Plum Consulting Limited was incorporated on 22 Mar 2002 and issued an NZBN of 9429036580590. The registered LTD company has been supervised by 4 directors: Emmaclare Norris - an active director whose contract began on 01 Apr 2003,
Jacquie Duffin - an active director whose contract began on 01 Apr 2005,
Leigh Johnson - an inactive director whose contract began on 01 Sep 2003 and was terminated on 28 Mar 2005,
Sonja Jane Butler - an inactive director whose contract began on 22 Mar 2002 and was terminated on 01 Sep 2003.
According to our information (last updated on 23 Apr 2024), this company filed 1 address: Po Box 25075, Featherston Street, Wellington, 6146 (types include: postal, delivery).
Up until 16 Apr 2015, Plum Consulting Limited had been using L5, Wakefield House, 90 The Terrace, Wellington as their physical address.
BizDb identified other names for this company: from 22 Mar 2002 to 27 Nov 2002 they were called Sonja Butler Limited.
A total of 100 shares are issued to 4 groups (7 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Norris, Emma Clare (an individual) located at Plimmerton.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Duffin, Jacquie - located at Wadestown, Wellington.
The third share allocation (49 shares, 49%) belongs to 2 entities, namely:
Duffin, Jacquie, located at Wadestown, Wellington (an individual),
Yee, Stephen, located at Melrose, Wellington (an individual).
Principal place of activity
Level 7, 187 Featherston Street, Wellington, 6146 New Zealand
Previous addresses
Address #1: L5, Wakefield House, 90 The Terrace, Wellington New Zealand
Physical & registered address used from 18 Apr 2007 to 16 Apr 2015
Address #2: Hope Gibbons Building, 7-11 Dixon Street, Level 4, Wellington
Physical & registered address used from 31 Mar 2003 to 18 Apr 2007
Address #3: 18 Harbour View Road, Northland, Wellington, New Zealand
Physical & registered address used from 22 Mar 2002 to 31 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Norris, Emma Clare |
Plimmerton |
22 Mar 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Duffin, Jacquie |
Wadestown Wellington 6012 New Zealand |
19 Apr 2005 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Duffin, Jacquie |
Wadestown Wellington 6012 New Zealand |
19 Apr 2005 - |
Individual | Yee, Stephen |
Melrose Wellington New Zealand |
26 May 2006 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Norris, Gregory Francis |
Plimmerton Wellington New Zealand |
26 May 2006 - |
Individual | Mallon, John Desmond |
Plimmerton Wellington New Zealand |
26 May 2006 - |
Individual | Norris, Emma Clare |
Plimmerton |
22 Mar 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Leigh |
Strathmore Wellington |
03 May 2004 - 03 May 2004 |
Individual | Butler, Sonja Jane |
Northland Wellington, New Zealand |
03 May 2004 - 03 May 2004 |
Emmaclare Norris - Director
Appointment date: 01 Apr 2003
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 23 Mar 2010
Jacquie Duffin - Director
Appointment date: 01 Apr 2005
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Jan 2016
Leigh Johnson - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 28 Mar 2005
Address: Strathmore, Wellington,
Address used since 01 Sep 2003
Sonja Jane Butler - Director (Inactive)
Appointment date: 22 Mar 2002
Termination date: 01 Sep 2003
Address: Northland, Wellington, New Zealand,
Address used since 22 Mar 2002
Worklife Group Limited
Level 7
Lumber & Landscaping Limited
187 Featherston Street
Becker & Co Trustees (2019) Limited
Level 8
Capital Sports Medicine Limited
187 Featherston Street
Becker & Co Limited
Level 8
Tranquility 2013 Limited
187 Featherston Street