Pma Global Limited, a registered company, was registered on 30 Sep 1986. 9429039684349 is the NZ business number it was issued. "Printing support service nec" (ANZSIC C161255) is how the company is classified. The company has been run by 5 directors: Philip Ian Okill - an active director whose contract began on 16 Jun 2011,
Brett Stanley Raymont - an active director whose contract began on 27 May 2019,
Donald Maccaulay Brodie - an inactive director whose contract began on 26 Jul 1991 and was terminated on 29 May 2014,
Bryan William Mogridge - an inactive director whose contract began on 09 Mar 2006 and was terminated on 16 Jun 2011,
John-George Snaith - an inactive director whose contract began on 09 Mar 2006 and was terminated on 20 Dec 2007.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (category: physical, service).
Pma Global Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their physical address up to 18 Oct 2021.
Past names used by this company, as we found at BizDb, included: from 02 Sep 1999 to 10 Jul 2015 they were called Trio Group Limited, from 20 May 1997 to 02 Sep 1999 they were called Trio Business Print Limited and from 30 Sep 1986 to 20 May 1997 they were called Trio Business Forms Limited.
A single entity controls all company shares (exactly 80000 shares) - Print Management Holdings Pty Ltd - located at 1010, Sydney, N S W.
Other active addresses
Address #4: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & service address used from 18 Oct 2021
Principal place of activity
21 Business Parade North, Highbrook Business Park, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 23 Sep 2021 to 18 Oct 2021
Address #2: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 21 Dec 2020 to 23 Sep 2021
Address #3: 3 City Road, Auckland, 1010 New Zealand
Physical & registered address used from 29 Aug 2018 to 21 Dec 2020
Address #4: Level 2 Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 19 Jun 2015 to 29 Aug 2018
Address #5: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 05 Jun 2012 to 19 Jun 2015
Address #6: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Apr 2011 to 05 Jun 2012
Address #7: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 22 Apr 2010 to 26 Apr 2011
Address #8: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 12 Aug 2008 to 22 Apr 2010
Address #9: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101
Registered & physical address used from 11 Jun 2007 to 12 Aug 2008
Address #10: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 08 May 2006 to 11 Jun 2007
Address #11: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 22 Sep 2003 to 08 May 2006
Address #12: Gosling Chapman, Level 8, Gosling Chapman Building, 63 Albert Street, Auckland
Physical address used from 05 Jun 1998 to 22 Sep 2003
Address #13: Messrs Gosling & Chapman, Chartered Accountants, 89 Customs Street, Auckland
Registered address used from 17 Apr 1997 to 22 Sep 2003
Basic Financial info
Total number of Shares: 80000
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 80000 | |||
Other (Other) | Print Management Holdings Pty Ltd |
Sydney N S W 2000 Australia |
25 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Richard Arkle |
Cockle Bay Manukau 2014 New Zealand |
30 Sep 1986 - 29 May 2014 |
Individual | Brodie, Patricia Margaret |
Cockle Bay Manukau 2014 New Zealand |
30 Sep 1986 - 29 May 2014 |
Individual | Brodie, Donald Macaulay |
Cockle Bay Manukau 2014 New Zealand |
30 Sep 1986 - 29 May 2014 |
Individual | Brodie, Donald Macaulay |
Cockle Bay Manukau 2014 New Zealand |
30 Sep 1986 - 29 May 2014 |
Individual | Mogridge, Bryan William |
Onetangi Waiheke Island 1081 New Zealand |
18 Aug 2005 - 30 Jun 2011 |
Individual | Green, Richard Arkle |
Cockle Bay Manukau 2014 New Zealand |
30 Sep 1986 - 29 May 2014 |
Individual | Snaith, John-george |
Remuera Auckland |
18 Aug 2005 - 01 Jun 2007 |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
05 Aug 2008 - 30 Jun 2011 | |
Other | Print Management Australia Holdings Pty Ltd Company Number: 169650113 |
30 Jun 2011 - 25 Feb 2016 | |
Individual | Brodie, Patricia Margaret |
Cockle Bay Manukau 2014 New Zealand |
30 Sep 1986 - 29 May 2014 |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
05 Aug 2008 - 30 Jun 2011 | |
Other | Print Management Australia Holdings Pty Ltd Company Number: 169650113 |
30 Jun 2011 - 25 Feb 2016 | |
Individual | Brodie, Donald Maccaulay |
Cockle Bay Manukau 2014 New Zealand |
05 Aug 2008 - 30 Jun 2011 |
Philip Ian Okill - Director
Appointment date: 16 Jun 2011
ASIC Name: Pma Global Pty Ltd
Address: Sydney, N S W, 2000 Australia
Address: 2 Elizabeth Plaza, North Sydney Nsw, 2060 Australia
Address: 2 Elizabeth Plaza, North Sydney Nsw, 2060 Australia
Address: Lindfield, Nsw, 2070 Australia
Address used since 16 Jun 2011
Brett Stanley Raymont - Director
Appointment date: 27 May 2019
ASIC Name: Pma Global Pty Ltd
Address: Sydney, N S W, 2000 Australia
Address: Windsor Downs Nsw, 2756 Australia
Address used since 27 May 2019
Address: 2 Elizabeth Plaza, North Sydney, 2060 Australia
Donald Maccaulay Brodie - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 29 May 2014
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 15 Apr 2010
Bryan William Mogridge - Director (Inactive)
Appointment date: 09 Mar 2006
Termination date: 16 Jun 2011
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 15 Apr 2010
John-george Snaith - Director (Inactive)
Appointment date: 09 Mar 2006
Termination date: 20 Dec 2007
Address: Remuera, Auckland,
Address used since 09 Mar 2006
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor
Bays Print Management Limited
C/- Gosling Chapman
Footprint Design And Print Limited
Suite 6,168 Parnell Rd
Konica Minolta Marketing Services Pty Limited
Level 7, 17 Albert Street
Lithotech International Limited
Level 5, 64 Khyber Pass Road
Printer Solutions Limited
36 Shaddock Street
Ricoh New Zealand Limited
Level 3