Shortcuts

Plummers Estate Limited

Type: NZ Limited Company (Ltd)
9429032000986
NZBN
120395
Company Number
Registered
Company Status
Current address
149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 11 Jun 2018
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 18 Oct 2024

Plummers Estate Limited, a registered company, was incorporated on 15 Feb 1907. 9429032000986 is the number it was issued. The company has been managed by 2 directors: Jaqueline Mary Sime - an active director whose contract started on 18 Jul 1990,
Graeme Sime - an inactive director whose contract started on 18 Jul 1990 and was terminated on 04 Mar 2017.
Updated on 08 Jun 2025, our data contains detailed information about 2 addresses this company registered, specifically: Level 3, 47 Salisbury Street, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (service address),
149 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address).
Plummers Estate Limited had been using 149 Victoria Street, Christchurch Central, Christchurch as their registered address up until 18 Oct 2024.
A total of 6000 shares are allotted to 12 shareholders (6 groups). The first group includes 2800 shares (46.67%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 25 shares (0.42%). Finally there is the third share allocation (25 shares 0.42%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 11 Jun 2018 to 18 Oct 2024

Address #2: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand

Physical & registered address used from 05 Jun 2014 to 11 Jun 2018

Address #3: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 08 Jun 2012 to 05 Jun 2014

Address #4: C/- Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch, 8140 New Zealand

Registered & physical address used from 03 Aug 2011 to 08 Jun 2012

Address #5: 25 Latimer Square, Christchurch New Zealand

Physical address used from 19 May 2003 to 19 May 2003

Address #6: 25 Latine Square, Christchurch

Physical address used from 19 May 2003 to 19 May 2003

Address #7: 25 Latimer Square, Christchurch New Zealand

Registered address used from 15 May 2003 to 03 Aug 2011

Address #8: 227 Manchester St, Christchurch

Physical address used from 01 Jul 1997 to 19 May 2003

Address #9: 227 Manchester St Box 122, Christchurch

Registered address used from 09 Jan 1992 to 15 May 2003

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: May

Annual return last filed: 26 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2800
Individual Sime, Michael Douglas R D 1
Darfield
7571
New Zealand
Director Sime, Jaqueline Mary Rd 1
Darfield
7571
New Zealand
Individual Michael Douglas Sime R D 1
Darfield
7571
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Sime, Michael Douglas R D 1
Darfield
7571
New Zealand
Individual Michael Douglas Sime R D 1
Darfield
7571
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Sime, Alastair Graeme R D 1
Darfield 8172

New Zealand
Individual Alastair Graeme Sime R D 1
Darfield 8172

New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Smith, Mary Louise Sime Sheffield
Individual Mary Louise Sime Smith Sheffield
Shares Allocation #5 Number of Shares: 3100
Director Sime, Jaqueline Mary Rd 1
Darfield
7571
New Zealand
Shares Allocation #6 Number of Shares: 25
Individual Sime, Richard Hamilton R D 1
Darfield 8172

New Zealand
Individual Richard Hamilton Sime R D 1
Darfield 8172

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, John Christopher Christchurch

New Zealand
Individual Sime, Graeme Rd 1
Darfield 8172

New Zealand
Individual Sime, Jaqueline Mary Rd 1
Darfield 8172
Individual Brown, John Bnz Building
129 Hereford Street, Christchurch
Individual Jaqueline Mary Sime Rd 1
Darfield 8172
Individual John Brown Bnz Building
129 Hereford Street, Christchurch
Individual Graeme Sime Rd 1
Darfield 8172

New Zealand
Directors

Jaqueline Mary Sime - Director

Appointment date: 18 Jul 1990

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 15 Apr 2010


Graeme Sime - Director (Inactive)

Appointment date: 18 Jul 1990

Termination date: 04 Mar 2017

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 15 Apr 2010

Nearby companies