Plyhome Limited, a registered company, was incorporated on 30 Nov 2015. 9429042056195 is the business number it was issued. "Product design service" (ANZSIC M692365) is how the company has been categorised. The company has been run by 3 directors: Euripides Taylor Cassels - an active director whose contract started on 30 Nov 2015,
Anna Christina Gilhooly - an active director whose contract started on 30 Nov 2015,
Earl Warren Hope Pearson - an inactive director whose contract started on 30 Nov 2015 and was terminated on 18 Aug 2016.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: an address for share register at 32 Dominica Crescent, Grenada Village, Wellington, 6037 (other address),
32 Dominica Crescent, Grenada Village, Wellington, 6037 (shareregister address),
24 Otonga Heights, Maungaraki, Lower Hutt, 5010 (registered address),
24 Otonga Heights, Maungaraki, Lower Hutt, 5010 (physical address) among others.
Plyhome Limited had been using 16 Regent Street, Petone, Lower Hutt as their physical address until 27 Mar 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 32 Dominica Crescent, Grenada Village, Wellington, 6037 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 27 Mar 2020
Principal place of activity
24 Otonga Heights, Maungaraki, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 16 Regent Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 20 Apr 2017 to 27 Mar 2019
Address #2: Level 2, Pretoria House, 20 Pretoria Street, Lower Hutt, 0000 New Zealand
Registered & physical address used from 30 Nov 2015 to 20 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Gilhooly, Anna Christina |
Maungaraki Lower Hutt 5010 New Zealand |
30 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor Cassels, Euripides |
Rd 1 Otaki 5581 New Zealand |
16 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearson, Earl Hope |
Eastbourne Lower Hutt 5013 New Zealand |
30 Nov 2015 - 18 Aug 2016 |
Individual | Cassels, Euripides Taylor |
Rd 1 Otaki 5581 New Zealand |
18 Aug 2016 - 16 Mar 2017 |
Director | Earl Hope Pearson |
Eastbourne Lower Hutt 5013 New Zealand |
30 Nov 2015 - 18 Aug 2016 |
Director | Cassls, Euripides Tylor |
Rd 1 Otaki 5581 New Zealand |
30 Nov 2015 - 18 Aug 2016 |
Euripides Taylor Cassels - Director
Appointment date: 30 Nov 2015
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 17 Nov 2019
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 30 Nov 2015
Anna Christina Gilhooly - Director
Appointment date: 30 Nov 2015
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 30 Nov 2015
Earl Warren Hope Pearson - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 18 Aug 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 30 Nov 2015
Go Healthy New Zealand Limited
94 Nelson Street
General Sheetmetals Limited
89 Nelson Street
Te Rata Road Limited
89 Nelson Street
Liquip Sales (nz) Limited
90 Sydney Street
Fink & Adams Properties Limited
85b Nelson Street
Proserve Electrical Limited
85b Nelson Street
Hallmark Design Limited
48 Poto Road
Inmotion Technologies Limited
11a Trafalgar Street
International Building Solutions Limited
69 Rutherford Street
Myphur Limited
32 Bay Street
Procreate Limited
92c Dowse Drive
Te Rangatahi Developments Limited
32 Aurora Street