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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2800 | |||
| Individual | Sime, Michael Douglas |
R D 1 Darfield 7571 New Zealand |
15 Feb 1907 - |
| Director | Sime, Jaqueline Mary |
Rd 1 Darfield 7571 New Zealand |
24 Apr 2017 - |
| Individual | Michael Douglas Sime |
R D 1 Darfield 7571 New Zealand |
15 Feb 1907 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Sime, Michael Douglas |
R D 1 Darfield 7571 New Zealand |
15 Feb 1907 - |
| Individual | Michael Douglas Sime |
R D 1 Darfield 7571 New Zealand |
15 Feb 1907 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Sime, Alastair Graeme |
R D 1 Darfield 8172 New Zealand |
15 Feb 1907 - |
| Individual | Alastair Graeme Sime |
R D 1 Darfield 8172 New Zealand |
15 Feb 1907 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Individual | Smith, Mary Louise Sime |
Sheffield |
15 Feb 1907 - |
| Individual | Mary Louise Sime Smith |
Sheffield |
15 Feb 1907 - |
| Shares Allocation #5 Number of Shares: 3100 | |||
| Director | Sime, Jaqueline Mary |
Rd 1 Darfield 7571 New Zealand |
24 Apr 2017 - |
| Shares Allocation #6 Number of Shares: 25 | |||
| Individual | Sime, Richard Hamilton |
R D 1 Darfield 8172 New Zealand |
15 Feb 1907 - |
| Individual | Richard Hamilton Sime |
R D 1 Darfield 8172 New Zealand |
15 Feb 1907 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, John Christopher |
Christchurch New Zealand |
26 Aug 2005 - 30 May 2019 |
| Individual | Sime, Graeme |
Rd 1 Darfield 8172 New Zealand |
15 Feb 1907 - 30 May 2019 |
| Individual | Sime, Jaqueline Mary |
Rd 1 Darfield 8172 |
15 Feb 1907 - 23 Nov 2004 |
| Individual | Brown, John |
Bnz Building 129 Hereford Street, Christchurch |
15 Feb 1907 - 23 Nov 2004 |
| Individual | Jaqueline Mary Sime |
Rd 1 Darfield 8172 |
15 Feb 1907 - 23 Nov 2004 |
| Individual | John Brown |
Bnz Building 129 Hereford Street, Christchurch |
15 Feb 1907 - 23 Nov 2004 |
| Individual | Graeme Sime |
Rd 1 Darfield 8172 New Zealand |
15 Feb 1907 - 30 May 2019 |
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
Covenant Bride Ministries
C/-judy Greer
Voltron Electrical Limited
8a Cavendish Road
Tony Mclean Electrical Limited
8a Cavendish Road
Gray Brothers Demolition Limited
61 Northcote Road
Metro Builders Limited
4 Phoenix Lane
Hitfit Christchurch Limited
113 Vagues Road