Plenitude International Limited, a registered company, was registered on 24 Jan 1996. 9429038372704 is the NZ business number it was issued. "Tour arranging and assembling" (ANZSIC N722035) is how the company is categorised. This company has been supervised by 2 directors: Samuel Reginald Carl Cunningham - an active director whose contract began on 24 Jan 1996,
Andrew David James Cunningham - an inactive director whose contract began on 22 Sep 1997 and was terminated on 28 Jan 2015.
Updated on 08 Apr 2024, our database contains detailed information about 4 addresses the company registered, namely: Level 1, 199B Lincoln Road, Henderson, Auckland, 0610 (registered address),
Level 1, 199B Lincoln Road, Henderson, Auckland, 0610 (physical address),
Level 1, 199B Lincoln Road, Henderson, Auckland, 0610 (service address),
Level 1, 199B Lincoln Road, Henderson, Auckland, 0610 (other address) among others.
Plenitude International Limited had been using 65 Woodglen Road, Glen Eden, Auckland as their physical address until 29 Aug 2022.
A single entity owns all company shares (exactly 1000 shares) - Cunningham, Samuel Reginald Carl - located at 0610, Henderson, Auckland.
Other active addresses
Address #4: Level 1, 199b Lincoln Road, Henderson, Auckland, 0610 New Zealand
Registered & physical & service address used from 29 Aug 2022
Principal place of activity
65 Woodglen Road, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 65 Woodglen Road, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 04 Sep 2013 to 29 Aug 2022
Address #2: 4 Kingdale Road, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 29 Aug 2012 to 04 Sep 2013
Address #3: Unit E, 12h Culperry Road, Glendene, Auckland, 0602 New Zealand
Registered & physical address used from 02 Sep 2011 to 29 Aug 2012
Address #4: 5/6 Ben Lomond Crescent, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 25 Aug 2010 to 02 Sep 2011
Address #5: 3g The Carlisle Bldg, 7 -15 Emily Place, Auckland Central New Zealand
Registered & physical address used from 27 Aug 2009 to 25 Aug 2010
Address #6: 63 Mccullough Avenue, Three Kings, Auckland
Registered & physical address used from 24 Jul 2008 to 27 Aug 2009
Address #7: 62b Glendale Rd, Glen Eden, Auckland
Physical & registered address used from 04 Sep 2007 to 24 Jul 2008
Address #8: 63 Pacific Parade, Army Bay, Whangaparaoa
Physical & registered address used from 12 Sep 2006 to 04 Sep 2007
Address #9: 19 Kopiko Road, Titirangi, Auckland
Physical & registered address used from 08 Oct 2004 to 12 Sep 2006
Address #10: 30 Fairhaven Walk, Wade River Heads, Whangaparaoa
Registered & physical address used from 21 Jul 2003 to 08 Oct 2004
Address #11: 56a Maritime Terrace, Birkenhead, Auckland, 1310
Physical & registered address used from 30 Aug 2002 to 21 Jul 2003
Address #12: 18 Flaxdale Street, Birkdale, Auckland
Physical address used from 01 Sep 2000 to 01 Sep 2000
Address #13: 31a Mays Road, Onehunga, Auckland
Registered & physical address used from 01 Sep 2000 to 30 Aug 2002
Address #14: 2/55 Crummer Road, Grey Lynn, Auckland
Physical & registered address used from 09 Sep 1999 to 01 Sep 2000
Address #15: 188 Ponsonby Road, Ponsonby, Auckland
Physical & registered address used from 28 Oct 1998 to 09 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cunningham, Samuel Reginald Carl |
Henderson Auckland 0610 New Zealand |
24 Jan 1996 - |
Samuel Reginald Carl Cunningham - Director
Appointment date: 24 Jan 1996
Address: Henderson, Auckland, 0610 New Zealand
Address used since 19 Aug 2022
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 27 Aug 2013
Andrew David James Cunningham - Director (Inactive)
Appointment date: 22 Sep 1997
Termination date: 28 Jan 2015
Address: Hillsborough, Co Down, Northern Ireland Bt26 6eh,
Address used since 30 Sep 2006
Jambo Jambo Limited
65 Woodglen Road
Maguire Building Limited
64 Woodglen Road
Fleet 103 Limited
67b Woodglen Road
L A Cleaning Services Limited
68 Woodglen Road
J Ryan Corporate Trustee Limited
60a Woodglen Road
Mathur Consultants Limited
Woodglen Road
Kia Ora Tour Limited
2 Lucinda Place
New Land Adventures Limited
22 Kopiko Road
New Way Trip International Limited
1/19 Eastglen Road
Nz Travel Limited
109 Kamara Road
Pure Trip Limited
5a Ingleby Pl
Soul Retreats Limited
18 Huia Road