Plumpton Park Estate Limited, a registered company, was started on 07 Dec 1992. 9429038907883 is the NZBN it was issued. This company has been managed by 3 directors: Patricia Evelyn Anne Donovan - an active director whose contract began on 07 Dec 1992,
Dan William Druzianic - an active director whose contract began on 04 Nov 2019,
Thomas Patrick Donovan - an inactive director whose contract began on 07 Dec 1992 and was terminated on 11 Mar 2018.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Plumpton Park Estate Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address up until 01 Nov 2019.
A total of 10000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 9999 shares (99.99 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.01 per cent).
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 21 Mar 2016 to 01 Nov 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 01 Mar 2013 to 21 Mar 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 29 Mar 2011 to 01 Mar 2013
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 01 Apr 2009 to 29 Mar 2011
Address #5: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 10 Apr 2007 to 01 Apr 2009
Address #6: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Physical & registered address used from 16 Mar 2005 to 10 Apr 2007
Address #7: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings
Physical address used from 13 Apr 2000 to 16 Mar 2005
Address #8: 115 King Street North, Hastings
Physical address used from 13 Apr 2000 to 13 Apr 2000
Address #9: 115 King Street North, Hastings
Registered address used from 21 Sep 1999 to 16 Mar 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | Sainsbury Barclay Trustee Company Limited Shareholder NZBN: 9429033273686 |
Napier New Zealand |
14 Nov 2019 - |
Individual | Gross, Boyd Alistair |
Greenmeadows Napier 4112 New Zealand |
30 Mar 2007 - |
Individual | Druzianic, Dan William |
R D 3 Napier 4183 New Zealand |
30 Mar 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Donovan, Patricia Evelyn Anne |
Ahuriri Napier 4110 New Zealand |
07 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donovan, Thomas Patrick |
Meeanee |
07 Dec 1992 - 23 Dec 2019 |
Individual | Mccabe, Michael Joseph |
Napier New Zealand |
30 Mar 2007 - 14 Nov 2019 |
Patricia Evelyn Anne Donovan - Director
Appointment date: 07 Dec 1992
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 01 Mar 2024
Address: Rd 3, Napier, 4183 New Zealand
Address used since 23 Mar 2010
Dan William Druzianic - Director
Appointment date: 04 Nov 2019
Address: Rd 3, Napier, 4183 New Zealand
Address used since 04 Nov 2019
Thomas Patrick Donovan - Director (Inactive)
Appointment date: 07 Dec 1992
Termination date: 11 Mar 2018
Address: Rd 3, Napier, 4183 New Zealand
Address used since 23 Mar 2010
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams