Shortcuts

Plc Investments Limited

Type: NZ Limited Company (Ltd)
9429039454737
NZBN
391957
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
49 Brookwater Avenue
Northwood
Christchurch 8051
New Zealand
Postal & office & delivery address used since 03 Jul 2019
49 Brookwater Avenue
Northwood
Christchurch 8051
New Zealand
Physical & registered & service address used since 15 Jul 2019

Plc Investments Limited, a registered company, was incorporated on 29 Apr 1988. 9429039454737 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company was categorised. This company has been run by 2 directors: Yvonne Cargill - an active director whose contract started on 29 Apr 1988,
Graham Robert Cargill - an active director whose contract started on 29 Apr 1988.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 49 Brookwater Avenue, Northwood, Christchurch, 8051 (types include: physical, registered).
Plc Investments Limited had been using 23B Westmont Street, Ilam, Christchurch as their registered address up to 15 Jul 2019.
Past names for this company, as we managed to find at BizDb, included: from 29 Apr 1988 to 30 Jun 2016 they were named Plains Leather Company Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (50%).

Addresses

Principal place of activity

49 Brookwater Avenue, Northwood, Christchurch, 8051 New Zealand


Previous addresses

Address #1: 23b Westmont Street, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 Jul 2016 to 15 Jul 2019

Address #2: 291 Madras Street, Christchurch

Physical address used from 04 Aug 2000 to 04 Aug 2000

Address #3: 45 Coleridge St, Christchurch New Zealand

Physical address used from 04 Aug 2000 to 07 Jul 2016

Address #4: 45 Coleridge Street, Christchurch New Zealand

Registered address used from 13 Jun 2000 to 07 Jul 2016

Address #5: Messrs Horrocks Mcnab & Co, 291 Madras Street, Christchurch

Registered address used from 13 Jun 2000 to 13 Jun 2000

Address #6: -

Physical address used from 20 Feb 1992 to 04 Aug 2000

Contact info
64 03 3582129
Phone
gandycargill@xtra.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Cargill, Graham Robert Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Cargill, Yvonne Northwood
Christchurch
8051
New Zealand
Directors

Yvonne Cargill - Director

Appointment date: 29 Apr 1988

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Jul 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Jul 2014


Graham Robert Cargill - Director

Appointment date: 29 Apr 1988

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Jul 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Jul 2019

Nearby companies

Lintek Digital Copy Limited
23a Westmont Street

R.g. Newton Organ Builder Limited
27 Westmont Street

Canterbury Building Compliance Limited
22 Glenside Avenue

Abc Bookkeeping Limited
22 Glenside Avenue

Trumin Wildlife Limited
7 Kirkdale Place

Notis Incorporated
151d Avonhead Road

Similar companies

Dong Xiang Limited
38 Raxworthy Street

Jr Holdings Pty 2015 Limited
11radbrook Street

Paphol Limited
31 Wentworth Street

Vrs Dong Limited
233 Avonhead Road

William Cheng Limited
135 Waimairi Road

Wise Ark Limited
18 Harrowdale Drive