Shortcuts

Planit Services Limited

Type: NZ Limited Company (Ltd)
9429038755149
NZBN
613955
Company Number
Registered
Company Status
Current address
3 Woodley Avenue
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 13 Aug 2020

Planit Services Limited, a registered company, was incorporated on 28 Apr 1994. 9429038755149 is the NZ business number it was issued. The company has been managed by 9 directors: Michael Raymond Littlewood - an active director whose contract began on 27 Apr 2011,
Michael Raymond Littlewood - an inactive director whose contract began on 01 Dec 1995 and was terminated on 27 Apr 2011,
Graham Frank Ritson - an inactive director whose contract began on 23 Apr 1998 and was terminated on 27 Apr 2011,
Elizabeth Mary Corby - an inactive director whose contract began on 23 Apr 1998 and was terminated on 31 Jul 2000,
John Bernard Hart - an inactive director whose contract began on 01 Dec 1995 and was terminated on 25 Aug 1998.
Last updated on 02 May 2024, BizDb's database contains detailed information about 1 address: 3 Woodley Avenue, Remuera, Auckland, 1050 (types include: registered, physical).
Planit Services Limited had been using 9 Redmond Street, Ponsonby, Auckland as their registered address up until 13 Aug 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 28 Apr 1994 to 26 Oct 1995 they were called Seabar Holdings (No 8) Limited.
One entity controls all company shares (exactly 206215 shares) - Mahali Investments Limited - located at 1050, Ponsonby, Auckland.

Addresses

Previous addresses

Address: 9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 07 Dec 2015 to 13 Aug 2020

Address: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 08 Jul 2011 to 07 Dec 2015

Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand

Registered address used from 07 Jul 2005 to 08 Jul 2011

Address: C/- Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland

Registered address used from 05 Jun 2003 to 07 Jul 2005

Address: C/- Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand

Physical address used from 05 Jun 2003 to 08 Jul 2011

Address: Fletcher Challenge House, 810 Great South Road, Penrose, Auckland

Physical address used from 13 Oct 1999 to 13 Oct 1999

Address: Ground Floor Pompalier Centre, 2 Pompalier Terrace, Ponsonby, Auckland

Physical address used from 13 Oct 1999 to 05 Jun 2003

Address: Fletcher Challenge House, 810 Great South Road, Penrose, Auckland

Registered address used from 13 Oct 1999 to 05 Jun 2003

Address: 810 Great South Road, Penrose, Auckland

Registered address used from 30 Jun 1998 to 13 Oct 1999

Address: Fletcher Challenge House, 810 Great South Road, Penrose

Physical address used from 29 Jul 1997 to 13 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 206215

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 206215
Entity (NZ Limited Company) Mahali Investments Limited
Shareholder NZBN: 9429037959494
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Belmordean Investments Limited
Shareholder NZBN: 9429037960018
Company Number: 884676
Entity Belmordean Investments Limited
Shareholder NZBN: 9429037960018
Company Number: 884676

Ultimate Holding Company

21 Jul 1991
Effective Date
Mahali Investments Limited
Name
Ltd
Type
884674
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Raymond Littlewood - Director

Appointment date: 27 Apr 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Apr 2011


Michael Raymond Littlewood - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 27 Apr 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 1995


Graham Frank Ritson - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 27 Apr 2011

Address: Oratia, Waitakere City 0604,

Address used since 01 Jan 2008


Elizabeth Mary Corby - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 31 Jul 2000

Address: Remuera, Auckland,

Address used since 23 Apr 1998


John Bernard Hart - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 25 Aug 1998

Address: St Heliers, Auckland,

Address used since 01 Dec 1995


Gary Clifton Key - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 01 May 1997

Address: Remuera, Auckland,

Address used since 28 Apr 1994


Grant David Niccol - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 01 May 1997

Address: Epsom, Auckland,

Address used since 01 Sep 1994


John Mcdonald - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 01 Dec 1995

Address: Remuera, Auckland,

Address used since 28 Apr 1994


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 01 Dec 1995

Address: Kohimarama, Auckland,

Address used since 28 Apr 1994

Nearby companies

Solvus Nz Limited
9 Redmond Street

Kuaotunu Storage Limited
9 Redmond Street

F Brothers Motorsport Limited
9 Redmond Street

Conjunctio Consulting Limited
9 Redmond Street

Npt Butternut Trustee Limited
9 Redmond Street

Ashurst Trustee Limited
9 Redmond Street