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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Other (Other) | John Bank |
Waikanae Beach Waikanae 5036 New Zealand |
05 Mar 1984 - |
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
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