Shortcuts

Page 1 Limited

Type: NZ Limited Company (Ltd)
9429039282675
NZBN
448344
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 12 Oct 2018
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 08 Jun 2023

Page 1 Limited, a registered company, was registered on 15 Sep 1989. 9429039282675 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Ian Donald Malcolm - an active director whose contract began on 10 Nov 2022,
Kathleen Marie Dennehy - an active director whose contract began on 10 Nov 2022,
Douglas James Coulter - an inactive director whose contract began on 12 Jul 1995 and was terminated on 14 Sep 2023,
Penelope Lee Galwey - an inactive director whose contract began on 17 May 2004 and was terminated on 04 Feb 2005,
George William Galwey - an inactive director whose contract began on 22 Mar 1991 and was terminated on 17 Nov 2003.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, service).
Page 1 Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their physical address until 12 Oct 2018.
Previous aliases for this company, as we found at BizDb, included: from 15 Sep 1989 to 22 Dec 1989 they were called Coaxal Management Services (47) Limited.
A total of 750000 shares are allotted to 9 shareholders (8 groups). The first group includes 526250 shares (70.17 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1209 shares (0.16 per cent). Lastly the third share allocation (35156 shares 4.69 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Physical & registered address used from 25 Feb 2013 to 12 Oct 2018

Address #2: 4th Flooor, 70 Shortland Street, Auckland New Zealand

Physical address used from 04 May 1998 to 25 Feb 2013

Address #3: 4th Floor, Barclays House, 70 Shortland Street, Auckland New Zealand

Registered address used from 31 Aug 1994 to 25 Feb 2013

Address #4: 131-137 Kyber Pass Road, Auckland

Registered address used from 31 Aug 1994 to 31 Aug 1994

Financial Data

Basic Financial info

Total number of Shares: 750000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 526250
Entity (NZ Limited Company) Coded Communications Limited
Shareholder NZBN: 9429039324900
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1209
Individual Arnold, D Willoughby
N S W 2068, Australia
Shares Allocation #3 Number of Shares: 35156
Individual Carter, Garry Howick
Auckland
2014
New Zealand
Individual Carter, Horace Lawrence Howick
Auckland
Shares Allocation #4 Number of Shares: 95204
Individual Findlay, David Willoughby
N S W 2068, Australia
Shares Allocation #5 Number of Shares: 21156
Individual Flick, Stephen John Drummoyne
Nsw
2047
Australia
Shares Allocation #6 Number of Shares: 31735
Other (Other) Balglen Pty Limited Willoughby
N S W 2068, Australia
Shares Allocation #7 Number of Shares: 38081
Other (Other) Robert Joseph And Marilyn Joan Tesoriero Como West
Nsw 2226, Australia
Shares Allocation #8 Number of Shares: 1209
Individual Van Stavern, E Drummoyne
2047
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Glen-gaul Holdings Limited
Shareholder NZBN: 9429038152184
Company Number: 844532
Entity Telephone Connection Holdings Limited
Shareholder NZBN: 9429039569134
Company Number: 356350
Victoria Quarter Precinct
Auckland
1010
New Zealand
Entity Glen-gaul Holdings Limited
Shareholder NZBN: 9429038152184
Company Number: 844532
Other Trans Tasman Links Pty Limited Belmonth South N S W 2068
Australia
Entity Telephone Connection Holdings Limited
Shareholder NZBN: 9429039569134
Company Number: 356350
Victoria Quarter Precinct
Auckland
1010
New Zealand
Directors

Ian Donald Malcolm - Director

Appointment date: 10 Nov 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 10 Nov 2022


Kathleen Marie Dennehy - Director

Appointment date: 10 Nov 2022

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 10 Nov 2022


Douglas James Coulter - Director (Inactive)

Appointment date: 12 Jul 1995

Termination date: 14 Sep 2023

ASIC Name: D J Coulter Pty Limited

Address: Belmont South, Nsw 2280, 2280 Australia

Address used since 20 Nov 2003

Address: Belmont South, Nsw, 2280 Australia


Penelope Lee Galwey - Director (Inactive)

Appointment date: 17 May 2004

Termination date: 04 Feb 2005

Address: Redfern, Nsw 2016, Australia,

Address used since 17 May 2004


George William Galwey - Director (Inactive)

Appointment date: 22 Mar 1991

Termination date: 17 Nov 2003

Address: 104 St Georges Terrace, Drummoyne 2047, Australia,

Address used since 24 May 2002


Garry James Hines - Director (Inactive)

Appointment date: 22 Mar 1991

Termination date: 22 Sep 1998

Address: Brookvale, N S W 2100, Australia,

Address used since 22 Mar 1991

Nearby companies

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Espy Media Group Limited
Unit 8

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot