Shortcuts

Plaza Investments Limited

Type: NZ Limited Company (Ltd)
9429039044327
NZBN
527361
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 18 Jan 2010
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 15 Dec 2023
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jan 2024

Plaza Investments Limited was launched on 30 Oct 1991 and issued a number of 9429039044327. The registered LTD company has been run by 5 directors: Stephen Joe Low - an active director whose contract started on 31 Jan 1996,
Jim Joe Low - an inactive director whose contract started on 31 Jan 1996 and was terminated on 12 Jul 2015,
Peter John Trapski - an inactive director whose contract started on 26 Apr 1992 and was terminated on 31 Jan 1996,
Harry Joe Low - an inactive director whose contract started on 10 Dec 1992 and was terminated on 31 Jan 1996,
Graeme James Dennett - an inactive director whose contract started on 26 Apr 1992 and was terminated on 09 Dec 1992.
As stated in BizDb's database (last updated on 18 Mar 2024), this company filed 1 address: Level 20, 1 Queen Street, Auckland, 1010 (category: registered, service).
Until 15 Jan 2024, Plaza Investments Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found former names used by this company: from 30 Oct 1991 to 04 Jun 1998 they were named Atlantis Shelf Fifteen Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Holloway, Colin (an individual) located at Titirangi, Waitakere postcode 0604,
Low, Stephen Joe (a director) located at Mission Bay, Auckland postcode 1071.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 18 Jan 2010 to 15 Jan 2024

Address #2: Deloitte Touche Tohmatsu, Chartered, Accountants, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Aucklan

Registered address used from 08 Feb 1999 to 18 Jan 2010

Address #3: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 18 Jan 2010

Address #4: Deloitte Touche Tohmatsu,, Chartered, Accountaings, 13th Floor, Tower 2, Shortland Centre, Shortland St., Aucklan

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #5: Deloitte Touche Tohmatsu, Tower Two Shortland Centre, 55-57 Shortland Street, Auckland

Registered address used from 16 May 1997 to 08 Feb 1999

Address #6: Atlantis House, 14 Amohia Street, Rotorua

Registered address used from 21 Apr 1992 to 16 May 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Holloway, Colin Titirangi
Waitakere
0604
New Zealand
Director Low, Stephen Joe Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trapski, Peter John Otumoetai
Tauranga

New Zealand
Individual Dennett, Graeme James Glenholme
Rotorua
3010
New Zealand
Individual Trapski, Peter John Otumoetai
Tauranga

New Zealand
Individual Low, Jim Joe St Heliers
Auckland
1071
New Zealand
Director Jim Joe Low St Heliers
Auckland
1071
New Zealand
Individual Low, Harry Joe Bucklands Beach
Auckland
Directors

Stephen Joe Low - Director

Appointment date: 31 Jan 1996

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 Jan 1996


Jim Joe Low - Director (Inactive)

Appointment date: 31 Jan 1996

Termination date: 12 Jul 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Jan 1996


Peter John Trapski - Director (Inactive)

Appointment date: 26 Apr 1992

Termination date: 31 Jan 1996

Address: Tauranga,

Address used since 01 Apr 2007


Harry Joe Low - Director (Inactive)

Appointment date: 10 Dec 1992

Termination date: 31 Jan 1996

Address: 7 Endymion Place, Half Moon Bay, Manukau, 2012 New Zealand

Address used since 13 Oct 2009


Graeme James Dennett - Director (Inactive)

Appointment date: 26 Apr 1992

Termination date: 09 Dec 1992

Address: Rotorua,

Address used since 26 Apr 1992

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street