Officeplan Limited was launched on 26 Nov 2007 and issued a business number of 9429033018423. This registered LTD company has been run by 8 directors: Peter Graham Bisset Suckling - an active director whose contract began on 26 Nov 2007,
Jonathan Kent Suckling - an active director whose contract began on 15 Aug 2008,
Brendon Peter Suckling - an active director whose contract began on 15 Aug 2008,
Jason Timothy Suckling - an active director whose contract began on 15 Aug 2008,
Michelle Anne Suckling - an inactive director whose contract began on 15 Aug 2008 and was terminated on 09 Sep 2021.
As stated in BizDb's information (updated on 30 May 2025), the company uses 1 address: 5 Stark Drive, Wigram, Christchurch, 8042 (types include: postal, office).
Up to 09 Oct 2014, Officeplan Limited had been using 80 Hayton Road, Sockburn, Christchurch as their registered address.
A total of 400000 shares are allotted to 7 groups (7 shareholders in total). When considering the first group, 66667 shares are held by 1 entity, namely:
Suckling, Brendon Peter (an individual) located at Casebrook, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 16.67 per cent shares (exactly 66666 shares) and includes
Suckling, Jason Timothy - located at Northwood, Christchurch.
The third share allotment (66667 shares, 16.67%) belongs to 1 entity, namely:
Suckling, Jonathan Kent, located at Northwood, Christchurch (an individual). Officeplan Limited has been classified as "Stationery retailing" (ANZSIC G427220).
Principal place of activity
5 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Previous address
Address #1: 80 Hayton Road, Sockburn, Christchurch New Zealand
Registered & physical address used from 26 Nov 2007 to 09 Oct 2014
Basic Financial info
Total number of Shares: 400000
Annual return filing month: October
Annual return last filed: 21 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 66667 | |||
| Individual | Suckling, Brendon Peter |
Casebrook Christchurch 8051 New Zealand |
08 Sep 2008 - |
| Shares Allocation #2 Number of Shares: 66666 | |||
| Individual | Suckling, Jason Timothy |
Northwood Christchurch 8051 New Zealand |
08 Sep 2008 - |
| Shares Allocation #3 Number of Shares: 66667 | |||
| Individual | Suckling, Jonathan Kent |
Northwood Christchurch 8051 New Zealand |
08 Sep 2008 - |
| Shares Allocation #4 Number of Shares: 50000 | |||
| Individual | Suckling, Bridget Dorothy |
Casebrook Christchurch 8051 New Zealand |
08 Sep 2008 - |
| Shares Allocation #5 Number of Shares: 50000 | |||
| Individual | Suckling, Lucy |
Northwood Christchurch 8051 New Zealand |
08 Dec 2021 - |
| Shares Allocation #6 Number of Shares: 50000 | |||
| Individual | Suckling, Peter Graham Bisset |
Northwood Christchurch 8051 New Zealand |
08 Sep 2008 - |
| Shares Allocation #7 Number of Shares: 50000 | |||
| Individual | Suckling, Lorinda Janice |
Northwood Christchurch 8051 New Zealand |
08 Sep 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Suckling, Margaret Anne |
Harewood Christchurch New Zealand |
08 Sep 2008 - 22 Oct 2024 |
| Individual | Suckling, Michelle Anne |
Harewood Christchurch New Zealand |
08 Sep 2008 - 08 Dec 2021 |
| Individual | Suckling, Margaret Anne |
Mairehau Christchurch |
26 Nov 2007 - 27 Jun 2010 |
| Individual | Suckling, Peter Graham Bisset |
Mairehau Christchurch |
26 Nov 2007 - 27 Jun 2010 |
Peter Graham Bisset Suckling - Director
Appointment date: 26 Nov 2007
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 04 Sep 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Oct 2008
Jonathan Kent Suckling - Director
Appointment date: 15 Aug 2008
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Oct 2018
Address: Christchurch, Christchurch, 8041 New Zealand
Address used since 01 Oct 2014
Brendon Peter Suckling - Director
Appointment date: 15 Aug 2008
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Aug 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 15 Aug 2008
Jason Timothy Suckling - Director
Appointment date: 15 Aug 2008
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 17 Aug 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 15 Oct 2015
Michelle Anne Suckling - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 09 Sep 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Oct 2008
Margaret Anne Suckling - Director (Inactive)
Appointment date: 26 Nov 2007
Termination date: 08 Jul 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Oct 2008
Bridget Dorothy Suckling - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 08 Jul 2020
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Aug 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 15 Aug 2008
Lorinda Janice Suckling - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 08 Jul 2020
Address: Northwood, Christchurch, 8041 New Zealand
Address used since 03 Oct 2018
Address: Northwood, Christchurch, 8041 New Zealand
Address used since 01 Oct 2014
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive
Formtec New Zealand Limited
192 Fendalton Road
Hamena Trustee Company Limited
111c Riccarton Road
Lar.ciel Company Limited
5 Radbrook Street
Rubber Stamps By Montarga Limited
44 Dakota Crescent
Super Pioneer Limited
4 Westgrove Ave
This That & Lotto Limited
68 Mandeville Street