Shortcuts

Planet Associates Limited

Type: NZ Limited Company (Ltd)
9429038043086
NZBN
866005
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
84 Duck Creek Road
Rd 3
Silverdale 0993
New Zealand
Other address (Address For Share Register) used since 11 May 2017
V Djoulai
61-63 Church Street
Auckland 1061
New Zealand
Other (Address for Records) & records address (Address for Records) used since 11 May 2017
V Djoulai
61-63 Church Street
Auckland 1061
New Zealand
Office address used since 07 May 2020

Planet Associates Limited, a registered company, was registered on 16 Jul 1997. 9429038043086 is the NZ business number it was issued. "Car wholesaling" (business classification F350110) is how the company is categorised. The company has been supervised by 4 directors: Richard Aukett - an active director whose contract began on 16 Jul 1997,
Romilly Joy Brickell - an inactive director whose contract began on 30 Jun 2020 and was terminated on 20 Aug 2020,
Craig Garry Tuck - an inactive director whose contract began on 16 Jul 1997 and was terminated on 15 Jun 2001,
Wairangi Te Hurinui Jones - an inactive director whose contract began on 16 Jul 1997 and was terminated on 18 Oct 1998.
Last updated on 28 Mar 2024, our database contains detailed information about 8 addresses this company registered, namely: 280 Buffalo Road, Coromandel, Coromandel, 3506 (postal address),
280 Buffalo Road, Coromandel, Coromandel, 3506 (delivery address),
280 Buffalo Road, Coromandel, Coromandel, 3506 (registered address),
280 Buffalo Road, Coromandel, Coromandel, 3506 (service address) among others.
Planet Associates Limited had been using 295 Lillis Lane, Coromandel, Coromandel as their registered address until 16 May 2023.
A single entity owns all company shares (exactly 1000 shares) - Aukett, Richard - located at 3506, Coromandel, Coromandel.

Addresses

Other active addresses

Address #4: 295 Lillis Lane, Coromandel, Coromandel, 3506 New Zealand

Postal & delivery address used from 29 Jun 2021

Address #5: 295 Lillis Lane, Coromandel, Coromandel, 3506 New Zealand

Physical address used from 07 Jul 2021

Address #6: V Djoulai, 12 George Terrace, Onehunga, Auckland, 1061 New Zealand

Records address used from 08 May 2023

Address #7: 280 Buffalo Road, Coromandel, Coromandel, 3506 New Zealand

Registered & service address used from 16 May 2023

Address #8: 280 Buffalo Road, Coromandel, Coromandel, 3506 New Zealand

Postal & delivery address used from 29 Jun 2023

Principal place of activity

V Djoulai, 61-63 Church Street, Auckland, 1061 New Zealand


Previous addresses

Address #1: 295 Lillis Lane, Coromandel, Coromandel, 3506 New Zealand

Registered & service address used from 07 Jul 2021 to 16 May 2023

Address #2: 112 Otahu Road, Whangamata, Whangamata, 3620 New Zealand

Registered & physical address used from 01 Oct 2020 to 07 Jul 2021

Address #3: 309 Otahu Road, Whangamata, Whangamata, 3620 New Zealand

Registered & physical address used from 15 May 2020 to 01 Oct 2020

Address #4: 1023 Waipuna Street, Mahora, Hastings, 4120 New Zealand

Physical & registered address used from 05 Jun 2019 to 15 May 2020

Address #5: 237a East Coast Road, Sunnynook, Auckland, 0630 New Zealand

Registered & physical address used from 13 Feb 2019 to 05 Jun 2019

Address #6: 273a East Coast Road, Mairangi Bay, Auckland, 0630 New Zealand

Physical & registered address used from 12 Feb 2019 to 13 Feb 2019

Address #7: 1023 Waipuna Road, Mahora, Hastings, 4120 New Zealand

Physical & registered address used from 13 Dec 2018 to 12 Feb 2019

Address #8: 84 Duck Creek Road, Rd 3, Silverdale, 0993 New Zealand

Registered & physical address used from 19 May 2017 to 13 Dec 2018

Address #9: 14 Mills Lane, Albany Heights, Auckland, 0632 New Zealand

Physical & registered address used from 23 Apr 2013 to 19 May 2017

Address #10: 7 Stafson Lane, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 21 Jul 2011 to 23 Apr 2013

Address #11: The Manager, 508 Queen Street, Auckland 1010 New Zealand

Physical & registered address used from 04 Nov 2009 to 21 Jul 2011

Address #12: Suite G.09, 430 Queen Street, Auckland 1010

Physical & registered address used from 16 Apr 2007 to 04 Nov 2009

Address #13: 31 Mckenzie Road, Mangere

Registered & physical address used from 24 May 2005 to 16 Apr 2007

Address #14: 67 A Buckley Rd, Epsom, Auckland

Registered & physical address used from 16 Jul 2003 to 24 May 2005

Address #15: Colin G Sheppard, North River Professional Centre, 1088 Victoria Street, Hamilton

Registered address used from 11 Apr 2000 to 16 Jul 2003

Address #16: C/- Colin G Sheppard, 128 Rostrevor Street, Hamilton

Registered address used from 22 Jun 1998 to 11 Apr 2000

Address #17: Colin G Sheppard, North River Professional Centre, 1088 Victoria Street, Hamilton

Physical address used from 07 May 1998 to 07 May 1998

Address #18: Colin G Sheppard, North River Professional Centre, 1088 Victoria Street, Hamilton

Registered address used from 07 May 1998 to 22 Jun 1998

Address #19: C/- Colin G Sheppard, 128 Rostrevor Street, Hamilton

Physical address used from 07 May 1998 to 07 May 1998

Contact info
64 22 1970346
07 May 2020 Phone
richard_a@xtra.co.nz
07 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Aukett, Richard Coromandel
Coromandel
3506
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tuck, Craig Garry Mount Maunganui 3116
Individual Brickell, Romilly Joy Whangamata
Whangamata
3620
New Zealand
Directors

Richard Aukett - Director

Appointment date: 16 Jul 1997

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 29 Jun 2023

Address: Coromandel, 3506 New Zealand

Address used since 19 Oct 2021

Address: Whangamata, 3620 New Zealand

Address used since 30 Jun 2020

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 10 May 2017

Address: Mahora, Hastings, 4120 New Zealand

Address used since 05 Dec 2018


Romilly Joy Brickell - Director (Inactive)

Appointment date: 30 Jun 2020

Termination date: 20 Aug 2020

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 30 Jun 2020


Craig Garry Tuck - Director (Inactive)

Appointment date: 16 Jul 1997

Termination date: 15 Jun 2001

Address: Mount Maunganui,

Address used since 16 Jul 1997


Wairangi Te Hurinui Jones - Director (Inactive)

Appointment date: 16 Jul 1997

Termination date: 18 Oct 1998

Address: Hamilton,

Address used since 16 Jul 1997

Nearby companies

Real Handy Limited
83b Duck Creek Road

Coffee Quest Limited
91 Duck Creek Road

Addo Trustees Limited
77 Duck Creek Road

Martin Sanders Trustees Limited
77 Duck Creek Rd

Moor 4 U Maintenance Limited
13 Stillwater Crescent

Jomat Limited
55 Upper Duck Creek Road

Similar companies

Malan Gericke Limited
194 Wainui Road

Mkm Investments Limited
12 Florence Ave

N S Wholesale Limited
183 Wright Road

Regal Autos Investment Limited
22 Remuremu Street

Revolution Industries Limited
72 Jeffs Road

Westcoast Wholesale Limited
1973 East Coast Road