Plan B Finance Limited was launched on 24 Jan 2011 and issued a business number of 9429031244398. The registered LTD company has been managed by 3 directors: Bryan Douglas Staples - an active director whose contract began on 24 Jan 2011,
Graham Norman Brocklebank - an inactive director whose contract began on 04 Aug 2011 and was terminated on 04 Jul 2012,
Douglas Craig Tredinnick - an inactive director whose contract began on 24 Jan 2011 and was terminated on 26 Jun 2011.
According to our information (last updated on 24 Feb 2024), this company uses 3 addresses: Level 2, 205 Durham Street South., Christchurch, 8011 (registered address),
Level 2, 205 Durham Street South., Christchurch, 8011 (service address),
158 North Avon Road, Richmond, Christchurch, 8013 (physical address),
Po Box 10019, Phillipstown, Christchurch, 8145 (postal address) among others.
Until 01 Mar 2024, Plan B Finance Limited had been using 158 North Avon Road, Richmond, Christchurch as their registered address.
BizDb identified old names for this company: from 21 Jan 2011 to 20 Apr 2016 they were named Eq-East Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
The Staples Group Limited (an entity) located at Richmond, Christchurch postcode 8013. Plan B Finance Limited has been classified as "Business administrative service" (business classification N729110).
Principal place of activity
158 North Avon Road, Richmond, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 158 North Avon Road, Richmond, Christchurch, 8013 New Zealand
Registered & service address used from 09 Apr 2021 to 01 Mar 2024
Address #2: 350 Wilsons Road North, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 09 Sep 2020 to 09 Apr 2021
Address #3: 130 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2018 to 09 Sep 2020
Address #4: 127 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Sep 2013 to 05 Feb 2018
Address #5: 130 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Nov 2011 to 12 Sep 2013
Address #6: 18 Sunbeam Place, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 24 Jan 2011 to 22 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Staples Group Limited Shareholder NZBN: 9429030689619 |
Richmond Christchurch 8013 New Zealand |
06 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brocklebank, Graham Norman |
Havelock North 4130 New Zealand |
14 Nov 2011 - 02 Dec 2013 |
Director | Douglas Craig Tredinnick |
Halswell Christchurch 8025 New Zealand |
24 Jan 2011 - 14 Nov 2011 |
Director | Graham Norman Brocklebank |
Havelock North 4130 New Zealand |
14 Nov 2011 - 02 Dec 2013 |
Director | Staples, Bryan Douglas |
Richmond Christchurch 8013 New Zealand |
24 Jan 2011 - 06 Apr 2020 |
Individual | Tredinnick, Douglas Craig |
Halswell Christchurch 8025 New Zealand |
24 Jan 2011 - 14 Nov 2011 |
Individual | Brocklebank, Bruce Murray |
Shirley Christchurch 8013 New Zealand |
14 Nov 2011 - 04 Sep 2013 |
Ultimate Holding Company
Bryan Douglas Staples - Director
Appointment date: 24 Jan 2011
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 30 Jan 2012
Graham Norman Brocklebank - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 04 Jul 2012
Address: Havelock North, 4130 New Zealand
Address used since 04 Aug 2011
Douglas Craig Tredinnick - Director (Inactive)
Appointment date: 24 Jan 2011
Termination date: 26 Jun 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Jan 2011
Riverlaw Holdings Limited
10 Fitzgerald Avenue
Nga Tamariki O Nga Hau E Wha Trust
144 Ferry Road
Grace Vineyard Music Limited
150 Ferry Road
The Grace Escape
150 Ferry Road
Compassion Trust
150 Ferry Road
Waltham Gospel Hall Trust
Waltham Gospel Hall
Admit Admin Limited
Suite 2, 48 Fitzgerald Avenue
Chch Lawns Limited
31 Stevens Street
Claims Resolution Service (2015) Limited
130 Ferry Road
Jack Of Trades Limited
C/-lewthwaite & Associates Limited
Port Hills Commercial Limited
65e Brisbane Street
Slb 2007 Limited
24 Lismore Street