Shortcuts

Pls Notes (nz) Limited

Type: NZ Limited Company (Ltd)
9429033805382
NZBN
1876538
Company Number
Registered
Company Status
Current address
Level 4
57 Fort Street
Auckland 1010
New Zealand
Registered address used since 14 Apr 2020
Level 4
57 Fort Street
Auckland 1010
New Zealand
Physical & service address used since 28 Sep 2020

Pls Notes (Nz) Limited, a registered company, was started on 24 Oct 2006. 9429033805382 is the business number it was issued. This company has been run by 14 directors: Dennis Michael Kelly - an active director whose contract started on 01 Dec 2014,
Russell John Webber - an active director whose contract started on 22 Feb 2018,
James Richard Owens - an active director whose contract started on 08 Aug 2023,
Paul Verhoeven - an inactive director whose contract started on 01 Dec 2014 and was terminated on 14 Dec 2019,
Garry John Mclennan - an inactive director whose contract started on 27 Mar 2014 and was terminated on 05 Jul 2019.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (types include: physical, service).
Pls Notes (Nz) Limited had been using Level 4, 57 Fort Street, Auckland as their registered address up to 14 Apr 2020.
One entity owns all company shares (exactly 1 share) - Leasing Finance (Nz) Limited - located at 1010, 57 Fort Street, Auckland.

Addresses

Previous addresses

Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 08 May 2019 to 14 Apr 2020

Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Physical address used from 08 May 2019 to 28 Sep 2020

Address #3: Level 5, 57 Fort Street, Auckland New Zealand

Registered & physical address used from 22 Dec 2009 to 08 May 2019

Address #4: 61 Mountain Road, Mount Wellington, Auckland

Registered & physical address used from 09 Jan 2009 to 22 Dec 2009

Address #5: C/-the Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 24 Oct 2006 to 09 Jan 2009

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Financial report filing month: September

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Leasing Finance (nz) Limited
Shareholder NZBN: 9429033932705
57 Fort Street
Auckland
1010
New Zealand

Ultimate Holding Company

30 Apr 2020
Effective Date
Eclipx Group Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Dennis Michael Kelly - Director

Appointment date: 01 Dec 2014

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Dec 2014


Russell John Webber - Director

Appointment date: 22 Feb 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Feb 2018


James Richard Owens - Director

Appointment date: 08 Aug 2023

Address: Nsw, 2041 Australia

Address used since 08 Aug 2023


Paul Verhoeven - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 14 Dec 2019

Address: Coatesville, 0793 New Zealand

Address used since 01 Dec 2014


Garry John Mclennan - Director (Inactive)

Appointment date: 27 Mar 2014

Termination date: 05 Jul 2019

ASIC Name: Eclipx Group Limited

Address: Sydney, Nsw, 2000 Australia

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 27 Mar 2014

Address: Sydney, Nsw, 2000 Australia


Irwin David Klotz - Director (Inactive)

Appointment date: 27 Mar 2014

Termination date: 10 May 2019

ASIC Name: Eclipx Group Limited

Address: Bellevue Hill, New South Wales, 2023 Australia

Address used since 09 Dec 2016

Address: Sydney. Nsw, 2000 Australia

Address: Sydney. Nsw, 2000 Australia


Gregory James Ruddock - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 01 Dec 2014

Address: Bronte, NSW 2024 Australia

Address used since 25 Nov 2010


Edward John Russell - Director (Inactive)

Appointment date: 26 Sep 2008

Termination date: 11 Apr 2014

Address: Toorak, Victoria, 3142 Australia

Address used since 01 Apr 2014


Nick Andrew Johnson - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 28 Mar 2014

Address: Lower Plenty, Victoria 3093, Australia,

Address used since 16 Nov 2009


Janine Middleton - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 27 Aug 2009

Address: Mosman, Nsw 2088, Australia,

Address used since 24 Oct 2006


Gene Lorenz - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 27 Aug 2009

Address: Stanmore, Nsw 2048, Australia,

Address used since 24 Oct 2006


Rob Nichols - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 26 Sep 2008

Address: Warriewood, Nsw 2102, Australia,

Address used since 24 Oct 2006


Chris Davies - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 26 Sep 2008

Address: Paddington, Nsw 2021, Australia,

Address used since 24 Oct 2006


Nathan Cleary - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 26 Sep 2008

Address: Crows Nest, Nsw 2065, Australia,

Address used since 24 Oct 2006