Plenteous Communication Limited was registered on 20 Jun 1991 and issued an NZBN of 9429039092274. This registered LTD company has been run by 4 directors: Fay Averil Bowater - an active director whose contract started on 31 Mar 2005,
Mervyn Rhodes Bowater - an inactive director whose contract started on 01 Apr 2005 and was terminated on 12 Dec 2020,
Susan Fay Steel - an inactive director whose contract started on 10 Apr 1992 and was terminated on 31 Mar 2005,
Averil Grace Waymouth - an inactive director whose contract started on 10 Apr 1992 and was terminated on 31 Mar 2005.
As stated in BizDb's information (updated on 19 Mar 2024), this company registered 1 address: 171 Queen Street, Pukekohe, Pukekohe, 2120 (type: invoice, physical).
Up to 06 Aug 2020, Plenteous Communication Limited had been using 17 Isabella Drive, Pukekohe, Pukekohe as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Bowater, Fay Averil (an individual) located at Pukekohe, Pukekohe postcode 2120. Plenteous Communication Limited was categorised as "Transport operation nec" (ANZSIC I502930).
Other active addresses
Address #4: 171 Queen Street, Pukekohe, Pukekohe, 2120 New Zealand
Invoice address used from 21 Jul 2021
Principal place of activity
171 Queen Street, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 17 Isabella Drive, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 05 Nov 2019 to 06 Aug 2020
Address #2: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jul 2015 to 05 Nov 2019
Address #3: Elizabeth Pl, Drury
Registered & physical address used from 23 May 2000 to 23 May 2000
Address #4: 452a Great South Road, Papakura New Zealand
Physical & registered address used from 23 May 2000 to 07 Jul 2015
Address #5: 16th Floor, Southpac Tower, Cnr Queen & Customs Street, Auckland
Registered address used from 16 Apr 1992 to 16 Apr 1992
Address #6: Elizabeth St, Drury
Registered address used from 16 Apr 1992 to 23 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 21 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bowater, Fay Averil |
Pukekohe Pukekohe 2120 New Zealand |
31 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waymouth, Averil Grace |
Papakura Auckland |
20 Jun 1991 - 31 Aug 2005 |
Individual | Bowater, Mervyn Rhodes |
Pukekohe Pukekohe 2120 New Zealand |
31 Aug 2005 - 12 Jul 2021 |
Individual | Steel, Susan Fay |
Takanini Auckland |
20 Jun 1991 - 31 Aug 2005 |
Fay Averil Bowater - Director
Appointment date: 31 Mar 2005
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Jul 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 17 Jul 2017
Address: Papakura, Auckland, 2113 New Zealand
Address used since 31 Jul 2015
Mervyn Rhodes Bowater - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 12 Dec 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Jul 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 17 Jul 2017
Address: Papakura, Auckland, 2113 New Zealand
Address used since 31 Jul 2015
Susan Fay Steel - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 31 Mar 2005
Address: Takanini, Auckland,
Address used since 10 Apr 1992
Averil Grace Waymouth - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 31 Mar 2005
Address: Papakura, Auckland,
Address used since 10 Apr 1992
Cat Trustee Company Limited
44 Wellesley Street
Rojo Distribution (nz) Limited
44 Wellesley Street
Crayon Nail & Beauty Limited
44 Wellesley Street
Motala Investments Limited
Corner Albert & Wellesley Streets
The Enterprise Auckland Trust
Level 24, A S B Bank Centre
Vero Liability Insurance Limited
A.n.z. Centre
Ascot Freight Centre Limited
Staples Rodway
L Brothers Limited
126 Khyber Pass Road
Lincolnshire Limited
10 Abbey Street
Logistics Connection Limited
Staples Rodway Ltd
Martin-brower New Zealand
C/-bell Gully
Riverland Transport Limited
Flat 1, 26 Crummer Road