Shortcuts

Plimmer & Co Limited

Type: NZ Limited Company (Ltd)
9429034102114
NZBN
1819552
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Suite 1, Queens Wharf Offices
I Queens Wharf
Wellington 6011
New Zealand
Delivery address used since 18 Feb 2020
Level 5, 354 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 01 Aug 2022
Level 5
354 Lambton Quay
Wellington 6011
New Zealand
Delivery address used since 07 Feb 2024

Plimmer & Co Limited, a registered company, was launched on 01 Jun 2006. 9429034102114 is the NZ business number it was issued. The company has been managed by 5 directors: Hamish James Plimmer - an active director whose contract began on 01 Jun 2006,
Sally Jane Fox - an active director whose contract began on 16 Oct 2013,
Simon Clifford Plimmer - an active director whose contract began on 16 Oct 2013,
Warren James Plimmer - an inactive director whose contract began on 01 Jun 2006 and was terminated on 11 Oct 2014,
Judith Anne Plimmer - an inactive director whose contract began on 01 Jun 2006 and was terminated on 11 Oct 2014.
Updated on 27 Mar 2024, our data contains detailed information about 3 addresses this company registered, namely: Level 5, 354 Lambton Quay, Wellington, 6011 (delivery address),
Level 5, 354 Lambton Quay, Wellington Central, Wellington, 6011 (registered address),
Level 5, 354 Lambton Quay, Wellington Central, Wellington, 6011 (physical address),
Level 5, 354 Lambton Quay, Wellington Central, Wellington, 6011 (service address) among others.
Plimmer & Co Limited had been using Suite 1, Queens Wharf Offices, i Queens Wharf, Wellington as their registered address up until 01 Aug 2022.
Former names for this company, as we identified at BizDb, included: from 01 Jun 2006 to 19 Jun 2020 they were named Motukawa Holdings Limited.
A single entity owns all company shares (exactly 300 shares) - Motukawa Trustees Limited - located at 6011, Wellington Central, Wellington.

Addresses

Principal place of activity

Suite 1, Queens Wharf Offices, I Queens Wharf, Wellington, 6011 New Zealand


Previous addresses

Address #1: Suite 1, Queens Wharf Offices, I Queens Wharf, Wellington, 6011 New Zealand

Registered & physical address used from 26 Oct 2018 to 01 Aug 2022

Address #2: 53-55 Manchester Street, Feilding, 4702 New Zealand

Registered & physical address used from 30 Sep 2009 to 26 Oct 2018

Address #3: C/-allanmcneill, Chartered Accountants, 53-55 Manchester Street, Feilding

Registered & physical address used from 01 Jun 2006 to 30 Sep 2009

Contact info
64 4 4737707
Phone
sally@motukawaland.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Motukawa Trustees Limited
Shareholder NZBN: 9429034129968
Wellington Central
Wellington
6011
New Zealand
Directors

Hamish James Plimmer - Director

Appointment date: 01 Jun 2006

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Jun 2006


Sally Jane Fox - Director

Appointment date: 16 Oct 2013

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 06 Dec 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 16 Oct 2013


Simon Clifford Plimmer - Director

Appointment date: 16 Oct 2013

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 18 May 2022

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 26 Apr 2017


Warren James Plimmer - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 11 Oct 2014

Address: R D 3, Taihape 4793,

Address used since 23 Sep 2009


Judith Anne Plimmer - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 11 Oct 2014

Address: R D 3, Taihape 4793,

Address used since 23 Sep 2009

Nearby companies

Robinsons Veterinary Services Limited
53-55 Manchester Street

Grassmere Dairy Limited
53-55 Manchester Street

Kamind Properties Limited
53-55 Manchester Street

Mark Duncan Livestock Limited
53-55 Manchester Street

Focal Point Hastings Limited
53- 55 Manchester Street

Kensington Investments Limited
53-55 Manchester Street