Plaster Options Limited, a registered company, was launched on 04 Apr 1995. 9429038494123 is the NZ business identifier it was issued. "Building installation services nec" (ANZSIC E323925) is how the company is categorised. The company has been supervised by 3 directors: Jennifer Anne Kennedy - an active director whose contract started on 01 Apr 2023,
Daniel Edward Mcintyre - an inactive director whose contract started on 18 Jun 1997 and was terminated on 01 Apr 2023,
Bruce Nicholas Papp - an inactive director whose contract started on 04 Apr 1995 and was terminated on 11 Oct 2013.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 33 Yeovil Road, Te Atatu Peninsula, Auckland, 0610 (types include: office, postal).
Plaster Options Limited had been using Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland as their physical address until 26 Jul 2013.
Past names used by this company, as we established at BizDb, included: from 04 Apr 1995 to 30 Jun 1997 they were named Associated Marketing International Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 33 Yeovil Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Delivery address used from 28 May 2019
Principal place of activity
33 Yeovil Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand
Physical & registered address used from 16 Jun 2008 to 26 Jul 2013
Address #2: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 12 Jul 2007 to 16 Jun 2008
Address #3: Level 8, 53 Fort Street, Auckland
Physical & registered address used from 22 Sep 2003 to 12 Jul 2007
Address #4: 137 Vincent Street, Auckland
Physical address used from 31 May 2000 to 22 Sep 2003
Address #5: Level 3, Krukziener House, 17 Albert Street, Auckland
Registered address used from 31 May 2000 to 22 Sep 2003
Address #6: Level 3, Krukziener House, 17 Albert Street, Auckland
Physical address used from 31 May 2000 to 31 May 2000
Address #7: 5th Floor, Krukzeiner House, 17 Albert Street, Auckland
Registered & physical address used from 02 Nov 1998 to 31 May 2000
Address #8: 4th Floor, Asb Building, Newmarket, Auckland
Registered address used from 21 Apr 1998 to 02 Nov 1998
Address #9: 4th Floor, Asb Building, 136 Broadway, Newmarket, Auckland
Physical address used from 21 Apr 1998 to 02 Nov 1998
Address #10: Level 5 Elders House, 60 Khyber Pass Road, Grafton, Auckland
Registered & physical address used from 02 Jul 1997 to 21 Apr 1998
Address #11: 82 Methven Road, Blockhouse Bay, Auckland 7
Registered address used from 11 Jun 1996 to 02 Jul 1997
Address #12: 82 Methven Road, Blockhouse Bay, Auckland 7
Physical address used from 04 Apr 1995 to 02 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kennedy, Jennifer Anne |
Te Atatu Peninsula Auckland 0610 New Zealand |
28 Apr 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcintyre, Danny Edward |
Te Atatu Peninsula Auckland 0610 New Zealand |
04 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Papp, Bruce Nicholas |
Mount Albert Auckland 1025 New Zealand |
04 Apr 1995 - 17 Oct 2013 |
Jennifer Anne Kennedy - Director
Appointment date: 01 Apr 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Apr 2023
Daniel Edward Mcintyre - Director (Inactive)
Appointment date: 18 Jun 1997
Termination date: 01 Apr 2023
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 26 May 2010
Bruce Nicholas Papp - Director (Inactive)
Appointment date: 04 Apr 1995
Termination date: 11 Oct 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 18 Jul 2011
Mcintyre Group Limited
33 Yeovil Road
Sailability Auckland
29 Yeovil Road
New Zealand Hansa Class Association Incorporated
29 Yeovil Road
Hosken & Associates Limited
99 Gloria Avenue
Hibiscus Research Limited
44 Yeovil Road
Haute Design Limited
30 Yeovil Road
Home & Yard (nz) Limited
4 Huruhuru Road
Louvres By Design Limited
293 Lincoln Road
Mcintyre Group Limited
33 Yeovil Road
O Tatou Innovations Limited
34 Hartley Terrace
Solutions Installations & Maintenance Limited
7 Gordon Stanley Drive
Vellform Limited
60 Hobsonville Road