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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cc56594 - Pacific Cooperation Broadcasting Trust Other (Other) |
Ponsonby Auckland 1011 |
24 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pacific Cooperation Foundation Company Number: 1266324 Other |
Auckland 1010 |
14 Apr 2015 - 24 Jun 2019 |
| Effective Date | 17 Jun 2019 |
| Name | Pacific Cooperation Broadcasting Trust |
| Type | Charitable_trust |
| Country of origin | NZ |
| Address |
202 Ponsonby Road Ponsonby Auckland 1011 |
![]() |
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 |
|
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 |