Playco Equipment Limited was registered on 13 Jun 2000 and issued a New Zealand Business Number of 9429037235963. The registered LTD company has been managed by 3 directors: Ross Gregory Archer - an active director whose contract started on 11 Aug 2009,
Ryan Paul Archer - an active director whose contract started on 03 Sep 2019,
Reginald Stewart Myles - an inactive director whose contract started on 13 Jun 2000 and was terminated on 31 Mar 2011.
According to BizDb's data (last updated on 25 Feb 2024), the company registered 1 address: 6 Timber Place, Riverhead, 0892 (types include: office, delivery).
Until 15 Jul 2016, Playco Equipment Limited had been using C/- Jmv Ltd, Building B, 63 Apollo Drive, Albany, Auckland as their physical address.
A total of 1000 shares are allocated to 6 groups (6 shareholders in total). When considering the first group, 498 shares are held by 1 entity, namely:
Ara Family Trustee Limited (an entity) located at Manly, Whangaparaoa postcode 0930.
The second group consists of 1 shareholder, holds 49.8 per cent shares (exactly 498 shares) and includes
Merlot Trustee Limited - located at Stanmore Bay, Whangaparaoa.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Archer, Ryan Paul, located at Manly, Whangaparaoa (a director). Playco Equipment Limited has been categorised as "Playground equipment wholesaling" (business classification F373430).
Principal place of activity
6 Timber Place, Riverhead, 0892 New Zealand
Previous addresses
Address #1: C/- Jmv Ltd, Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 30 Jun 2015 to 15 Jul 2016
Address #2: C/- Jmv Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 30 Apr 2015 to 30 Jun 2015
Address #3: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 22 Dec 2010 to 30 Apr 2015
Address #4: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Registered & physical address used from 23 Sep 2010 to 22 Dec 2010
Address #5: C-jmv Chartered Accountants Ltd, Bldg, B, 63 Apollo Dr, Mairangi Bay, Auckland 0632 New Zealand
Registered & physical address used from 24 Apr 2008 to 23 Sep 2010
Address #6: C/-jmv Chartered Accountants Ltd, Bldg, B, 63 Apollo Dr, Mairangi Bay, Auckland 0632 New Zealand
Physical & registered address used from 24 Apr 2008 to 23 Sep 2010
Address #7: 63 Apollo Drive, Mairangi Bay, Auckland, 0623
Registered & physical address used from 01 Jul 2006 to 24 Apr 2008
Address #8: 4/9 Milford Road, Milford, Auckland
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address #9: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland
Physical address used from 20 Apr 2001 to 01 Jul 2006
Address #10: 4/9 Milford Road, Milford, Auckland
Registered address used from 20 Apr 2001 to 01 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Ara Family Trustee Limited Shareholder NZBN: 9429047585300 |
Manly Whangaparaoa 0930 New Zealand |
30 Mar 2020 - |
Shares Allocation #2 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Merlot Trustee Limited Shareholder NZBN: 9429033429915 |
Stanmore Bay Whangaparaoa 0932 New Zealand |
28 Jun 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Archer, Ryan Paul |
Manly Whangaparaoa 0930 New Zealand |
30 Mar 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Archer, Aimee Peta |
Manly Whangaparaoa 0930 New Zealand |
30 Mar 2020 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Archer, Ross Gregory |
Kumeu Kumeu 0810 New Zealand |
28 Jun 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Archer, Clair |
Kumeu Kumeu 0810 New Zealand |
28 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Myles, Sally Jane |
Milford Auckland 9 |
13 Jun 2000 - 07 Apr 2011 |
Individual | Myles, Sally Jane |
Milford Auckland 9 |
13 Jun 2000 - 07 Apr 2011 |
Individual | Myles, Reginald Stewart |
Milford Auckland 9 |
13 Jun 2000 - 07 Apr 2011 |
Individual | Myles, Reginald Stewart |
Milford Auckland 9 |
13 Jun 2000 - 07 Apr 2011 |
Individual | Atcher, Aimee Peta |
Stanmore Bay Whangaparaoa 0932 New Zealand |
30 Mar 2020 - 30 Mar 2020 |
Individual | Morton, John Shardlow |
Milford Auckland New Zealand |
28 Jun 2007 - 07 Apr 2011 |
Ross Gregory Archer - Director
Appointment date: 11 Aug 2009
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 Sep 2019
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 26 Apr 2012
Ryan Paul Archer - Director
Appointment date: 03 Sep 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 08 Dec 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 03 Sep 2019
Reginald Stewart Myles - Director (Inactive)
Appointment date: 13 Jun 2000
Termination date: 31 Mar 2011
Address: Milford, North Shore City, 0620 New Zealand
Address used since 23 Apr 2010
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Ts Retail Nz Pty Ltd
2nd Floor, 15b Vestey Drive
Outrigger Limited
2nd Floor, 15b Vestey Drive
Ac Bish Limited
50 Parnwell Street
Castle King Bouncy Castles 2014 Limited
1st Floor
Gordhan Enterprises Limited
Flat 5, 26 New Windsor Road
Platinum Play (aus) Limited
66 Mile Road
Playco Playgrounds Limited
15b Vestey Drive
Roktopus Limited
121 Roberts Line