Shortcuts

Pl 2001 Limited

Type: NZ Limited Company (Ltd)
9429036992720
NZBN
1118948
Company Number
Registered
Company Status
Current address
7 St Benedicts Street
Eden Terrace
Auckland 1010
New Zealand
Registered & physical & service address used since 06 May 2022
234 Khyber Pass Road
Eden Terrace
Grafton 1023
New Zealand
Service address used since 14 Aug 2023
234 Khyber Pass Road
Eden Terrace
Grafton 1023
New Zealand
Registered address used since 15 Aug 2023

Pl 2001 Limited was incorporated on 27 Feb 2001 and issued an NZ business number of 9429036992720. This registered LTD company has been managed by 4 directors: Simon Peter George Morgan - an active director whose contract started on 21 Mar 2006,
Jeremy Alexander Slee - an inactive director whose contract started on 27 Feb 2001 and was terminated on 31 Mar 2016,
Roger Anthony Slee - an inactive director whose contract started on 28 Apr 2002 and was terminated on 21 Mar 2006,
John Charles Kilpatrick - an inactive director whose contract started on 27 Feb 2001 and was terminated on 20 Jul 2004.
According to our database (updated on 22 Mar 2024), the company registered 1 address: 234 Khyber Pass Road, Eden Terrace, Grafton, 1023 (category: registered, registered).
Until 06 May 2022, Pl 2001 Limited had been using Flat 1, 13 Coles Avenue, Mount Eden, Auckland as their physical address.
BizDb identified old names for the company: from 27 Feb 2001 to 27 Nov 2014 they were called Key Imports & Exports Limited.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Morgan, Simon Peter George (an individual) located at Grey Lynn, Auckland postcode 1021.
The second group consists of 1 shareholder, holds 6% shares (exactly 60 shares) and includes
Mincham, Kym Irene - located at Oratia, Auckland.
The next share allocation (60 shares, 6%) belongs to 1 entity, namely:
Johnston, Carlos Clynton, located at 20 Wolfe Street, Auckland (an individual).

Addresses

Other active addresses

Address #4: 234 Khyber Pass Road, Eden Terrace, Grafton, 1023 New Zealand

Registered address used from 13 Sep 2023

Previous addresses

Address #1: Flat 1, 13 Coles Avenue, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 17 Jun 2020 to 06 May 2022

Address #2: Suite 303, 150-154 Karangahape Road, Auckland City, Auckland, 1010 New Zealand

Physical address used from 21 Oct 2016 to 17 Jun 2020

Address #3: Suite 303, 150-154 Karangahape Road, Auckland City, Auckland, 1010 New Zealand

Registered address used from 15 Sep 2016 to 17 Jun 2020

Address #4: 30 Paramount Drive, Henderson, Auckland, 0610 New Zealand

Registered address used from 15 Aug 2014 to 15 Sep 2016

Address #5: 30 Paramount Drive, Henderson, Auckland, 0610 New Zealand

Physical address used from 11 Aug 2014 to 21 Oct 2016

Address #6: 30 Copsey Place, Avondale, Auckland New Zealand

Physical address used from 17 Jul 2008 to 11 Aug 2014

Address #7: 30 Copsey Place, Avondale, Auckland New Zealand

Registered address used from 17 Jul 2008 to 15 Aug 2014

Address #8: 5a Bassant Avenue, Penrose, Auckland

Registered & physical address used from 26 Feb 2004 to 17 Jul 2008

Address #9: 18/2 Dickens Street, Ponsonby, Auckland

Physical & registered address used from 27 Feb 2001 to 26 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Morgan, Simon Peter George Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Mincham, Kym Irene Oratia
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Johnston, Carlos Clynton 20 Wolfe Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 800
Individual Morgan, Simon Peter George Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Slee, Jeremy Alexander Grey Lynn
Auckland

New Zealand
Individual Kilpatrick, John Charles St Heliers
Auckland
Directors

Simon Peter George Morgan - Director

Appointment date: 21 Mar 2006

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jun 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 06 Sep 2016

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 19 Oct 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Nov 2019


Jeremy Alexander Slee - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 31 Mar 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 25 Jul 2004


Roger Anthony Slee - Director (Inactive)

Appointment date: 28 Apr 2002

Termination date: 21 Mar 2006

Address: Birkenhead, Auckland, New Zealand,

Address used since 28 Apr 2002


John Charles Kilpatrick - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 20 Jul 2004

Address: Rd2, Kataikati,

Address used since 01 Feb 2004

Nearby companies