Shortcuts

Plains It Small Business Networks Limited

Type: NZ Limited Company (Ltd)
9429035889601
NZBN
1346540
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 23 Aug 2021

Plains It Small Business Networks Limited, a registered company, was launched on 08 Jul 2003. 9429035889601 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Graeme Cooper - an active director whose contract began on 08 Jul 2003,
Elizabeth Lesley Stephens - an active director whose contract began on 08 Jul 2003.
Updated on 02 May 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Plains It Small Business Networks Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address up to 23 Aug 2021.
Former names used by this company, as we established at BizDb, included: from 08 Jul 2003 to 18 May 2011 they were called Plains Global Logistics Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Dec 2013 to 23 Aug 2021

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 08 Nov 2012 to 20 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 21 Jul 2011 to 08 Nov 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 21 Jul 2011 to 20 Dec 2013

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 10 Aug 2004 to 21 Jul 2011

Address: Level One, 26 Canon Street, Timaru

Physical & registered address used from 08 Jul 2003 to 10 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Stephens, Elizabeth Lesley Rd 2
Ashburton
7772
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Cooper, Graeme Rd 2
Ashburton
7772
New Zealand
Directors

Graeme Cooper - Director

Appointment date: 08 Jul 2003

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 30 Oct 2015

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 26 Oct 2017


Elizabeth Lesley Stephens - Director

Appointment date: 08 Jul 2003

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 26 Oct 2017

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 30 Oct 2015