Shortcuts

Plummers Estate Limited

Type: NZ Limited Company (Ltd)
9429032000986
NZBN
120395
Company Number
Registered
Company Status
Current address
149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 11 Jun 2018

Plummers Estate Limited, a registered company, was incorporated on 15 Feb 1907. 9429032000986 is the number it was issued. The company has been managed by 2 directors: Jaqueline Mary Sime - an active director whose contract started on 18 Jul 1990,
Graeme Sime - an inactive director whose contract started on 18 Jul 1990 and was terminated on 04 Mar 2017.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Plummers Estate Limited had been using 156 Vagues Road, Northcote, Christchurch as their physical address up until 11 Jun 2018.
A total of 6000 shares are issued to 12 shareholders (6 groups). The first group includes 2800 shares (46.67 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 25 shares (0.42 per cent). Finally we have the next share allotment (25 shares 0.42 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand

Physical & registered address used from 05 Jun 2014 to 11 Jun 2018

Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 08 Jun 2012 to 05 Jun 2014

Address: C/- Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch, 8140 New Zealand

Registered & physical address used from 03 Aug 2011 to 08 Jun 2012

Address: 25 Latimer Square, Christchurch New Zealand

Physical address used from 19 May 2003 to 19 May 2003

Address: 25 Latine Square, Christchurch

Physical address used from 19 May 2003 to 19 May 2003

Address: 25 Latimer Square, Christchurch New Zealand

Registered address used from 15 May 2003 to 03 Aug 2011

Address: 227 Manchester St, Christchurch

Physical address used from 01 Jul 1997 to 19 May 2003

Address: 227 Manchester St Box 122, Christchurch

Registered address used from 09 Jan 1992 to 15 May 2003

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2800
Individual Sime, Michael Douglas R D 1
Darfield
7571
New Zealand
Director Sime, Jaqueline Mary Rd 1
Darfield
7571
New Zealand
Individual Michael Douglas Sime R D 1
Darfield
7571
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Sime, Michael Douglas R D 1
Darfield
7571
New Zealand
Individual Michael Douglas Sime R D 1
Darfield
7571
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Sime, Alastair Graeme R D 1
Darfield 8172

New Zealand
Individual Alastair Graeme Sime R D 1
Darfield 8172

New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Smith, Mary Louise Sime Sheffield
Individual Mary Louise Sime Smith Sheffield
Shares Allocation #5 Number of Shares: 3100
Director Sime, Jaqueline Mary Rd 1
Darfield
7571
New Zealand
Shares Allocation #6 Number of Shares: 25
Individual Sime, Richard Hamilton R D 1
Darfield 8172

New Zealand
Individual Richard Hamilton Sime R D 1
Darfield 8172

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, John Christopher Christchurch

New Zealand
Individual Sime, Graeme Rd 1
Darfield 8172

New Zealand
Individual Sime, Jaqueline Mary Rd 1
Darfield 8172
Individual Brown, John Bnz Building
129 Hereford Street, Christchurch
Individual Jaqueline Mary Sime Rd 1
Darfield 8172
Individual John Brown Bnz Building
129 Hereford Street, Christchurch
Individual Graeme Sime Rd 1
Darfield 8172

New Zealand
Directors

Jaqueline Mary Sime - Director

Appointment date: 18 Jul 1990

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 15 Apr 2010


Graeme Sime - Director (Inactive)

Appointment date: 18 Jul 1990

Termination date: 04 Mar 2017

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 15 Apr 2010

Nearby companies