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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | White, Elisabeth Anne-marie |
Remuera Auckland 1050 New Zealand |
05 Oct 2020 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | White, Elisabeth Anne-marie |
Remuera Auckland 1050 New Zealand |
05 Oct 2020 - |
Individual | White, Alistair Wyatt |
Remuera Auckland 1050 New Zealand |
01 Apr 1998 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Van Son, Rebecca Louise |
Onehunga Auckland 1061 New Zealand |
02 Apr 2019 - |
Individual | Van Son, Alexander Louis |
Onehunga Auckland 1061 New Zealand |
02 Apr 2019 - |
Individual | Cummins, Gavin John |
Onehunga 1961 New Zealand |
02 Apr 2019 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | White, Alistair Wyatt |
Remuera Auckland 1050 New Zealand |
01 Apr 1998 - |
Shares Allocation #5 Number of Shares: 15 | |||
Individual | Law, Lena Moong Ting |
Green Bay Auckland 0604 New Zealand |
02 May 2018 - |
Individual | Arnesen, Paul Charles Ian |
Green Bay Auckland 0604 New Zealand |
02 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cameron White Family Trust | 27 Jul 2004 - 27 Jul 2004 | |
Individual | White, Elisabeth |
Remuera Auckland 1050 New Zealand |
27 Jul 2004 - 05 Oct 2020 |
Individual | White, Elisabeth |
Remuera Auckland 1050 New Zealand |
27 Jul 2004 - 05 Oct 2020 |
Individual | Collier, Connor |
Auckland 1010 New Zealand |
28 Jul 2005 - 02 May 2018 |
Individual | White, Elisabeth Anne-marie |
Remuera Auckland 1050 New Zealand |
05 Oct 2020 - 05 Oct 2020 |
Individual | White, Elisabeth |
Remuera Auckland 1050 New Zealand |
27 Jul 2004 - 05 Oct 2020 |
Individual | White, Elisabeth |
Remuera Auckland 1050 New Zealand |
27 Jul 2004 - 05 Oct 2020 |
Other | Null - Cameron White Family Trust | 27 Jul 2004 - 27 Jul 2004 |
Alistair Wyatt White - Director
Appointment date: 01 Apr 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2011
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