Pluto Developments Limited, a registered company, was launched on 16 May 2007. 9429033426327 is the NZBN it was issued. This company has been supervised by 2 directors: Lynette Margaret Martin - an active director whose contract began on 16 May 2007,
Nicholas William Martin - an active director whose contract began on 16 May 2007.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 43 Eastfield Drive, Lincoln, Lincoln, 7608 (type: registered, physical).
Pluto Developments Limited had been using 11 Coachmans Road, Prebbleton, Prebbleton as their registered address until 01 May 2018.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group consists of 49 shares (49%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (49 shares 49%) made up of 2 entities.
Previous addresses
Address: 11 Coachmans Road, Prebbleton, Prebbleton, 7604 New Zealand
Registered & physical address used from 20 Oct 2014 to 01 May 2018
Address: 25 Horner Street, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 08 May 2012 to 20 Oct 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 09 Jun 2011 to 08 May 2012
Address: 25 Horner Street, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 26 Apr 2011 to 09 Jun 2011
Address: 29 Rata Street, Riccarton, Christchurch 8041 New Zealand
Physical & registered address used from 16 May 2007 to 26 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Weir, Kerry Terence Cornelis |
Russley Christchurch 8042 New Zealand |
16 May 2007 - |
Individual | Martin, Nicholas William |
Lincoln Lincoln 7608 New Zealand |
16 May 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Martin, Lynette Margaret |
Lincoln Lincoln 7608 New Zealand |
16 May 2007 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Martin, Lynette Margaret |
Lincoln Lincoln 7608 New Zealand |
16 May 2007 - |
Individual | Martin, Nicholas William |
Papanui Christchurch 8053 New Zealand |
16 May 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Martin, Nicholas William |
Lincoln Lincoln 7608 New Zealand |
16 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kingi, Rocky Penetuia |
Lincoln Lincoln 7608 New Zealand |
16 May 2007 - 06 Oct 2021 |
Lynette Margaret Martin - Director
Appointment date: 16 May 2007
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 20 Apr 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 14 Apr 2011
Nicholas William Martin - Director
Appointment date: 16 May 2007
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 20 Apr 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 14 Apr 2011
Swot Limited
11 Eastfield Drive
Selwyn Community Watch Incorporated
C/o Mr Kerry Thomason
Canterbury Renovations Limited
286 Southfield Drive
Asher James Limited
16 Goldney Close
C And B Dunedin Limited
17 Goldney Close
Jenny-lea Designs Limited
8 Tweedy Court