Plential Limited was registered on 17 Aug 2012 and issued an NZ business identifier of 9429030552401. The registered LTD company has been supervised by 2 directors: Kenneth Xiaoxuan Wang - an active director whose contract started on 27 Sep 2016,
Wei Mu - an inactive director whose contract started on 17 Aug 2012 and was terminated on 31 Aug 2017.
As stated in BizDb's data (last updated on 22 Apr 2024), this company uses 1 address: 8 Atworth Way, Burswood, Auckland, 2013 (type: postal, office).
Up to 18 Nov 2014, Plential Limited had been using Suite 13E, 30 Westward Ho, Glen Eden, Auckland as their registered address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 9000 shares are held by 1 entity, namely:
Brand Works Limited (an entity) located at Penrose, Auckland postcode 1061.
The second group consists of 1 shareholder, holds 10% shares (exactly 1000 shares) and includes
Trust, Plenteous Hill - located at Glen Eden, Auckland. Plential Limited has been classified as "Grocery wholesaling - multiple product ranges" (business classification F360110).
Principal place of activity
8 Atworth Way, Burswood, Auckland, 2013 New Zealand
Previous address
Address #1: Suite 13e, 30 Westward Ho, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 17 Aug 2012 to 18 Nov 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Entity (NZ Limited Company) | Brand Works Limited Shareholder NZBN: 9429038863974 |
Penrose Auckland 1061 New Zealand |
05 Oct 2017 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Trust, Plenteous Hill |
Glen Eden Auckland 0602 New Zealand |
17 Aug 2012 - |
Kenneth Xiaoxuan Wang - Director
Appointment date: 27 Sep 2016
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 26 Sep 2023
Address: Burswood, Auckland, 2013 New Zealand
Address used since 27 Sep 2016
Wei Mu - Director (Inactive)
Appointment date: 17 Aug 2012
Termination date: 31 Aug 2017
Address: Burswood, Auckland, 2013 New Zealand
Address used since 10 Nov 2014
Starman Productions Limited
10 Atworth Way
Feelz Great Body Therapies Limited
3 Atworth Way
Phiton Holdings Limited
16 Atworth Way
Tgp Contractors Limited
89 Burswood Drive
Teli Enterprise Limited
27 Brompton Place
Mallinson Imports Limited
25 Brompton Place
Diva 2016 Limited
Unit 17, 325 Ti Rakau Drive
Eleven March Company Limited
20 Golfland Drive
Espresso Direct Limited
C/-harts, Chartered Accountants
Eternity International Limited
7 Megan Ave
Hungry Bean Limited
Shop A8, 262 Ti Rakau Drive
Packnz Limited
8 Canon Place