Shortcuts

Planning Focus Limited

Type: NZ Limited Company (Ltd)
9429037876500
NZBN
901776
Company Number
Registered
Company Status
Current address
Level 13, Tower 1, 205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 13 Oct 2020
Level 5, Tower 1, 205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 06 Jul 2022
Level 5, Tower 1, 205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 16 Oct 2023

Planning Focus Limited, a registered company, was launched on 01 Apr 1998. 9429037876500 is the NZBN it was issued. This company has been run by 1 director, named Alistair Wyatt White - an active director whose contract began on 01 Apr 1998.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: Level 5, Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 5, Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 13, Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Planning Focus Limited had been using Level 13, Tower 1, 205 Queen Street, Auckland Central, Auckland as their service address up to 16 Oct 2023.
Other names for the company, as we established at BizDb, included: from 23 Feb 2004 to 07 Jun 2006 they were called White Dp Limited, from 01 Apr 1998 to 23 Feb 2004 they were called Cameron White & Associates Limited.
A total of 100 shares are allocated to 9 shareholders (5 groups). The first group includes 5 shares (5%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 60 shares (60%). Lastly we have the next share allotment (15 shares 15%) made up of 3 entities.

Addresses

Previous addresses

Address #1: Level 13, Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 13 Oct 2020 to 16 Oct 2023

Address #2: Level 13, Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Oct 2019 to 06 Jul 2022

Address #3: Level 3, Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 12 Apr 2019 to 16 Oct 2019

Address #4: Level 3, Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 12 Apr 2019 to 13 Oct 2020

Address #5: Level 6, West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Jul 2011 to 12 Apr 2019

Address #6: Level 1, Empire Building, 137 Victoria Street West, Auckland New Zealand

Physical & registered address used from 26 Jul 2006 to 14 Jul 2011

Address #7: 18 Seacombe Road, Pt Chevalier, Auckland

Physical & registered address used from 22 Jul 2003 to 26 Jul 2006

Address #8: 13 Parau St, Three Kings, Auckland

Registered address used from 26 Jun 2001 to 22 Jul 2003

Address #9: 12 Raymond Street, Pt Chevalier, Auckland

Physical address used from 26 Jun 2001 to 22 Jul 2003

Address #10: 13 Parau St, Three Kings, Auckland

Physical address used from 26 Jun 2001 to 26 Jun 2001

Address #11: 25 Euston Road, Sandringham, Auckland

Physical & registered address used from 07 Aug 2000 to 26 Jun 2001

Address #12: 25a Easton Road, Sandringham, Auckland

Registered & physical address used from 01 Jun 2000 to 07 Aug 2000

Address #13: 11f Hawker Street, Mount Victoria, Wellington

Registered address used from 12 Apr 2000 to 01 Jun 2000

Address #14: 19 Walmer Rd, Pt Chevalier, Auckland

Physical address used from 29 Sep 1999 to 01 Jun 2000

Address #15: 19 Walmer Rd, Pt Chevalier, Auckland

Registered address used from 29 Sep 1999 to 12 Apr 2000

Address #16: 7 Raupo Street, Hataitai, Wellington

Registered & physical address used from 23 Feb 1999 to 29 Sep 1999

Address #17: 11f Hawker Street, Mount Victoria, Wellington

Physical address used from 27 Jul 1998 to 23 Feb 1999

Address #18: 7 Raupo Street, Haitaitai, Wellington

Registered address used from 27 Jul 1998 to 23 Feb 1999

Address #19: 11f Hawker Street, Mount Victoria, Wellington

Registered address used from 26 Jun 1998 to 27 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual White, Elisabeth Anne-marie Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual White, Elisabeth Anne-marie Remuera
Auckland
1050
New Zealand
Individual White, Alistair Wyatt Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Van Son, Rebecca Louise Onehunga
Auckland
1061
New Zealand
Individual Van Son, Alexander Louis Onehunga
Auckland
1061
New Zealand
Individual Cummins, Gavin John Onehunga
1961
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual White, Alistair Wyatt Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 15
Individual Law, Lena Moong Ting Green Bay
Auckland
0604
New Zealand
Individual Arnesen, Paul Charles Ian Green Bay
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cameron White Family Trust
Individual White, Elisabeth Remuera
Auckland
1050
New Zealand
Individual White, Elisabeth Remuera
Auckland
1050
New Zealand
Individual Collier, Connor Auckland
1010
New Zealand
Individual White, Elisabeth Anne-marie Remuera
Auckland
1050
New Zealand
Individual White, Elisabeth Remuera
Auckland
1050
New Zealand
Individual White, Elisabeth Remuera
Auckland
1050
New Zealand
Other Null - Cameron White Family Trust
Directors

Alistair Wyatt White - Director

Appointment date: 01 Apr 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2011

Nearby companies

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Hedgebook Limited
3 Albert Street

Technology One New Zealand Limited
Level 14

Fundertech Limited
Level 8

Gel Limited
9 Albert Street

Wadhwa Limited
Shop 5, 9 Albert Street