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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 31004 | |||
Entity (NZ Limited Company) | Morgan Bidco Limited Shareholder NZBN: 9429046525208 |
Rosedale Auckland 0632 New Zealand |
04 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tazio One Limited Shareholder NZBN: 9429036760633 Company Number: 1164081 |
22 Apr 1999 - 04 Apr 2018 | |
Entity | Bearing Trustee Limited Shareholder NZBN: 9429032816303 Company Number: 2114343 |
24-26 Pollen Street Ponsonby, Auckland |
02 Jul 2009 - 04 Apr 2018 |
Individual | Thurlow, Rogan Douglas |
Bundoora Victoria 3083, Australia |
19 Jun 2007 - 31 Oct 2007 |
Entity | Waiaro Investments Limited Shareholder NZBN: 9429032233322 Company Number: 2247574 |
14 Viaduct Harbour Avenue Auckland |
27 May 2009 - 04 Apr 2018 |
Individual | Thurlow, Symon Ian |
Albany North Shore City |
19 Jun 2007 - 31 Oct 2007 |
Individual | Mathias, John Gray |
Milford Auckland |
22 Apr 1999 - 29 Jun 2007 |
Individual | Wellesley, Martin Neil |
Albany Auckland |
22 Apr 1999 - 29 Mar 2007 |
Individual | Wellesley, Martin Neil |
Albany |
30 Mar 2007 - 31 Oct 2007 |
Individual | Ockleston, Geoffrey John |
Torbay |
30 Mar 2007 - 31 Oct 2007 |
Individual | Thurlow, Symon Ian |
Albany |
29 Mar 2007 - 30 Mar 2007 |
Entity | Waiaro Investments Limited Shareholder NZBN: 9429032233322 Company Number: 2247574 |
14 Viaduct Harbour Avenue Auckland |
27 May 2009 - 04 Apr 2018 |
Entity | Bearing Trustee Limited Shareholder NZBN: 9429032816303 Company Number: 2114343 |
24-26 Pollen Street Ponsonby, Auckland |
02 Jul 2009 - 04 Apr 2018 |
Entity | Tazio One Limited Shareholder NZBN: 9429036760633 Company Number: 1164081 |
22 Apr 1999 - 04 Apr 2018 |
Ultimate Holding Company
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
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
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