The Planning Collective Limited, a registered company, was started on 17 Oct 2001. 9429036733781 is the NZ business identifier it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company was classified. The company has been run by 3 directors: Burnette Anne O'connor - an active director whose contract began on 17 Oct 2001,
Burnette Anne Macnicol - an active director whose contract began on 17 Oct 2001,
Patrick Joseph O'connor - an inactive director whose contract began on 27 Sep 2005 and was terminated on 01 Apr 2008.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 6 addresses this company registered, namely: 5 Lilburn Street, Warkworth, Warkworth, 0910 (registered address),
5 Lilburn Street, Warkworth, Warkworth, 0910 (service address),
51 Morrison Drive, Warkworth, Warkworth, 0910 (registered address),
51 Morrison Drive, Warkworth, Warkworth, 0910 (physical address) among others.
The Planning Collective Limited had been using 81 Thompson Road, Silverdale, Warkworth as their registered address up to 19 May 2022.
Previous aliases used by this company, as we established at BizDb, included: from 24 Nov 2015 to 01 Apr 2020 they were named Opc Limited, from 04 Dec 2003 to 24 Nov 2015 they were named O'connor Planning Consultants Limited and from 17 Oct 2001 to 04 Dec 2003 they were named Burnette O'connor - Planning Consultant Limited.
A total of 101 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 100 shares (99.01%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.99%).
Other active addresses
Address #4: 27 Percy Street, Warkworth, Warkworth, 0910 New Zealand
Delivery & office address used from 07 Aug 2020
Address #5: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Registered & physical & service address used from 19 May 2022
Address #6: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Registered & service address used from 22 Feb 2024
Principal place of activity
27 Percy Street, Warkworth, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 81 Thompson Road, Silverdale, Warkworth, 0944 New Zealand
Registered & physical address used from 15 Jun 2020 to 19 May 2022
Address #2: 17 Neville Street, Warkworth, 0910 New Zealand
Registered & physical address used from 24 Apr 2020 to 15 Jun 2020
Address #3: 170 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand
Registered address used from 08 Aug 2017 to 24 Apr 2020
Address #4: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 09 Aug 2013 to 24 Apr 2020
Address #5: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 09 Aug 2013 to 08 Aug 2017
Address #6: 52 Queen Street, Warkworth New Zealand
Physical & registered address used from 12 Aug 2008 to 09 Aug 2013
Address #7: 54 Queen Street, Warkworth
Physical & registered address used from 09 Aug 2005 to 12 Aug 2008
Address #8: 18 Neville Street, Warkworth
Registered & physical address used from 11 Dec 2003 to 09 Aug 2005
Address #9: Flat 14 Waiwera Spa Apartments, Waiwera Lane, Waiwera
Physical address used from 19 Oct 2001 to 11 Dec 2003
Address #10: Flat 14 Waiwera Spa Apartments, Waiwera Lane, Waiwera
Registered address used from 17 Oct 2001 to 11 Dec 2003
Basic Financial info
Total number of Shares: 101
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Plumeria Trustee Company Limited Shareholder NZBN: 9429048108041 |
Warkworth Warkworth 0910 New Zealand |
21 May 2020 - |
Director | O'connor, Burnette Anne |
Rd 1 Warkworth 0981 New Zealand |
21 Aug 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | O'connor, Burnette Anne |
Rd 1 Warkworth 0981 New Zealand |
21 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, Patrick Joseph |
Warkworth |
27 Sep 2005 - 27 Sep 2005 |
Individual | Winstone, Annemarie |
Ilam Christchurch 8041 New Zealand |
23 Mar 2020 - 21 May 2020 |
Individual | Macnicol, Burnette Anne |
Rd 1 Warkworth 0981 New Zealand |
17 Oct 2001 - 21 Aug 2018 |
Individual | Came, Glenda Anne |
Rd 1 Warkworth 0981 New Zealand |
04 Sep 2012 - 23 Mar 2020 |
Individual | Linnell, Amanda |
Ostend Waiheke Island 1081 New Zealand |
23 Mar 2020 - 21 May 2020 |
Individual | Macnicol, Burnette Anne |
Rd 1 Warkworth 0981 New Zealand |
17 Oct 2001 - 21 Aug 2018 |
Individual | Came, Glenda Anne |
Rd 1 Warkworth 0981 New Zealand |
04 Sep 2012 - 23 Mar 2020 |
Burnette Anne O'connor - Director
Appointment date: 17 Oct 2001
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 18 Jan 2013
Burnette Anne Macnicol - Director
Appointment date: 17 Oct 2001
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 18 Jan 2013
Patrick Joseph O'connor - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 01 Apr 2008
Address: Warkworth,
Address used since 27 Sep 2005
Landbuild Developments Limited
170 Hibiscus Coast Highway
Apollo Refrigeration (new Zealand) Limited
170 Hibiscus Coast Highway
D P Throw Coaching Limited
170 Hibiscus Coast Highway
Allclear Earthworks Limited
170 Hibiscus Coast Highway
Coastwide Property Services Limited
170 Hibiscus Coast Highway
Mooloo Enterprises Limited
170 Hibiscus Coast Highway
Fire And Explosion Investigation Limited
1/184 Centreway Road
Menucoster International Limited
Unit 1c, 56a Forge Road
Prosperio Limited
20 Palmgreen Court
Satman Limited
17 Duncansby Road
Tmed Communications Limited
Unit 1211
Traksol Limited
79 Duck Creek Road