Plunket Appliances and Data Limited, a registered company, was registered on 07 Dec 2006. 9429033758015 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Kelly O'driscoll - an active director whose contract started on 27 May 2014,
Mark Andrew Rawson - an active director whose contract started on 27 May 2014,
Joshua Adam Lewis - an active director whose contract started on 01 Aug 2018,
Robert Charles Julius - an inactive director whose contract started on 07 Dec 2006 and was terminated on 01 Jun 2014,
Michael John Rawson - an inactive director whose contract started on 07 Dec 2006 and was terminated on 01 Jun 2014.
Last updated on 11 Oct 2021, BizDb's data contains detailed information about 1 address: 1 Coquet Street, Oamaru, Oamaru, 9400 (category: physical, registered).
Plunket Appliances and Data Limited had been using 1 Coquet Street, Oamaru, Oamaru as their physical address up until 08 Oct 2019.
Past names for this company, as we found at BizDb, included: from 08 Dec 2011 to 20 Mar 2013 they were called Plunket Appliances and Heating Limited, from 12 Apr 2007 to 08 Dec 2011 they were called John-Os Appliance Servicing Limited and from 07 Dec 2006 to 12 Apr 2007 they were called John-Os Limited.
A total of 900 shares are issued to 2 shareholders (2 groups). The first group includes 720 shares (80%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 180 shares (20%).
Previous addresses
Address: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Physical address used from 26 Sep 2014 to 08 Oct 2019
Address: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Registered address used from 25 Sep 2013 to 08 Oct 2019
Address: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Physical address used from 20 Sep 2011 to 26 Sep 2014
Address: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Registered address used from 20 Sep 2011 to 25 Sep 2013
Address: Wanbrow House, 6 Coquet Street, Oamaru New Zealand
Registered & physical address used from 07 Dec 2006 to 20 Sep 2011
Basic Financial info
Total number of Shares: 900
Annual return filing month: September
Annual return last filed: 15 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 720 | |||
Entity (NZ Limited Company) | Plunket Electrical (2005) Limited Shareholder NZBN: 9429034941348 |
Oamaru Oamaru 9400 New Zealand |
08 Dec 2011 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Joshua Lewis |
Oamaru North Oamaru 9400 New Zealand |
25 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John William Allan |
Oamaru |
07 Dec 2006 - 23 Feb 2011 |
Individual | Robert Charles Julius |
Oamaru New Zealand |
07 Dec 2006 - 08 Dec 2011 |
Individual | Michael John Rawson |
Oamaru New Zealand |
07 Dec 2006 - 08 Dec 2011 |
Kelly O'driscoll - Director
Appointment date: 27 May 2014
Address: West End, Timaru, 7910 New Zealand
Address used since 27 May 2014
Mark Andrew Rawson - Director
Appointment date: 27 May 2014
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 27 May 2014
Joshua Adam Lewis - Director
Appointment date: 01 Aug 2018
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 01 Aug 2018
Robert Charles Julius - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 01 Jun 2014
Address: Oamaru, 9400 New Zealand
Address used since 18 Sep 2008
Michael John Rawson - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 01 Jun 2014
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 15 Sep 2009
John William Allan - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 22 Feb 2011
Address: Oamaru, 9400 New Zealand
Address used since 15 Sep 2009
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Hireplus Oamaru Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
Ad & De Purvis Limited
1 Coquet Street