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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 206215 | |||
Entity (NZ Limited Company) | Mahali Investments Limited Shareholder NZBN: 9429037959494 |
Ponsonby Auckland 1011 New Zealand |
28 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Belmordean Investments Limited Shareholder NZBN: 9429037960018 Company Number: 884676 |
28 Apr 1994 - 10 May 2011 | |
Entity | Belmordean Investments Limited Shareholder NZBN: 9429037960018 Company Number: 884676 |
28 Apr 1994 - 10 May 2011 |
Ultimate Holding Company
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
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