Shortcuts

Pma Global Limited

Type: NZ Limited Company (Ltd)
9429039684349
NZBN
320504
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C161255
Industry classification code
Printing Support Service Nec
Industry classification description
Current address
21 Business Parade North, Highbrook Business Park
East Tamaki
Auckland 2013
New Zealand
Delivery & office address used since 11 Jun 2020
Po Box 204078
Highbrook
Auckland 2161
New Zealand
Postal address used since 03 May 2021
Floor 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 23 Sep 2021

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.

Addresses

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

Contact info
64 09 5262333
11 Jun 2020 Phone
nzaccounts@pmaglobal.co
30 Apr 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 80000
Other (Other) Print Management Holdings Pty Ltd Sydney
N S W
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Richard Arkle Cockle Bay
Manukau
2014
New Zealand
Individual Brodie, Patricia Margaret Cockle Bay
Manukau
2014
New Zealand
Individual Brodie, Donald Macaulay Cockle Bay
Manukau
2014
New Zealand
Individual Brodie, Donald Macaulay Cockle Bay
Manukau
2014
New Zealand
Individual Mogridge, Bryan William Onetangi
Waiheke Island
1081
New Zealand
Individual Green, Richard Arkle Cockle Bay
Manukau
2014
New Zealand
Individual Snaith, John-george Remuera
Auckland
Entity Gosling Chapman Trustee Company Limited
Shareholder NZBN: 9429039939715
Company Number: 243602
Other Print Management Australia Holdings Pty Ltd
Company Number: 169650113
Individual Brodie, Patricia Margaret Cockle Bay
Manukau
2014
New Zealand
Entity Gosling Chapman Trustee Company Limited
Shareholder NZBN: 9429039939715
Company Number: 243602
Other Print Management Australia Holdings Pty Ltd
Company Number: 169650113
Individual Brodie, Donald Maccaulay Cockle Bay
Manukau
2014
New Zealand
Directors

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

Nearby companies
Similar companies

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