Pl 2001 Limited was incorporated on 27 Feb 2001 and issued an NZ business number of 9429036992720. This registered LTD company has been managed by 4 directors: Simon Peter George Morgan - an active director whose contract started on 21 Mar 2006,
Jeremy Alexander Slee - an inactive director whose contract started on 27 Feb 2001 and was terminated on 31 Mar 2016,
Roger Anthony Slee - an inactive director whose contract started on 28 Apr 2002 and was terminated on 21 Mar 2006,
John Charles Kilpatrick - an inactive director whose contract started on 27 Feb 2001 and was terminated on 20 Jul 2004.
According to our database (updated on 22 Mar 2024), the company registered 1 address: 234 Khyber Pass Road, Eden Terrace, Grafton, 1023 (category: registered, registered).
Until 06 May 2022, Pl 2001 Limited had been using Flat 1, 13 Coles Avenue, Mount Eden, Auckland as their physical address.
BizDb identified old names for the company: from 27 Feb 2001 to 27 Nov 2014 they were called Key Imports & Exports Limited.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Morgan, Simon Peter George (an individual) located at Grey Lynn, Auckland postcode 1021.
The second group consists of 1 shareholder, holds 6% shares (exactly 60 shares) and includes
Mincham, Kym Irene - located at Oratia, Auckland.
The next share allocation (60 shares, 6%) belongs to 1 entity, namely:
Johnston, Carlos Clynton, located at 20 Wolfe Street, Auckland (an individual).
Other active addresses
Address #4: 234 Khyber Pass Road, Eden Terrace, Grafton, 1023 New Zealand
Registered address used from 13 Sep 2023
Previous addresses
Address #1: Flat 1, 13 Coles Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 17 Jun 2020 to 06 May 2022
Address #2: Suite 303, 150-154 Karangahape Road, Auckland City, Auckland, 1010 New Zealand
Physical address used from 21 Oct 2016 to 17 Jun 2020
Address #3: Suite 303, 150-154 Karangahape Road, Auckland City, Auckland, 1010 New Zealand
Registered address used from 15 Sep 2016 to 17 Jun 2020
Address #4: 30 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Registered address used from 15 Aug 2014 to 15 Sep 2016
Address #5: 30 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Physical address used from 11 Aug 2014 to 21 Oct 2016
Address #6: 30 Copsey Place, Avondale, Auckland New Zealand
Physical address used from 17 Jul 2008 to 11 Aug 2014
Address #7: 30 Copsey Place, Avondale, Auckland New Zealand
Registered address used from 17 Jul 2008 to 15 Aug 2014
Address #8: 5a Bassant Avenue, Penrose, Auckland
Registered & physical address used from 26 Feb 2004 to 17 Jul 2008
Address #9: 18/2 Dickens Street, Ponsonby, Auckland
Physical & registered address used from 27 Feb 2001 to 26 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Morgan, Simon Peter George |
Grey Lynn Auckland 1021 New Zealand |
18 Aug 2004 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Mincham, Kym Irene |
Oratia Auckland 0604 New Zealand |
18 Dec 2019 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Johnston, Carlos Clynton |
20 Wolfe Street Auckland 1010 New Zealand |
18 Dec 2019 - |
Shares Allocation #4 Number of Shares: 800 | |||
Individual | Morgan, Simon Peter George |
Grey Lynn Auckland 1021 New Zealand |
18 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slee, Jeremy Alexander |
Grey Lynn Auckland New Zealand |
27 Feb 2001 - 23 May 2018 |
Individual | Kilpatrick, John Charles |
St Heliers Auckland |
27 Feb 2001 - 18 Aug 2004 |
Simon Peter George Morgan - Director
Appointment date: 21 Mar 2006
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Sep 2016
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 19 Oct 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Nov 2019
Jeremy Alexander Slee - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 31 Mar 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 Jul 2004
Roger Anthony Slee - Director (Inactive)
Appointment date: 28 Apr 2002
Termination date: 21 Mar 2006
Address: Birkenhead, Auckland, New Zealand,
Address used since 28 Apr 2002
John Charles Kilpatrick - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 20 Jul 2004
Address: Rd2, Kataikati,
Address used since 01 Feb 2004
Mein Architects Limited
Unit 302, Ironbank
Sills Van Bohemen Architects Limited
Suite 302, Ironbank
Retirement Research Trust
1st Floor
The Northern Archives And Records Trust Board
C/o Jolyon Firth & Co
Curious Design Consultants Limited
150 Karangahape Road
Ga Restaurants Limited
146 Karangahape Road