Plexipave Nz (2012) Limited, a registered company, was registered on 13 Sep 2012. 9429030521452 is the number it was issued. "Sports and service to sports - community sport nec" (ANZSIC R911495) is how the company has been classified. This company has been managed by 3 directors: Julian Alistair Nigel Faulls - an active director whose contract started on 13 Sep 2012,
Mellany Jane Mann - an active director whose contract started on 28 Apr 2020,
Rodney Emerson Armstrong - an inactive director whose contract started on 13 Sep 2012 and was terminated on 28 Apr 2020.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: 20 Applefield Court, Northwood, Christchurch, 8051 (postal address),
20 Applefield Court, Northwood, Christchurch, 8051 (office address),
20 Applefield Court, Northwood, Christchurch, 8051 (delivery address),
20 Applefield Court, Northwood, Christchurch, 8051 (invoice address) among others.
Plexipave Nz (2012) Limited had been using 143C Memorial Avenue, Burnside, Christchurch as their registered address up to 04 Mar 2021.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group includes 600 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 600 shares (50%).
Other active addresses
Address #4: 20 Applefield Court, Northwood, Christchurch, 8051 New Zealand
Postal & office & delivery & invoice address used from 14 Mar 2021
Principal place of activity
20 Applefield Court, Northwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 143c Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 13 Mar 2018 to 04 Mar 2021
Address #2: 3a Whaka Terrace, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 13 Sep 2012 to 13 Mar 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Mann, Mellany Jane |
Matamata Matamata 3400 New Zealand |
28 Apr 2020 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Faulls, Julian Alistair Nigel |
Northwood Christchurch 8051 New Zealand |
13 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maxwell, Ewan Aitken |
Cashmere Christchurch 8022 New Zealand |
29 Jan 2013 - 08 Sep 2015 |
Individual | Armstrong, Rodney Emerson |
Huntsbury Christchurch 8022 New Zealand |
13 Sep 2012 - 28 Apr 2020 |
Julian Alistair Nigel Faulls - Director
Appointment date: 13 Sep 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 05 Mar 2018
Address: Clarkville, Kaiapoi, 7692 New Zealand
Address used since 13 Sep 2012
Mellany Jane Mann - Director
Appointment date: 28 Apr 2020
Address: Matamata, Waikato, 3400 New Zealand
Address used since 28 Apr 2020
Rodney Emerson Armstrong - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 28 Apr 2020
Address: Huntsbury, Christchurch, 8022 New Zealand
Sushi Time Avonhead Limited
12 Hampton Place
Newlight Company Limited
14 Hampton Place
Wsk & Wki's Family Investment Limited
128 Memorial Avenue
Smoothie Fuel Limited
155 Memorial Avenue
Walnut Trust Limited
127 Memorial Avenue
Responsive Software Limited
123 Memorial Avenue
Azzurri Football Club Limited
1/120 Blighs Road, Papanui
Mainland Sports Limited
19 Jeffreys Road
S.g.l. Consulting Group Limited
18 Ngahere Street
Soccer Direct Limited
4 Corfe Street
Sporting Futures Limited
236 Clyde Road
Tailwind Projects Limited
19 Jeffreys Road