Shortcuts

Planet Limited

Type: NZ Limited Company (Ltd)
9429042286684
NZBN
5952219
Company Number
Registered
Company Status
Current address
919 Cameron Road
Gate Pa
Tauranga 3112
New Zealand
Registered & physical & service address used since 01 Nov 2022

Planet Limited, a registered company, was started on 16 May 2016. 9429042286684 is the NZ business identifier it was issued. This company has been run by 4 directors: Neil Leslie Zimmerman - an active director whose contract started on 01 Jun 2018,
Hayley Michelle Zimmerman - an inactive director whose contract started on 16 May 2016 and was terminated on 09 Jul 2021,
Neil Leslie Zimmerman - an inactive director whose contract started on 16 May 2016 and was terminated on 01 Aug 2016,
Gerrit Jacobus Van Heerden - an inactive director whose contract started on 16 May 2016 and was terminated on 26 Jul 2016.
Last updated on 17 May 2024, our data contains detailed information about 1 address: 919 Cameron Road, Gate Pa, Tauranga, 3112 (category: registered, physical).
Planet Limited had been using Level 1, 120 Eleventh Avenue, Tauranga as their physical address up to 01 Nov 2022.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group includes 50 shares (50%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 1, 120 Eleventh Avenue, Tauranga, 3110 New Zealand

Physical & registered address used from 09 Jul 2018 to 01 Nov 2022

Address: 158 Old School Road, Maungakaramea, 0178 New Zealand

Registered & physical address used from 21 Jun 2018 to 09 Jul 2018

Address: Flat 2, 243 Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Registered & physical address used from 29 May 2018 to 21 Jun 2018

Address: 3/762 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 09 Mar 2017 to 29 May 2018

Address: 9f Denver Place, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 16 May 2016 to 09 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Neil Leslie Zimmerman Carlswald North Lifestyle Estate
Midrand
1684
South Africa
Individual Zimmerman, Neil Leslie Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Van Heerden, Gerrit Jacobus Emmarentia
Johannesburg
2129
South Africa
Director Gerrit Jacobus Van Heerden Parktown North
Johannesburg
2193
South Africa
Directors

Neil Leslie Zimmerman - Director

Appointment date: 01 Jun 2018

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Feb 2021

Address: Carlswald North Lifestyle Estate, Johannesburg, 0157 South Africa

Address used since 01 Jun 2018


Hayley Michelle Zimmerman - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 09 Jul 2021

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 20 Aug 2018

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 16 May 2016

Address: Mount Wellington, Auckland, 1051 New Zealand

Address used since 01 Feb 2018


Neil Leslie Zimmerman - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 01 Aug 2016

Address: Carlswald North Lifestyle Estate, Midrand, 1684 South Africa

Address used since 16 May 2016


Gerrit Jacobus Van Heerden - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 26 Jul 2016

Address: Parktown North, Johannesburg, 2193 South Africa

Address used since 16 May 2016