Shortcuts

Officeplan Limited

Type: NZ Limited Company (Ltd)
9429033018423
NZBN
2062545
Company Number
Registered
Company Status
098559965
GST Number
No Abn Number
Australian Business Number
G427220
Industry classification code
Stationery Retailing
Industry classification description
Current address
5 Stark Drive
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 09 Oct 2014
5 Stark Drive
Wigram
Christchurch 8042
New Zealand
Postal & office & delivery address used since 14 Oct 2019

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 24 Apr 2024), 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 8 groups (8 shareholders in total). When considering the first group, 50000 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 12.5 per cent shares (exactly 50000 shares) and includes
Suckling, Bridget Dorothy - located at Casebrook, Christchurch.
The third share allotment (50000 shares, 12.5%) belongs to 1 entity, namely:
Suckling, Lucy, located at Northwood, Christchurch (an individual). Officeplan Limited has been classified as "Stationery retailing" (ANZSIC G427220).

Addresses

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

Contact info
64 3 9631235
03 Oct 2018 Phone
kent@qizzle.co.nz
07 Sep 2020 Email
peter@qizzle.co.nz
07 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.qizzle.co.nz
07 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Suckling, Brendon Peter Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Suckling, Bridget Dorothy Casebrook
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 50000
Individual Suckling, Lucy Northwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 50000
Individual Suckling, Peter Graham Bisset Harewood
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 50000
Individual Suckling, Jonathan Kent Northwood
Christchurch
8051
New Zealand
Shares Allocation #6 Number of Shares: 50000
Individual Suckling, Lorinda Janice Northwood
Christchurch
8051
New Zealand
Shares Allocation #7 Number of Shares: 50000
Individual Suckling, Margaret Anne Harewood
Christchurch

New Zealand
Shares Allocation #8 Number of Shares: 50000
Individual Suckling, Jason Timothy Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Suckling, Michelle Anne Harewood
Christchurch

New Zealand
Individual Suckling, Margaret Anne Mairehau
Christchurch
Individual Suckling, Peter Graham Bisset Mairehau
Christchurch
Directors

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

Nearby companies

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

Similar companies

Formtec New Zealand Limited
192 Fendalton Road

Hamena Trustee Company Limited
111c Riccarton Road

Rubber Stamps By Montarga Limited
44 Dakota Crescent

Super Pioneer Limited
4 Westgrove Ave

Tex & Jo Trading Limited
Level 1

This That & Lotto Limited
68 Mandeville Street