Planet Associates Limited, a registered company, was registered on 16 Jul 1997. 9429038043086 is the NZ business number it was issued. "Car wholesaling" (business classification F350110) is how the company is categorised. The company has been supervised by 4 directors: Richard Aukett - an active director whose contract began on 16 Jul 1997,
Romilly Joy Brickell - an inactive director whose contract began on 30 Jun 2020 and was terminated on 20 Aug 2020,
Craig Garry Tuck - an inactive director whose contract began on 16 Jul 1997 and was terminated on 15 Jun 2001,
Wairangi Te Hurinui Jones - an inactive director whose contract began on 16 Jul 1997 and was terminated on 18 Oct 1998.
Last updated on 28 Mar 2024, our database contains detailed information about 8 addresses this company registered, namely: 280 Buffalo Road, Coromandel, Coromandel, 3506 (postal address),
280 Buffalo Road, Coromandel, Coromandel, 3506 (delivery address),
280 Buffalo Road, Coromandel, Coromandel, 3506 (registered address),
280 Buffalo Road, Coromandel, Coromandel, 3506 (service address) among others.
Planet Associates Limited had been using 295 Lillis Lane, Coromandel, Coromandel as their registered address until 16 May 2023.
A single entity owns all company shares (exactly 1000 shares) - Aukett, Richard - located at 3506, Coromandel, Coromandel.
Other active addresses
Address #4: 295 Lillis Lane, Coromandel, Coromandel, 3506 New Zealand
Postal & delivery address used from 29 Jun 2021
Address #5: 295 Lillis Lane, Coromandel, Coromandel, 3506 New Zealand
Physical address used from 07 Jul 2021
Address #6: V Djoulai, 12 George Terrace, Onehunga, Auckland, 1061 New Zealand
Records address used from 08 May 2023
Address #7: 280 Buffalo Road, Coromandel, Coromandel, 3506 New Zealand
Registered & service address used from 16 May 2023
Address #8: 280 Buffalo Road, Coromandel, Coromandel, 3506 New Zealand
Postal & delivery address used from 29 Jun 2023
Principal place of activity
V Djoulai, 61-63 Church Street, Auckland, 1061 New Zealand
Previous addresses
Address #1: 295 Lillis Lane, Coromandel, Coromandel, 3506 New Zealand
Registered & service address used from 07 Jul 2021 to 16 May 2023
Address #2: 112 Otahu Road, Whangamata, Whangamata, 3620 New Zealand
Registered & physical address used from 01 Oct 2020 to 07 Jul 2021
Address #3: 309 Otahu Road, Whangamata, Whangamata, 3620 New Zealand
Registered & physical address used from 15 May 2020 to 01 Oct 2020
Address #4: 1023 Waipuna Street, Mahora, Hastings, 4120 New Zealand
Physical & registered address used from 05 Jun 2019 to 15 May 2020
Address #5: 237a East Coast Road, Sunnynook, Auckland, 0630 New Zealand
Registered & physical address used from 13 Feb 2019 to 05 Jun 2019
Address #6: 273a East Coast Road, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 12 Feb 2019 to 13 Feb 2019
Address #7: 1023 Waipuna Road, Mahora, Hastings, 4120 New Zealand
Physical & registered address used from 13 Dec 2018 to 12 Feb 2019
Address #8: 84 Duck Creek Road, Rd 3, Silverdale, 0993 New Zealand
Registered & physical address used from 19 May 2017 to 13 Dec 2018
Address #9: 14 Mills Lane, Albany Heights, Auckland, 0632 New Zealand
Physical & registered address used from 23 Apr 2013 to 19 May 2017
Address #10: 7 Stafson Lane, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 21 Jul 2011 to 23 Apr 2013
Address #11: The Manager, 508 Queen Street, Auckland 1010 New Zealand
Physical & registered address used from 04 Nov 2009 to 21 Jul 2011
Address #12: Suite G.09, 430 Queen Street, Auckland 1010
Physical & registered address used from 16 Apr 2007 to 04 Nov 2009
Address #13: 31 Mckenzie Road, Mangere
Registered & physical address used from 24 May 2005 to 16 Apr 2007
Address #14: 67 A Buckley Rd, Epsom, Auckland
Registered & physical address used from 16 Jul 2003 to 24 May 2005
Address #15: Colin G Sheppard, North River Professional Centre, 1088 Victoria Street, Hamilton
Registered address used from 11 Apr 2000 to 16 Jul 2003
Address #16: C/- Colin G Sheppard, 128 Rostrevor Street, Hamilton
Registered address used from 22 Jun 1998 to 11 Apr 2000
Address #17: Colin G Sheppard, North River Professional Centre, 1088 Victoria Street, Hamilton
Physical address used from 07 May 1998 to 07 May 1998
Address #18: Colin G Sheppard, North River Professional Centre, 1088 Victoria Street, Hamilton
Registered address used from 07 May 1998 to 22 Jun 1998
Address #19: C/- Colin G Sheppard, 128 Rostrevor Street, Hamilton
Physical address used from 07 May 1998 to 07 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Aukett, Richard |
Coromandel Coromandel 3506 New Zealand |
16 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuck, Craig Garry |
Mount Maunganui 3116 |
16 Jul 1997 - 01 Sep 2008 |
Individual | Brickell, Romilly Joy |
Whangamata Whangamata 3620 New Zealand |
06 Aug 2020 - 23 Jun 2022 |
Richard Aukett - Director
Appointment date: 16 Jul 1997
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 29 Jun 2023
Address: Coromandel, 3506 New Zealand
Address used since 19 Oct 2021
Address: Whangamata, 3620 New Zealand
Address used since 30 Jun 2020
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 10 May 2017
Address: Mahora, Hastings, 4120 New Zealand
Address used since 05 Dec 2018
Romilly Joy Brickell - Director (Inactive)
Appointment date: 30 Jun 2020
Termination date: 20 Aug 2020
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 30 Jun 2020
Craig Garry Tuck - Director (Inactive)
Appointment date: 16 Jul 1997
Termination date: 15 Jun 2001
Address: Mount Maunganui,
Address used since 16 Jul 1997
Wairangi Te Hurinui Jones - Director (Inactive)
Appointment date: 16 Jul 1997
Termination date: 18 Oct 1998
Address: Hamilton,
Address used since 16 Jul 1997
Real Handy Limited
83b Duck Creek Road
Coffee Quest Limited
91 Duck Creek Road
Addo Trustees Limited
77 Duck Creek Road
Martin Sanders Trustees Limited
77 Duck Creek Rd
Moor 4 U Maintenance Limited
13 Stillwater Crescent
Jomat Limited
55 Upper Duck Creek Road
Malan Gericke Limited
194 Wainui Road
Mkm Investments Limited
12 Florence Ave
N S Wholesale Limited
183 Wright Road
Regal Autos Investment Limited
22 Remuremu Street
Revolution Industries Limited
72 Jeffs Road
Westcoast Wholesale Limited
1973 East Coast Road