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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4220178 | |||
Other (Other) | Ausco Asia Pty Limited |
Wacol Qld 4076 Australia |
08 Nov 2005 - |
Shares Allocation #2 Number of Shares: 10000000 | |||
Other (Other) | Ausco Asia Pty Limited |
Wacol Qld 4076 Australia |
08 Nov 2005 - |
Ultimate Holding Company
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
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
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