Shortcuts

Plimmer Investments Limited

Type: NZ Limited Company (Ltd)
9429039964243
NZBN
236447
Company Number
Registered
Company Status
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 15 Aug 2018

Plimmer Investments Limited, a registered company, was registered on 05 Mar 1984. 9429039964243 is the NZBN it was issued. The company has been supervised by 4 directors: John Cecil Bank - an active director whose contract started on 14 May 1991,
Peter John Mathews - an inactive director whose contract started on 14 May 1991 and was terminated on 11 Jun 1997,
Brian Thomas Clarke - an inactive director whose contract started on 14 May 1991 and was terminated on 11 Jun 1997,
Brian Kevin Boyer - an inactive director whose contract started on 01 Mar 1993 and was terminated on 11 Jun 1997.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Plimmer Investments Limited had been using Lev 16, 10 Brandon Street, Wellington as their registered address until 15 Aug 2018.
Old names for the company, as we found at BizDb, included: from 24 Jul 1984 to 05 May 2006 they were called Plimmer Shoe Fashions Limited, from 05 Mar 1984 to 24 Jul 1984 they were called Plimmer Shoes (1984) Limited.
A single entity controls all company shares (exactly 20000 shares) - John Bank - located at 6011, Waikanae Beach, Waikanae.

Addresses

Previous addresses

Address: Lev 16, 10 Brandon Street, Wellington New Zealand

Registered & physical address used from 23 Oct 2005 to 15 Aug 2018

Address: C/-deloitte, 61 Molesworth Street, Wellington

Registered & physical address used from 06 Aug 2004 to 23 Oct 2005

Address: C/- Deloitte Touche Tohmatsu, Deloitte House, 61 Molesworth St, Wellington

Physical address used from 05 Aug 2002 to 06 Aug 2004

Address: 69 Rutherford Street, Lower Hutt

Registered address used from 08 Mar 1999 to 06 Aug 2004

Address: C/- Deloitte Touche Tohmatsu, Deloitte Hosue, 61 Molesworth St, Wellington

Physical address used from 08 Mar 1999 to 05 Aug 2002

Address: 69 Rutherford Street, Lower Hutt

Physical address used from 08 Mar 1999 to 08 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Other (Other) John Bank Waikanae Beach
Waikanae
5036
New Zealand
Directors

John Cecil Bank - Director

Appointment date: 14 May 1991

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 07 Aug 2018

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 26 Jul 2017

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 11 Oct 2011


Peter John Mathews - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 11 Jun 1997

Address: Lower Hutt,

Address used since 14 May 1991


Brian Thomas Clarke - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 11 Jun 1997

Address: Lower Hutt,

Address used since 14 May 1991


Brian Kevin Boyer - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 11 Jun 1997

Address: Eastbourne,

Address used since 01 Mar 1993

Nearby companies

Cronadun Consulting Limited
26 Brandon Street

Brandon Street Practice Limited
Level 2

Npwf Holdings Limited
Level 8, Central House

Hbwf Holdings Limited
8th Floor, Central House

Horowhenua Energy Limited
Level 8, Central House

Castle Hill Wind Farm Limited
Level 8, Central House