Shortcuts

Pacific Cooperation Broadcasting Limited

Type: NZ Limited Company (Ltd)
9429041665954
NZBN
5623531
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J562110
Industry classification code
Free-to-air Television Service
Industry classification description
Current address
Po Box 90402
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 27 Nov 2019
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical address used since 20 Apr 2022
Level 3,100 Victoria St West
Auckland Cbd
Auckland 1142
New Zealand
Office & delivery address used since 20 Nov 2022

Pacific Cooperation Broadcasting Limited was registered on 14 Apr 2015 and issued a number of 9429041665954. This registered LTD company has been run by 18 directors: Annemarie Lee Duff - an active director whose contract started on 27 Apr 2017,
Annemarie Lee Browne - an active director whose contract started on 27 Apr 2017,
Caren Jane Rangi - an active director whose contract started on 08 May 2017,
Gregory Roderick Drummond - an active director whose contract started on 01 Jan 2021,
Brent Graham Impey - an active director whose contract started on 27 Oct 2022.
As stated in BizDb's database (updated on 27 Mar 2024), this company registered 7 addresess: Level 1, One Jervois Rd, Ponsonby, Auckland, 1011 (registered address),
Level 1, One Jervois Rd, Ponsonby, Auckland, 1011 (service address),
Level 3,100 Victoria St West, Auckland Cbd, Auckland, 1142 (office address),
Level 3, 100 Victoria St West, Auckland Cbd, Auckland, 1142 (delivery address) among others.
Until 20 Apr 2022, Pacific Cooperation Broadcasting Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cc56594 - Pacific Cooperation Broadcasting Trust (an other) located at Ponsonby, Auckland postcode 1011. Pacific Cooperation Broadcasting Limited is classified as "Free-to-air television service" (business classification J562110).

Addresses

Other active addresses

Address #4: 14 St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand

Registered & service address used from 28 Nov 2022

Address #5: Level 3, 100 Victoria St West, Auckland Cbd, Auckland, 1142 New Zealand

Delivery address used from 05 Dec 2023

Address #6: Level 3,100 Victoria St West, Auckland Cbd, Auckland, 1142 New Zealand

Office address used from 06 Dec 2023

Address #7: Level 1, One Jervois Rd, Ponsonby, Auckland, 1011 New Zealand

Registered & service address used from 15 Dec 2023

Principal place of activity

Level 3,100 Victoria St West, Auckland Cbd, Auckland, 1142 New Zealand


Previous addresses

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 02 Jul 2019 to 20 Apr 2022

Address #2: Level 3, 139 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Dec 2018 to 02 Jul 2019

Address #3: Level 2, 139 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Apr 2015 to 10 Dec 2018

Contact info
64 9 9166835
27 Nov 2019 Phone
accounts@pcbl.co.nz
20 Nov 2022 nzbn-reserved-invoice-email-address-purpose
www.pasifikatv.co.nz
30 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Cc56594 - Pacific Cooperation Broadcasting Trust Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Pacific Cooperation Foundation
Company Number: 1266324
Auckland
1010
New Zealand

Ultimate Holding Company

17 Jun 2019
Effective Date
Pacific Cooperation Broadcasting Trust
Name
Charitable_trust
Type
NZ
Country of origin
202 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Address
Directors

Annemarie Lee Duff - Director

Appointment date: 27 Apr 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 27 Apr 2017


Annemarie Lee Browne - Director

Appointment date: 27 Apr 2017

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 20 Nov 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 27 Apr 2017


Caren Jane Rangi - Director

Appointment date: 08 May 2017

Address: Tamatea, Napier, 4112 New Zealand

Address used since 08 May 2017


Gregory Roderick Drummond - Director

Appointment date: 01 Jan 2021

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Jan 2021


Brent Graham Impey - Director

Appointment date: 27 Oct 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Oct 2022


Wendy Maria Thompson - Director

Appointment date: 02 Nov 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Nov 2023


Gary Bevan Monk - Director (Inactive)

Appointment date: 27 Apr 2017

Termination date: 18 Dec 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Jan 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 06 Dec 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Nov 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Apr 2017


Ricky Thomas Kenneth Nelson - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 27 Oct 2022

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 06 Dec 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 08 May 2017


Nicole Metzger - Director (Inactive)

Appointment date: 19 Jun 2018

Termination date: 18 Jun 2019

Address: Torbay, Auckland, 0630 New Zealand

Address used since 19 Jun 2018


Andrew Wilson - Director (Inactive)

Appointment date: 19 Jun 2018

Termination date: 18 Jun 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Jun 2018


Anthony St John O'brien - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 05 Apr 2018

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 14 Apr 2015


Peter Thomas Kiely - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 28 Feb 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Apr 2015


Rachel Mary Skudder - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 28 Feb 2018

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 05 Dec 2016


Anthony Roy Butler - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 05 May 2017

Address: 26 Albert Street, Auckland, 1010 New Zealand

Address used since 14 Apr 2015


Nicole Catherine Metzger - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 05 May 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 14 Apr 2015


Michael Niko Jones - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 27 Apr 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 14 Apr 2015


Andrew David Wilson - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 27 Apr 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 14 Apr 2015


Ngahiwi Tomoana - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 27 Apr 2017

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 14 Apr 2015

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Ask Alan Digital Solutions Limited
Level 6, 135 Broadway

Bravo Tv New Zealand Limited
48 Shortland Street

Discovery Nz Limited
C/- Mayne Wetherell, Level 23

Freeview Television Limited
Level 8

Shine T.v. Limited
53 Upper Queen Street

Tvnz Investments Limited
100 Victora Street