Address: Benowa, Queensland, 4217 Australia

Address used since 01 Jan 2023


John David Eastwood - Director

Appointment date: 17 Apr 2023

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 17 Apr 2023


Martin George Mcleod - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 17 Apr 2023

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 06 Jun 2012


Anthony Robert Walsh - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 31 Dec 2022

ASIC Name: Ausco Modular Pty Limited

Address: Wynnum, Qld, 4178 Australia

Address used since 18 May 2022

Address: Manly West, Qld, 4179 Australia

Address used since 10 Jun 2021

Address: Wacol, Brisbane, 4076 Australia

Address: Birkdale, Qld, 4159 Australia

Address used since 30 Jun 2011

Address: Wacol, Brisbane, 4076 Australia


James O. - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 19 Sep 2022


Benjamin Philip Knight - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 28 Sep 2018

ASIC Name: Ausco Modular Pty Limited

Address: Wacol, Brisbane, 4076 Australia

Address: Jindalee, Qld, 4074 Australia

Address used since 30 Jun 2011

Address: Wacol, Brisbane, 4076 Australia


Azuwuike N. - Director (Inactive)

Appointment date: 26 Nov 2012

Termination date: 01 Jun 2018

Address: Baltimore Md, 21239 United States

Address used since 26 Nov 2012


Stephen John Michael Goodburn - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 30 Jun 2011

Address: 6 Montebello, Lakeview, Benoni 1500, South Africa,

Address used since 01 Jun 2006


Paul Raymond Bailey - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2011

Address: Indooroopilly, Queensland 4068, Australia,

Address used since 01 Jul 2008


Royden Thomas Vice - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2011

Address: 80 Mount Street, Bryanston 2061, Gauteng, South Africa,

Address used since 01 Jul 2008


Royden Thomas Vice - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 12 Dec 2006

Address: Bryanston 202, Gauteng, South Africa,

Address used since 01 Jun 2006


Kei Wah Chua - Director (Inactive)

Appointment date: 08 Nov 2005

Termination date: 01 Jun 2006

Address: 8 Tai Hang Road, Hong Kong,

Address used since 08 Nov 2005


Stephen Chang-min King - Director (Inactive)

Appointment date: 08 Nov 2005

Termination date: 01 Jun 2006

Address: Greenville House, Nos. 1 & 3 Magazine Gap Road, Hong Kong,

Address used since 08 Nov 2005


Avi Gilboa - Director (Inactive)

Appointment date: 08 Nov 2005

Termination date: 01 Jun 2006

Address: Caufield North, Vic 3161, Australia,

Address used since 08 Nov 2005

Nearby companies

Uplista Holdings Limited
69 Station Road

Uplista Corporation Limited
69 Station Road

Craftsman Plumbing Limited
69 Station Road

Bluefin Fishing Limited
69 Station Road

Lure Professional Limited
69 Station Road

Acumen Property Limited
101 Station Road

Similar companies

Fancy Horse (nz) Limited
710 Great South Road

House2go Limited
19 Ganymede Place

Kitset Sheds Limited
Level 4, James & Wells Tower

Smart Site Solutions Limited
78 Orchard Street

Thermosash Service & Maintenance Limited
41 Poland Road

TŪhono Journeys Limited
Level 3, 6 Kingdon Street