Plum Ridge Limited, a registered company, was started on 29 Jan 1980. 9429032265132 is the number it was issued. "Clothing retailing" (business classification G425115) is how the company has been classified. This company has been run by 2 directors: Graham Charles Wagstaff - an active director whose contract started on 29 Jan 1980,
Mary Wagstaff - an inactive director whose contract started on 29 Jan 1980 and was terminated on 09 Apr 1999.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: P.o.box 65089, Mairangi Bay, Auckland, 0754 (postal address),
1/26 Sandown Road, Rothesay Bay, Auckland, 0630 (office address),
1/26 Sandown Road, Rothesay Bay, Auckland, 0630 (delivery address),
1/26 Sandown Road, Rothesay Bay (physical address) among others.
Plum Ridge Limited had been using 20 Karaka Park Place, Glendowie as their physical address until 08 Mar 2010.
A single entity controls all company shares (exactly 1000 shares) - Wagstaff, Graham Charles - located at 0754, Rothesay Bay, Auckland.
Other active addresses
Address #4: 1/26 Sandown Road, Rothesay Bay, Auckland, 0630 New Zealand
Office & delivery address used from 04 Mar 2020
Principal place of activity
1/26 Sandown Road, Rothesay Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 20 Karaka Park Place, Glendowie
Physical address used from 16 Mar 2004 to 08 Mar 2010
Address #2: C/-carlton - Dfk, Level 3. 135 Broadway, Newmarket, Auckland
Physical address used from 21 Mar 2002 to 16 Mar 2004
Address #3: C/ Carlton - Dfk, Level 3, 135 Broadway, Newmarket, Auckland
Registered address used from 21 Mar 2002 to 16 Mar 2004
Address #4: C/- Grant Thornton, Elders House, 60 Khyber Pass Road, Auckland 3
Registered address used from 21 Dec 2000 to 21 Mar 2002
Address #5: C/-grant Thorndon Chartered Accountants, Level 3. 135 Broadway, Newmarket, Auckland
Physical address used from 21 Dec 2000 to 21 Mar 2002
Address #6: C/- Grant Thornton, Elders House, 60 Khyber Pass Road, Auckland 3
Physical address used from 21 Dec 2000 to 21 Dec 2000
Address #7: C/- Chambers Nicholls, Elders House, 60 Khyber Pass Road, Auckland 3
Registered address used from 05 Apr 1997 to 21 Dec 2000
Address #8: C/o Chambers Fawcett & Co, Carlton Hse, 5 9 Carlton Gore Rd Grafton, Auckland
Registered address used from 14 Nov 1991 to 05 Apr 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wagstaff, Graham Charles |
Rothesay Bay Auckland |
29 Jan 1980 - |
Graham Charles Wagstaff - Director
Appointment date: 29 Jan 1980
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 04 Mar 2016
Mary Wagstaff - Director (Inactive)
Appointment date: 29 Jan 1980
Termination date: 09 Apr 1999
Address: Rothesay Bay, Auckland,
Address used since 29 Jan 1980
Lockie Trustee Limited
18 Sandown Road
John And Helen Holtum Trustee Limited
18a Sandown Road
Charlotte Bedogni Limited
8 Korotaha Terrace
Kr Accounting Limited
27 Beulah Avenue
Little Mint Limited
27 Beulah Avenue
Apollo Accounting Limited
21 Beulah Avenue
Belive Company Limited
1b Clyde Road
Dave & Bella Limited
28 Calypso Place
Leila&sean Lifestyle Limited
Level 1, 13 Clyde Road
Morph42 Limited
22 Arran Road
Stickyt Limited
2/21 Montgomery Ave
T&a Sun Limited
2/85 Glencoe Road