City Plant Limited was registered on 26 Nov 1993 and issued an NZ business identifier of 9429038766787. The registered LTD company has been supervised by 7 directors: Mark Campbell Bason - an active director whose contract started on 26 Oct 2000,
Dylan Samuel Brett - an active director whose contract started on 03 Apr 2023,
Kathryn Anne Bason - an inactive director whose contract started on 30 Sep 2006 and was terminated on 08 Apr 2016,
Charles William Whittaker - an inactive director whose contract started on 04 Mar 1996 and was terminated on 30 Sep 2006,
Noeline Jeanette Whittaker - an inactive director whose contract started on 04 Mar 1996 and was terminated on 30 Sep 2006.
As stated in the BizDb data (last updated on 07 Mar 2024), this company registered 3 addresses: 58 Lovegrove Crescent, Otara, Auckland, 2023 (office address),
58 Lovegrove Crescent, Otara, Auckland, 2023 (delivery address),
58 Lovegrove Crescent, Otara, Auckland, 2023 (registered address),
58 Lovegrove Crescent, Otara, Auckland, 2023 (physical address) among others.
Up until 22 Dec 2020, City Plant Limited had been using 12 Gabador Place, Mt Wellington, Auckland as their physical address.
BizDb found other names for this company: from 30 Oct 2000 to 01 Oct 2003 they were named Whittakers Contracting Services Limited, from 13 Mar 1996 to 30 Oct 2000 they were named Avondale Building Supplies Limited and from 26 Nov 1993 to 13 Mar 1996 they were named Highlake Nominees (Auckland) Limited.
A total of 20000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Tuku, Matthew Tolomaki (an individual) located at Point England, Auckland postcode 1072.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 2000 shares) and includes
Aukino, Punua-Aitua - located at Weymouth, Auckland.
The 3rd share allocation (2000 shares, 10%) belongs to 1 entity, namely:
Kerwin, Kevin Michael, located at Rd 2, Clevedon (an individual). City Plant Limited has been classified as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947).
Principal place of activity
12 Gabador Place, Mount Wellington, Auckland, 2016 New Zealand
Previous addresses
Address #1: 12 Gabador Place, Mt Wellington, Auckland New Zealand
Physical address used from 08 Dec 2003 to 22 Dec 2020
Address #2: 12 Gabador Pl, Mt Wellington, Auckland New Zealand
Registered address used from 08 Dec 2003 to 22 Dec 2020
Address #3: 12 Gabador Place, Mt Wellington
Registered address used from 20 Dec 2002 to 08 Dec 2003
Address #4: Offices Of Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland
Physical address used from 17 Dec 1999 to 17 Dec 1999
Address #5: 3 Margot Street, Epsom
Registered address used from 17 Dec 1999 to 20 Dec 2002
Address #6: 1st Floor, 24 Manukau Road, Epsom, Auckland
Physical address used from 17 Dec 1999 to 08 Dec 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Tuku, Matthew Tolomaki |
Point England Auckland 1072 New Zealand |
22 Jul 2019 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Aukino, Punua-aitua |
Weymouth Auckland 2103 New Zealand |
29 Sep 2020 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Kerwin, Kevin Michael |
Rd 2 Clevedon 2582 New Zealand |
29 Sep 2020 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Brett, Dylan Samuel |
Rd 1 Pukekohe 2676 New Zealand |
29 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bason, Mark Campbell |
Farm Cove Auckland 2012 New Zealand |
26 Nov 1993 - 29 Sep 2023 |
Individual | Bason, Mark Campbell |
Farm Cove Auckland 2012 New Zealand |
26 Nov 1993 - 29 Sep 2023 |
Individual | Bason, Mark Campbell |
Pakuranga Auckland 2010 New Zealand |
26 Nov 1993 - 29 Sep 2023 |
Individual | Bason, Mark Campbell |
Farm Cove Auckland 2012 New Zealand |
26 Nov 1993 - 29 Sep 2023 |
Individual | Bason, Mark Campbell |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Bason, Mark Campbell |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Bason, Kathryn Anne |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Entity | Atf Trustee No. 12 Limited Shareholder NZBN: 9429033851686 Company Number: 1868354 |
45 Queen Street Auckland 1010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Entity | Atf Trustee No. 12 Limited Shareholder NZBN: 9429033851686 Company Number: 1868354 |
45 Queen Street Auckland 1010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Tuku, Matthew Tolomaki |
Point England Auckland 1072 New Zealand |
29 Sep 2020 - 29 Sep 2020 |
Individual | Bason, Kathryn Anne |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Whittaker, Charles William |
Waiuku |
26 Nov 1993 - 02 Oct 2006 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
05 Oct 2018 - 08 Nov 2018 | |
Individual | Whittaker, Noeline J |
Waiuku |
26 Nov 1993 - 02 Oct 2006 |
Individual | Bason, Mark Campbell |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Bason, Mark Campbell |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Bason, Mark Campbell |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
Ponsonby Auckland 1011 New Zealand |
05 Oct 2018 - 08 Nov 2018 |
Individual | Bason, Kathryn Anne |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Bason, Kathryn Anne |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Entity | Atf Trustee No. 12 Limited Shareholder NZBN: 9429033851686 Company Number: 1868354 |
Freemans Bay Auckland 1010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Entity | Atf Trustee No. 12 Limited Shareholder NZBN: 9429033851686 Company Number: 1868354 |
Freemans Bay Auckland 1010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Bason, Kathryn Anne |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Tuku, Matthew Talomaki |
Point England Auckland 1072 New Zealand |
23 May 2019 - 22 Jul 2019 |
Individual | Bason, Kathryn Anne |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Bason, Mark Campbell |
Pakuranga Auckland 2010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Twyman, Ross Michael |
Ponsonby Auckland 1011 New Zealand |
05 Oct 2018 - 08 Nov 2018 |
Mark Campbell Bason - Director
Appointment date: 26 Oct 2000
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 10 Mar 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jun 2011
Dylan Samuel Brett - Director
Appointment date: 03 Apr 2023
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 03 Apr 2023
Kathryn Anne Bason - Director (Inactive)
Appointment date: 30 Sep 2006
Termination date: 08 Apr 2016
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jun 2011
Charles William Whittaker - Director (Inactive)
Appointment date: 04 Mar 1996
Termination date: 30 Sep 2006
Address: Waiuku,
Address used since 04 Mar 1996
Noeline Jeanette Whittaker - Director (Inactive)
Appointment date: 04 Mar 1996
Termination date: 30 Sep 2006
Address: Waiuku,
Address used since 04 Mar 1996
Stephen James Mcpahil - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 04 Mar 1996
Address: Paremata,
Address used since 26 Nov 1993
Alan Bruce Bell - Director (Inactive)
Appointment date: 18 Apr 1994
Termination date: 04 Mar 1996
Address: Epsom,
Address used since 18 Apr 1994
Beauty Gallery Limited
13a Gabador Pl,
Csl Applied Technologies Limited
22 Fisher Crescent
Cuthbert Stewart Limited
22 Fisher Crescent
Steel Traders Limited
6 Gabador Place
Asmuss Brooking Limited
6 Gabador Place
Asmuss Properties Limited
6 Gabador Place
Event Hire Limited
Suite 2, 374 Church Street
Helimix Concrete Limited
Ground Floor, Ford Building
Hire Line Limited
Unit 5, 18 Stonedon Drive
I I S Trust Limited
34 Stonedon Drive
Mach8 Leasing Limited
8a Sylvia Park Road
Trench Shoring New Zealand Limited
810 Great South Road