General information

Pma Global Limited

Type: NZ Limited Company (Ltd)
9429039684349
New Zealand Business Number
320504
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C161255 - Printing Support Service Nec
Industry classification codes with description

Pma Global Limited (issued a New Zealand Business Number of 9429039684349) was started on 30 Sep 1986. 5 addresess are currently in use by the company: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service). Floor 8, 57 Symonds Street, Grafton, Auckland had been their physical address, up until 18 Oct 2021. Pma Global Limited used other names, namely: Trio Group Limited from 02 Sep 1999 to 10 Jul 2015, Trio Business Print Limited (20 May 1997 to 02 Sep 1999) and Trio Business Forms Limited (30 Sep 1986 - 20 May 1997). 80000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 80000 shares (100% of shares), namely:
Print Management Holdings Pty Ltd (an other) located at Sydney, N S W postcode 2000. "Printing support service nec" (business classification C161255) is the category the ABS issued to Pma Global Limited. Our database was last updated on 24 Apr 2024.

Current address Type Used since
21 Business Parade North, Highbrook Business Park, East Tamaki, Auckland, 2013 Delivery & office 11 Jun 2020
Po Box 204078, Highbrook, Auckland, 2161 Postal 03 May 2021
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 Registered 23 Sep 2021
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical & service 18 Oct 2021
Contact info
64 09 5262333
Phone (Phone)
nzaccounts@pmaglobal.co
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Philip Ian Okill
Sydney, N S W, 2000
Address used since 01 Jan 1970
2 Elizabeth Plaza, North Sydney Nsw, 2060
Address used since 01 Jan 1970
2 Elizabeth Plaza, North Sydney Nsw, 2060
Address used since 01 Jan 1970
Lindfield, Nsw, 2070
Address used since 16 Jun 2011
Director 16 Jun 2011 - current
Brett Stanley Raymont
Sydney, N S W, 2000
Address used since 01 Jan 1970
Windsor Downs Nsw, 2756
Address used since 27 May 2019
2 Elizabeth Plaza, North Sydney, 2060
Address used since 01 Jan 1970
Director 27 May 2019 - current
Donald Maccaulay Brodie
Cockle Bay, Manukau, 2014
Address used since 15 Apr 2010
Director 26 Jul 1991 - 29 May 2014
Bryan William Mogridge
Onetangi, Waiheke Island, 1081
Address used since 15 Apr 2010
Director 09 Mar 2006 - 16 Jun 2011
John-george Snaith
Remuera, Auckland,
Address used since 09 Mar 2006
Director 09 Mar 2006 - 20 Dec 2007
Addresses
Other active addresses
Type Used since
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical & service 18 Oct 2021
Principal place of activity
21 Business Parade North, Highbrook Business Park , East Tamaki , Auckland , 2013
Previous address Type Period
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical 23 Sep 2021 - 18 Oct 2021
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 Registered & physical 21 Dec 2020 - 23 Sep 2021
3 City Road, Auckland, 1010 Physical & registered 29 Aug 2018 - 21 Dec 2020
Level 2 Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 Physical & registered 19 Jun 2015 - 29 Aug 2018
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Physical & registered 05 Jun 2012 - 19 Jun 2015
Level 6, 51-53 Shortland Street, Auckland, 1010 Registered & physical 26 Apr 2011 - 05 Jun 2012
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Registered & physical 22 Apr 2010 - 26 Apr 2011
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Registered & physical 12 Aug 2008 - 22 Apr 2010
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101 Registered & physical 11 Jun 2007 - 12 Aug 2008
Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 08 May 2006 - 11 Jun 2007
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Registered & physical 22 Sep 2003 - 08 May 2006
Gosling Chapman, Level 8, Gosling Chapman Building, 63 Albert Street, Auckland Physical 05 Jun 1998 - 22 Sep 2003
Messrs Gosling & Chapman, Chartered Accountants, 89 Customs Street, Auckland Registered 17 Apr 1997 - 22 Sep 2003
Financial Data
Financial info
80000
Total number of Shares
May
Annual return filing month
June
Financial report filing month
10 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 80000
Shareholder Name Address Period
Print Management Holdings Pty Ltd
Other (Other)
Sydney
N S W
2000
25 Feb 2016 - current

Historic shareholders

Shareholder Name Address Period
Green, Richard Arkle
Individual
Cockle Bay
Manukau
2014
30 Sep 1986 - 29 May 2014
Brodie, Patricia Margaret
Individual
Cockle Bay
Manukau
2014
30 Sep 1986 - 29 May 2014
Brodie, Donald Macaulay
Individual
Cockle Bay
Manukau
2014
30 Sep 1986 - 29 May 2014
Brodie, Donald Macaulay
Individual
Cockle Bay
Manukau
2014
30 Sep 1986 - 29 May 2014
Mogridge, Bryan William
Individual
Onetangi
Waiheke Island
1081
18 Aug 2005 - 30 Jun 2011
Green, Richard Arkle
Individual
Cockle Bay
Manukau
2014
30 Sep 1986 - 29 May 2014
Snaith, John-george
Individual
Remuera
Auckland
18 Aug 2005 - 01 Jun 2007
Gosling Chapman Trustee Company Limited
Shareholder NZBN: 9429039939715
Company Number: 243602
Entity
05 Aug 2008 - 30 Jun 2011
Print Management Australia Holdings Pty Ltd
Company Number: 169650113
Other
30 Jun 2011 - 25 Feb 2016
Brodie, Patricia Margaret
Individual
Cockle Bay
Manukau
2014
30 Sep 1986 - 29 May 2014
Gosling Chapman Trustee Company Limited
Shareholder NZBN: 9429039939715
Company Number: 243602
Entity
05 Aug 2008 - 30 Jun 2011
Print Management Australia Holdings Pty Ltd
Company Number: 169650113
Other
30 Jun 2011 - 25 Feb 2016
Brodie, Donald Maccaulay
Individual
Cockle Bay
Manukau
2014
05 Aug 2008 - 30 Jun 2011
Location
Companies nearby
Similar companies
Ricoh New Zealand Limited
Level 3
Lithotech International Limited
Level 5, 64 Khyber Pass Road
Can Media Services (nz) Pty Limited
1/84 King George Avenue
Client Focused Solutions Limited
13 Wilding Avenue
Ph & Rj Limited
28a Dornwell Road
Printer Needs Limited
16 Roberton Road