Shortcuts

Plan B Limited

Type: NZ Limited Company (Ltd)
9429037623913
NZBN
952616
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
5 Omega Street
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 02 Sep 2019

Plan B Limited, a registered company, was registered on 22 Apr 1999. 9429037623913 is the NZ business number it was issued. "Telecommunications services nec" (ANZSIC J580910) is how the company was categorised. This company has been run by 16 directors: Ian Stuart Forrester - an active director whose contract began on 31 Oct 2007,
Jose Manuel Matosantos Gonzalez - an active director whose contract began on 03 Apr 2018,
Kate Mary Forrester - an active director whose contract began on 08 Apr 2021,
John Gray Mathias - an inactive director whose contract began on 01 Jul 2000 and was terminated on 03 Apr 2018,
John Andrew Bagnall - an inactive director whose contract began on 27 May 2009 and was terminated on 03 Apr 2018.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 5 Omega Street, Rosedale, Auckland, 0632 (category: physical, registered).
Plan B Limited had been using 23 Arrenway Drive, Albany, Auckland as their physical address up to 02 Sep 2019.
Past names used by the company, as we found at BizDb, included: from 22 Apr 1999 to 22 Dec 2003 they were called Business Continuity New Zealand Limited.
One entity owns all company shares (exactly 31004 shares) - Morgan Bidco Limited - located at 0632, Rosedale, Auckland.

Addresses

Principal place of activity

5 Omega Street, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address: 23 Arrenway Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 16 Aug 2012 to 02 Sep 2019

Address: 7/39 Apollo Drive, Albany, Auckland New Zealand

Physical & registered address used from 07 Nov 2007 to 16 Aug 2012

Address: 23 Arrenway Drive, Albany, Auckland

Registered & physical address used from 08 Mar 2006 to 07 Nov 2007

Address: 102-104 Lincoln Road, Henderson, Auckland

Registered address used from 16 Aug 2000 to 08 Mar 2006

Address: 102-104 Lincoln Road, Henderson, Auckland

Registered address used from 12 Apr 2000 to 16 Aug 2000

Address: 102-104 Lincoln Road, Henderson, Auckland

Physical address used from 23 Apr 1999 to 23 Apr 1999

Address: 15 Tarndale Grove, Albany, Auckland

Physical address used from 23 Apr 1999 to 08 Mar 2006

Contact info
64 22 220308933
Phone
amrita.kaur@planb.co.nz
Email
www.planb.co.nz
01 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 31004

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 31004
Entity (NZ Limited Company) Morgan Bidco Limited
Shareholder NZBN: 9429046525208
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tazio One Limited
Shareholder NZBN: 9429036760633
Company Number: 1164081
Entity Bearing Trustee Limited
Shareholder NZBN: 9429032816303
Company Number: 2114343
24-26 Pollen Street
Ponsonby, Auckland
Individual Thurlow, Rogan Douglas Bundoora
Victoria 3083, Australia
Entity Waiaro Investments Limited
Shareholder NZBN: 9429032233322
Company Number: 2247574
14 Viaduct Harbour Avenue
Auckland
Individual Thurlow, Symon Ian Albany
North Shore City
Individual Mathias, John Gray Milford
Auckland
Individual Wellesley, Martin Neil Albany
Auckland
Individual Wellesley, Martin Neil Albany
Individual Ockleston, Geoffrey John Torbay
Individual Thurlow, Symon Ian Albany
Entity Waiaro Investments Limited
Shareholder NZBN: 9429032233322
Company Number: 2247574
14 Viaduct Harbour Avenue
Auckland
Entity Bearing Trustee Limited
Shareholder NZBN: 9429032816303
Company Number: 2114343
24-26 Pollen Street
Ponsonby, Auckland
Entity Tazio One Limited
Shareholder NZBN: 9429036760633
Company Number: 1164081

Ultimate Holding Company

02 Apr 2018
Effective Date
Morgan Holdco Limited
Name
Ltd
Type
6615254
Ultimate Holding Company Number
NZ
Country of origin
23 Arrenway Drive
Albany
Auckland 0632
New Zealand
Address
Directors

Ian Stuart Forrester - Director

Appointment date: 31 Oct 2007

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Jul 2023

Address: Milford, North Shore, 0620 New Zealand

Address used since 25 Jun 2013


Jose Manuel Matosantos Gonzalez - Director

Appointment date: 03 Apr 2018

ASIC Name: Mjcp Holdings Pty Limited

Address: Marrickville, New South Wales, 2204 Australia

Address: Killara, New South Wales, 2071 Australia

Address used since 03 Apr 2018

Address: Chifley Square, New South Wales, 2000 Australia


Kate Mary Forrester - Director

Appointment date: 08 Apr 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Jul 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 08 Apr 2021


John Gray Mathias - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 03 Apr 2018

Address: Russell, 0202 New Zealand

Address used since 01 Aug 2013


John Andrew Bagnall - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 03 Apr 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 May 2009


Michael Peter Stiassny - Director (Inactive)

Appointment date: 16 Oct 2012

Termination date: 03 Apr 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Oct 2012


Stuart Andrew Alexander - Director (Inactive)

Appointment date: 25 Jul 2014

Termination date: 03 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jul 2014


John Barry Bolland - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 03 Oct 2012

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 30 Jun 2009


Stuart Andrew Alexander - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 28 Jul 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2009


Symon Ian Thurlow - Director (Inactive)

Appointment date: 05 Nov 2007

Termination date: 24 Nov 2010

Address: Rd 3, Albany, 0793 New Zealand

Address used since 23 Jun 2010


Ian Tuke - Director (Inactive)

Appointment date: 19 May 2008

Termination date: 24 Nov 2010

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 23 Jun 2010


Martin Neil Wellesley - Director (Inactive)

Appointment date: 22 Apr 1999

Termination date: 31 Oct 2007

Address: Albany, Auckland,

Address used since 01 Jan 2006


Symond Ian Thurlow - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 31 Oct 2007

Address: Albany, North Shore City,

Address used since 29 Jun 2007


Philipus Marthinus Herbst - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 17 Feb 2006

Address: Albany,

Address used since 30 Jul 2004


David Sutherland - Director (Inactive)

Appointment date: 22 Apr 1999

Termination date: 30 Nov 2000

Address: Waitakere,

Address used since 22 Apr 1999


Malcolm Haggerty - Director (Inactive)

Appointment date: 22 Apr 1999

Termination date: 30 Nov 2000

Address: Stanmore Bay,

Address used since 22 Apr 1999

Nearby companies

Wellington Drive Technologies Share Scheme Trustee Limited
21 Arrenway Drive

Wellington Drive Sales Limited
21 Arrenway Drive

Cadac Limited
21 Arrenway Drive

Aofrio Limited
21 Arrenway Drive

Car Colors Of North Shore Limited
18 Arrenway Drive

Outerdawn Limited
1 Civil Place

Similar companies

Business Continuity New Zealand Limited
23 Arren Way Drive

Fastcom Limited
4b Antares Place

Internet Company Of New Zealand Limited
23 Arrenway Drive

Paku Ventures Limited
Unit F, Block 2

Pure Ip Limited
Unit G2, 5 Orbit Drive

Radicall Limited
Unit G, 5 Orbit Drive