Plucks Engineering Limited, a registered company, was launched on 07 Feb 1985. 9429039879790 is the NZBN it was issued. This company has been supervised by 3 directors: Neil Graham Edward Pluck - an active director whose contract began on 17 Dec 2001,
Graham Edward Pluck - an inactive director whose contract began on 28 Apr 1991 and was terminated on 09 Dec 2005,
Glenis Ann Pluck - an inactive director whose contract began on 28 Apr 1991 and was terminated on 09 Dec 2005.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 94 Disraeli Street, Sydenham, Christchurch, 8023 (category: registered, service).
Plucks Engineering Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their physical address until 21 Oct 2013.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group includes 6667 shares (66.67%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 3300 shares (33%). Lastly there is the 3rd share allocation (33 shares 0.33%) made up of 1 entity.
Previous addresses
Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 19 Jun 2012 to 21 Oct 2013
Address #2: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Registered & physical address used from 21 Sep 2009 to 19 Jun 2012
Address #3: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Registered & physical address used from 24 May 2007 to 21 Sep 2009
Address #4: Wood Rivers Hawes & Co Ltd, Level 9, 79-83 Hereford Street, Christchurch
Registered address used from 17 Apr 2003 to 24 May 2007
Address #5: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch
Physical address used from 17 Apr 2003 to 24 May 2007
Address #6: Falloon And Grice, 215 Tancred Street, Ashburton
Registered address used from 18 Apr 2000 to 17 Apr 2003
Address #7: Messrs Falloon & Grice, 215 Tancred Street, Ashburton
Physical address used from 18 Apr 2000 to 18 Apr 2000
Address #8: Falloon Myers & Co Limited, 201-213 West Street, Ashburton
Physical address used from 18 Apr 2000 to 17 Apr 2003
Address #9: -
Physical address used from 19 Feb 1992 to 18 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6667 | |||
Individual | Pluck, Lynley Karen |
Methven 7730 New Zealand |
17 May 2006 - |
Individual | Pluck, Neil Graham Edward |
Methven 7730 New Zealand |
20 Apr 2004 - |
Shares Allocation #2 Number of Shares: 3300 | |||
Individual | Pluck, Neil Graham Edward |
Methven 7730 New Zealand |
20 Apr 2004 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Pluck, Lynley Karen |
Methven 7730 New Zealand |
17 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pluck, Graham Edward |
Rakaia |
20 Apr 2004 - 12 Apr 2007 |
Individual | Pluck, Glenis Ann |
Rakaia |
20 Apr 2004 - 12 Apr 2006 |
Individual | Pluck, Neil Graham Edward |
R.d. 14 Rakaia |
17 May 2006 - 27 Jun 2010 |
Neil Graham Edward Pluck - Director
Appointment date: 17 Dec 2001
Address: Methven, 7730 New Zealand
Address used since 16 Mar 2016
Graham Edward Pluck - Director (Inactive)
Appointment date: 28 Apr 1991
Termination date: 09 Dec 2005
Address: Rakaia,
Address used since 28 Apr 1991
Glenis Ann Pluck - Director (Inactive)
Appointment date: 28 Apr 1991
Termination date: 09 Dec 2005
Address: Rakaia,
Address used since 28 Apr 1991
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street