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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Asiaciti Trust New Zealand Limited Shareholder NZBN: 9429036894741 |
Auckland 1010 New Zealand |
01 Dec 2009 - |
Ultimate Holding Company
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
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