Plateau Limited was registered on 09 May 2001 and issued a number of 9429036926015. The registered LTD company has been supervised by 3 directors: Zeus Messenger - an active director whose contract began on 20 May 2011,
Cy Messenger - an inactive director whose contract began on 17 Oct 2006 and was terminated on 26 May 2011,
Brett Norman Messenger - an inactive director whose contract began on 09 May 2001 and was terminated on 17 Oct 2006.
As stated in BizDb's database (last updated on 06 May 2025), the company uses 1 address: 22 Ayr Street, Ohakune, Ohakune, 4625 (types include: registered, service).
Up until 10 Nov 2022, Plateau Limited had been using 22 Ayr Street, Ohakune, Ohakune as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Messenger, Andrea (an individual) located at National Park Village postcode 3948.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Messenger, Zeus - located at Rd 1, National Park Village.
Previous addresses
Address #1: 22 Ayr Street, Ohakune, Ohakune, 4625 New Zealand
Registered & physical address used from 22 May 2020 to 10 Nov 2022
Address #2: 22 Ayr Street, Ohakune, Ohakune, 4625 New Zealand
Registered & physical address used from 18 Nov 2015 to 22 May 2020
Address #3: 22 Ayr Street, Ohakune New Zealand
Registered & physical address used from 20 Jan 2006 to 18 Nov 2015
Address #4: Peach Cornwall, Chartered Accountants, 22 Ayr Street, Ohakune
Registered address used from 11 Nov 2002 to 20 Jan 2006
Address #5: Peach Cornwall Limited, Chartered Accountants, P O Box 240, Ohakune
Physical address used from 08 Nov 2002 to 08 Nov 2002
Address #6: Peach Cornwall, 45 Miriama Street, Taumaranui
Physical address used from 09 May 2001 to 08 Nov 2002
Address #7: Peach Cornwall, 45 Miriama Street, Taumaranui
Registered address used from 09 May 2001 to 11 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Messenger, Andrea |
National Park Village 3948 New Zealand |
05 Mar 2014 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Messenger, Zeus |
Rd 1 National Park Village 3948 New Zealand |
29 Nov 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | J W Trustees Limited Shareholder NZBN: 9429037803087 Company Number: 916718 |
03 Dec 2008 - 27 Oct 2016 | |
| Individual | Messenger, Brett Norman |
Taupo New Zealand |
12 Nov 2003 - 20 Mar 2012 |
| Individual | Messenger, Cy |
Te Atatu South Auckland 0602 New Zealand |
20 Mar 2012 - 27 Oct 2016 |
| Individual | Messenger, Cy |
National Park |
27 Nov 2006 - 29 Nov 2011 |
| Entity | J W Trustees Limited Shareholder NZBN: 9429037803087 Company Number: 916718 |
03 Dec 2008 - 27 Oct 2016 | |
| Individual | Messenger, Jude |
Tauhara Taupo 3330 New Zealand |
20 Mar 2012 - 27 Oct 2016 |
Zeus Messenger - Director
Appointment date: 20 May 2011
Address: National Park, Owhango, 3989 New Zealand
Address used since 10 Nov 2015
Cy Messenger - Director (Inactive)
Appointment date: 17 Oct 2006
Termination date: 26 May 2011
Address: National Park,
Address used since 17 Oct 2006
Brett Norman Messenger - Director (Inactive)
Appointment date: 09 May 2001
Termination date: 17 Oct 2006
Address: Taupo,
Address used since 31 Mar 2003
Shores Nz Fabrication Limited
22 Ayr Street
Tarere Station Limited
22 Ayr Street
Stu's Limited
22 Ayr Street
Kn Holdings Limited
22 Ayr Street
Ski Shed 2007 Limited
22 Ayr Street
S & C Roke Limited
22 Ayr Street