Shortcuts

Plaza Services Limited

Type: NZ Limited Company (Ltd)
9429037406806
NZBN
1007112
Company Number
Registered
Company Status
Current address
50 Customhouse Quay
Wellington
Wellington 6011
New Zealand
Registered & physical & service address used since 13 May 2021

Plaza Services Limited was registered on 15 Dec 1999 and issued a number of 9429037406806. The registered LTD company has been managed by 16 directors: Amornrat Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Kanokporn Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Chatkaew Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Raja Emmanuel David - an active director whose contract began on 10 Nov 2017,
Dianne Margaret Burn - an inactive director whose contract began on 18 Nov 2015 and was terminated on 31 Oct 2017.
As stated in BizDb's database (last updated on 31 Mar 2024), the company filed 1 address: 50 Customhouse Quay, Wellington, Wellington, 6011 (category: registered, physical).
Up to 13 May 2021, Plaza Services Limited had been using 148-170 Wakefield St, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Plaza International Hotel Limited (an entity) located at Wellington, Wellington postcode 6011.

Addresses

Previous addresses

Address: 148-170 Wakefield St, Wellington New Zealand

Registered address used from 10 May 2004 to 13 May 2021

Address: C/grant Thornton, A C Nielsen House, Level 8, 120 Victoria Street, Wellington

Registered address used from 31 Oct 2000 to 10 May 2004

Address: Same As Registered Office Address New Zealand

Physical address used from 31 Oct 2000 to 13 May 2021

Address: C/russell Mcveagh Mckenzie Bartleet & Co, Mobile On The Park, 157 Lambton Quay, Wellington

Physical address used from 31 Oct 2000 to 31 Oct 2000

Address: C/grant Thornton, A C Nielsen House, Level 8, 120 Victoria Street, Wellington

Registered address used from 12 Apr 2000 to 31 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Plaza International Hotel Limited
Shareholder NZBN: 9429037419165
Wellington
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hian, Theen Siu 18-05/09 Parkway Parade
Singapore 449269
Individual Ying, Ling Bee 18-05/09 Parkway Parade
Singapore 449269
Directors

Amornrat Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand

Address used since 20 Jan 2012


Kanokporn Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand

Address used since 20 Jan 2012


Chatkaew Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Lahok, Muang, Pratumtani, 12000 Thailand

Address used since 20 Jan 2012


Raja Emmanuel David - Director

Appointment date: 10 Nov 2017

ASIC Name: Amora Hotels & Resorts Pty. Ltd.

Address: Lidcombe, Nsw, 2141 Australia

Address used since 10 Nov 2017

Address: Sydney, Nsw, 2000 Australia


Dianne Margaret Burn - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 31 Oct 2017

ASIC Name: Moxlis Pty. Ltd.

Address: Chippendale, Nsw, 2008 Australia

Address used since 18 Nov 2015

Address: Nsw, Australia

Address: Nsw, Australia


Tanapun Siriphatrawan - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 08 Apr 2011

Address: Lakhok, Muang-pathumatani 12000, Thailand,

Address used since 31 Aug 2005


Hugh Charles Kettle - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 31 Dec 2010

Address: Island Bay, Wellington,

Address used since 30 May 2008


Andrew Abernethy - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 30 May 2008

Address: Huntleigh Downs, Pukerua Bay, Wellington,

Address used since 26 Mar 2007


Simon Peter Jamieson - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 10 Nov 2006

Address: Whitby, Wellington,

Address used since 31 Aug 2005


Martin Wynveld - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 31 Aug 2005

Address: Wheelers Hill, Victoria Vic 3150, Australia,

Address used since 21 Mar 2005


Simon Peter Jamieson - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 31 Aug 2005

Address: Whitby, Porirua, Wellington,

Address used since 21 Mar 2005


Beng Tiong Ng - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 31 Aug 2005

Address: Singapore 449269,

Address used since 21 Mar 2005


Keng Boon Low - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 31 Aug 2005

Address: Singapore 449 269,

Address used since 21 Mar 2005


Theen Siu Hian - Director (Inactive)

Appointment date: 14 Mar 2000

Termination date: 31 Mar 2005

Address: 18-05/09 Parkway Parade, Singapore 449269,

Address used since 14 Mar 2000


Ling Bee Ying - Director (Inactive)

Appointment date: 14 Mar 2000

Termination date: 31 Mar 2005

Address: 18-05/09 Parkway Parade, Singapore 449269,

Address used since 14 Mar 2000


Anthony Brian Fleming - Director (Inactive)

Appointment date: 15 Dec 1999

Termination date: 14 Mar 2000

Address: Melbourne, Victoria 3000, Australia,

Address used since 15 Dec 1999

Nearby companies

Harbour Capital Chorus Incorporated
2/178 Wakefield Street

Lorimer Services Limited
6/182 Wakefield St

Fresh Limited
182 Wakefield Street

Jn & Jg Holdings Limited
Apartment 9e, 30 Taranaki Street

Braithwaite Limited
701/1 Market Lane

Barford Properties Limited
607/1 Market Lane