Shortcuts

Plaza 41 Partners Limited

Type: NZ Limited Company (Ltd)
9429031741538
NZBN
2370872
Company Number
Registered
Company Status
Current address
Level 10, 34 Shortland Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 24 Nov 2014
Level 1, 12 O'connell Street
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Jun 2018

Plaza 41 Partners Limited was incorporated on 01 Dec 2009 and issued an NZ business identifier of 9429031741538. This registered LTD company has been supervised by 6 directors: Katherina Weiss - an active director whose contract began on 09 Apr 2020,
Rachel Carol Stephens - an active director whose contract began on 23 Jun 2021,
Kevin George Taylor - an inactive director whose contract began on 05 Dec 2011 and was terminated on 28 May 2021,
Richard Jon Broad - an inactive director whose contract began on 22 Feb 2019 and was terminated on 09 Apr 2020,
Lauren Cherie Willis - an inactive director whose contract began on 01 Dec 2009 and was terminated on 22 Feb 2019.
As stated in our data (updated on 22 Mar 2024), the company uses 2 addresses: Level 1, 12 O'connell Street, Auckland, 1010 (physical address),
Level 1, 12 O'connell Street, Auckland, 1010 (registered address),
Level 1, 12 O'connell Street, Auckland, 1010 (service address),
Level 10, 34 Shortland Street, Auckland, 1010 (other address) among others.
Up to 19 Jun 2018, Plaza 41 Partners Limited had been using Level 10, 34 Shortland Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Asiaciti Trust New Zealand Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 10, 34 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 Dec 2014 to 19 Jun 2018

Address #2: Plaza Level, 41 Shortland Street, Auckland, New Zealand 1010 New Zealand

Registered & physical address used from 01 Dec 2009 to 02 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Asiaciti Trust New Zealand Limited
Shareholder NZBN: 9429036894741
Auckland
1010
New Zealand

Ultimate Holding Company

30 Jun 2020
Effective Date
Atp Holdings Limited
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
WS
Country of origin
Directors

Katherina Weiss - Director

Appointment date: 09 Apr 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 14 Mar 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 18 Nov 2021

Address: Auckland, 1010 New Zealand

Address used since 01 Mar 2021

Address: Zurich, 8008 Switzerland

Address used since 09 Apr 2020


Rachel Carol Stephens - Director

Appointment date: 23 Jun 2021

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 11 Oct 2021

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 23 Jun 2021


Kevin George Taylor - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 28 May 2021

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 28 Sep 2018

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 05 Dec 2011


Richard Jon Broad - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 09 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Feb 2019


Lauren Cherie Willis - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 22 Feb 2019

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 21 May 2015


Sam Hamana Tiakiwai Ruha - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 05 Dec 2011

Address: Epsom, Auckland 1023, New Zealand

Address used since 19 May 2010

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street