Plp Investments 2022 Limited, a registered company, was started on 26 Jul 1983. 9429040325255 is the New Zealand Business Number it was issued. "Jewellery wholesaling" (business classification F373230) is how the company has been classified. The company has been supervised by 3 directors: Perrin Timothy Jones - an active director whose contract began on 16 Feb 2005,
Kathleen Jones - an inactive director whose contract began on 17 Jun 1991 and was terminated on 08 Apr 2016,
Peter Bell Jones - an inactive director whose contract began on 17 Jun 1991 and was terminated on 08 Apr 2016.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 4, 950 Ferry Road, Ferrymead, Christchurch, 8023 (type: invoice, postal).
Plp Investments 2022 Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their physical address until 21 Nov 2012.
A total of 1000 shares are allocated to 6 shareholders (5 groups). The first group consists of 996 shares (99.6 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1 share (0.1 per cent). Finally the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
Unit 4, 950 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Previous addresses
Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Jul 2011 to 21 Nov 2012
Address #2: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 New Zealand
Physical address used from 15 Jun 2009 to 01 Jul 2011
Address #3: C/-bennett Reddington Ltd, Level 4, 199 Cashel Street, Christchurch 8011 New Zealand
Registered address used from 15 Jun 2009 to 01 Jul 2011
Address #4: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032
Registered & physical address used from 08 Jun 2004 to 15 Jun 2009
Address #5: C/- Bennett Sheard & Co, Ground Floor, Cfm Building, 199 Cashel Street, Christchurch
Registered & physical address used from 27 Jun 2002 to 08 Jun 2004
Address #6: 199 Cashel Street, Christchurch
Physical & registered address used from 01 Jul 1997 to 27 Jun 2002
Address #7: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 996 | |||
Entity (NZ Limited Company) | Perrin Jones Trustee Company Limited Shareholder NZBN: 9429047088269 |
Christchurch 8013 New Zealand |
21 Feb 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Peter Bell |
Sumner Christchurch 8081 New Zealand |
26 Jul 1983 - |
Entity (NZ Limited Company) | P & K Jones Trustee Limited Shareholder NZBN: 9429047010239 |
Christchurch 8013 New Zealand |
29 Jul 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jones, Perrin Timothy |
Sumner Christchurch 8081 New Zealand |
09 Jun 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Jones, Peter Bell |
Sumner Christchurch 8081 New Zealand |
26 Jul 1983 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Glengarry, Lucy Therese |
Ferrymead Christchurch 8023 New Zealand |
06 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reddington, Brian John |
Avonhead Christchurch New Zealand |
08 Dec 2008 - 21 Feb 2019 |
Individual | Jones, Kathleen |
Sumner Christchurch 8081 New Zealand |
26 Jul 1983 - 29 Jul 2020 |
Individual | Robinson, Lee |
Christchurch New Zealand |
08 Dec 2008 - 22 Dec 2011 |
Individual | Jones, Kathleen |
Sumner Christchurch 8081 New Zealand |
26 Jul 1983 - 29 Jul 2020 |
Other | Null - The Perrin Jones Family Trust | 09 Jun 2005 - 23 May 2006 | |
Other | Null - The Peter And Kathleen Jones Family Trust | 20 Sep 2005 - 27 Jun 2010 | |
Other | The Perrin Jones Family Trust | 09 Jun 2005 - 23 May 2006 | |
Other | The Peter And Kathleen Jones Family Trust | 20 Sep 2005 - 27 Jun 2010 |
Perrin Timothy Jones - Director
Appointment date: 16 Feb 2005
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 12 Jun 2013
Kathleen Jones - Director (Inactive)
Appointment date: 17 Jun 1991
Termination date: 08 Apr 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Jun 2014
Peter Bell Jones - Director (Inactive)
Appointment date: 17 Jun 1991
Termination date: 08 Apr 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Jun 2014
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Blue Mountain Trading Company Limited
22 Parker Street
Diamondsngold Limited
41 Sir William Pickering Drive
Haloguard Limited
Level 9, Hsbc Tower
Indicontact New Zealand Limited
C/o Westpac Hub 55 Jack Hinton Drive
Paua Prism Limited
121 Beresford Street
Tulip Me Limited
3 Caleb Place