General information

Pacific Cooperation Broadcasting Limited

Type: NZ Limited Company (Ltd)
9429041665954
New Zealand Business Number
5623531
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J562110 - Free-to-air Television Service
Industry classification codes with description

Pacific Cooperation Broadcasting Limited (New Zealand Business Number 9429041665954) was launched on 14 Apr 2015. 12 addresess are currently in use by the company: Level 4,100 Victoria St West, Auckland Cbd, Auckland, 1142 (type: office, delivery). 202 Ponsonby Road, Ponsonby, Auckland had been their registered address, up to 20 Apr 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Cc56594 - Pacific Cooperation Broadcasting Trust (an other) located at Ponsonby, Auckland postcode 1011. "Free-to-air television service" (business classification J562110) is the category the Australian Bureau of Statistics issued Pacific Cooperation Broadcasting Limited. Businesscheck's information was last updated on 03 May 2025.

Current address Type Used since
Po Box 90402, Victoria Street West, Auckland, 1142 Postal 27 Nov 2019
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 Registered & physical 20 Apr 2022
Level 3,100 Victoria St West, Auckland Cbd, Auckland, 1142 Office & delivery 20 Nov 2022
14 St Marys Road, Saint Marys Bay, Auckland, 1011 Registered & service 28 Nov 2022
Contact info
64 9 9166835
Phone (Phone)
accounts@pcbl.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.pasifikatv.co.nz
Website
Directors
Name and Address Role Period
Annemarie Lee Duff
Ponsonby, Auckland, 1011
Address used since 27 Apr 2017
Director 27 Apr 2017 - current
Annemarie Lee Browne
Onetangi, Waiheke Island, 1081
Address used since 20 Nov 2022
Ponsonby, Auckland, 1011
Address used since 27 Apr 2017
Director 27 Apr 2017 - current
Caren Jane Rangi
Tamatea, Napier, 4112
Address used since 08 May 2017
Director 08 May 2017 - current
Gregory Roderick Drummond
Northcote, Auckland, 0627
Address used since 01 Jan 2021
Director 01 Jan 2021 - current
Brent Graham Impey
Auckland Central, Auckland, 1010
Address used since 27 Oct 2022
Director 27 Oct 2022 - current
Wendy Maria Thompson
St Heliers, Auckland, 1071
Address used since 02 Nov 2023
Director 02 Nov 2023 - current
Gary Bevan Monk
Takapuna, Auckland, 0622
Address used since 24 Jan 2022
Takapuna, Auckland, 0622
Address used since 06 Dec 2021
Takapuna, Auckland, 0622
Address used since 27 Nov 2019
Takapuna, Auckland, 0622
Address used since 27 Apr 2017
Director 27 Apr 2017 - 18 Dec 2023
Ricky Thomas Kenneth Nelson
Rd 3, Whangarei, 0173
Address used since 06 Dec 2021
Browns Bay, Auckland, 0630
Address used since 08 May 2017
Director 08 May 2017 - 27 Oct 2022
Andrew Wilson
Grey Lynn, Auckland, 1021
Address used since 19 Jun 2018
Director 19 Jun 2018 - 18 Jun 2019
Nicole Metzger
Torbay, Auckland, 0630
Address used since 19 Jun 2018
Director 19 Jun 2018 - 18 Jun 2019
Anthony St John O'brien
Ponsonby, Auckland, 1021
Address used since 14 Apr 2015
Director 14 Apr 2015 - 05 Apr 2018
Peter Thomas Kiely
Takapuna, Auckland, 0622
Address used since 14 Apr 2015
Director 14 Apr 2015 - 28 Feb 2018
Rachel Mary Skudder
Oneroa, Waiheke Island, 1081
Address used since 05 Dec 2016
Director 14 Apr 2015 - 28 Feb 2018
Anthony Roy Butler
26 Albert Street, Auckland, 1010
Address used since 14 Apr 2015
Director 14 Apr 2015 - 05 May 2017
Nicole Catherine Metzger
Torbay, Auckland, 0630
Address used since 14 Apr 2015
Director 14 Apr 2015 - 05 May 2017
Andrew David Wilson
Grey Lynn, Auckland, 1021
Address used since 14 Apr 2015
Director 14 Apr 2015 - 27 Apr 2017
Ngahiwi Tomoana
Rd 2, Hastings, 4172
Address used since 14 Apr 2015
Director 14 Apr 2015 - 27 Apr 2017
Michael Niko Jones
Titirangi, Auckland, 0604
Address used since 14 Apr 2015
Director 14 Apr 2015 - 27 Apr 2017
Addresses
Other active addresses
Type Used since
14 St Marys Road, Saint Marys Bay, Auckland, 1011 Registered & service 28 Nov 2022
Level 3, 100 Victoria St West, Auckland Cbd, Auckland, 1142 Delivery 05 Dec 2023
Level 3,100 Victoria St West, Auckland Cbd, Auckland, 1142 Office 06 Dec 2023
Level 1, One Jervois Rd, Ponsonby, Auckland, 1011 Registered & service 15 Dec 2023
Level 4,100 Victoria St West, Auckland Cbd, Auckland, 1142 Office & delivery 04 Nov 2024
Principal place of activity
Level 3,100 Victoria St West , Auckland Cbd , Auckland , 1142
Previous address Type Period
202 Ponsonby Road, Ponsonby, Auckland, 1011 Registered & physical 02 Jul 2019 - 20 Apr 2022
Level 3, 139 Quay Street, Auckland, 1010 Physical & registered 10 Dec 2018 - 02 Jul 2019
Level 2, 139 Quay Street, Auckland, 1010 Registered & physical 14 Apr 2015 - 10 Dec 2018
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
03 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Cc56594 - Pacific Cooperation Broadcasting Trust
Other (Other)
Ponsonby
Auckland
1011
24 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Pacific Cooperation Foundation
Company Number: 1266324
Other
Auckland
1010
14 Apr 2015 - 24 Jun 2019

Ultimate Holding Company
Effective Date 17 Jun 2019
Name Pacific Cooperation Broadcasting Trust
Type Charitable_trust
Country of origin NZ
Address 202 Ponsonby Road
Ponsonby
Auckland 1011
Location
Companies nearby
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
Tvnz Investments Limited
100 Victoria Street West
Discovery NZ Limited
3 Flower Street
Freeview Television Limited
100 Victoria Street West
Nzoom Limited
100 Victoria Street West
Television New Zealand Limited
100 Victoria Street West
Tvnz International Limited
100 Victoria Street West