Shortcuts

Planet Computers Limited

Type: NZ Limited Company (Ltd)
9429036752799
NZBN
1165561
Company Number
Registered
Company Status
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 17 Dec 2018

Planet Computers Limited was registered on 15 Oct 2001 and issued an NZBN of 9429036752799. This registered LTD company has been supervised by 5 directors: Matthew Berger - an active director whose contract began on 10 Jun 2013,
Kaleena Tiana Berger - an inactive director whose contract began on 24 Oct 2013 and was terminated on 10 Sep 2018,
Michael John Gubb - an inactive director whose contract began on 15 Oct 2001 and was terminated on 20 Jun 2013,
Jacinta Maria Gubb - an inactive director whose contract began on 18 Jul 2003 and was terminated on 20 Jun 2013,
Luke Anthony Collins - an inactive director whose contract began on 15 Oct 2001 and was terminated on 18 Jul 2003.
As stated in BizDb's information (updated on 10 Apr 2024), the company filed 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (type: physical, registered).
Up to 17 Dec 2018, Planet Computers Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Berger, Matthew (a director) located at Tokoroa, Tokoroa postcode 3420.

Addresses

Previous addresses

Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 18 Jul 2018 to 17 Dec 2018

Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 24 May 2013 to 18 Jul 2018

Address: 209 Rosebery Street, Tokoroa New Zealand

Physical address used from 21 Oct 2005 to 24 May 2013

Address: 209 Roseberry Street, Tokoroa New Zealand

Registered address used from 05 Feb 2004 to 24 May 2013

Address: 235c Roseberry Street, Tokoroa

Physical address used from 15 Oct 2001 to 21 Oct 2005

Address: 235c Roseberry Street, Tokoroa

Registered address used from 15 Oct 2001 to 05 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Berger, Matthew Tokoroa
Tokoroa
3420
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gubb, Michael John Tokoroa
Individual Gubb, Jacinta Maria Tokoroa
Tokoroa
3420
New Zealand
Individual Collins, Luke Anthony Tokoroa
Individual Gubb, Michael John Tokoroa
Directors

Matthew Berger - Director

Appointment date: 10 Jun 2013

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 28 Jun 2022

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 06 Jun 2017

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 10 Jun 2013


Kaleena Tiana Berger - Director (Inactive)

Appointment date: 24 Oct 2013

Termination date: 10 Sep 2018

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 06 Jun 2017

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 24 Oct 2013


Michael John Gubb - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 20 Jun 2013

Address: Tokoroa,

Address used since 14 Oct 2005


Jacinta Maria Gubb - Director (Inactive)

Appointment date: 18 Jul 2003

Termination date: 20 Jun 2013

Address: Tokoroa,

Address used since 14 Oct 2005


Luke Anthony Collins - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 18 Jul 2003

Address: Tokoroa,

Address used since 15 Oct 2001

Nearby companies

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane

Community Support Association
25b Abbotsford Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Fanfeiya International Limited
174 Ulster Street

Mtm Geo Limited
1150 Victoria Street