Gameplanet (Nz) Limited, a registered company, was launched on 02 Oct 2002. 9429036300945 is the NZBN it was issued. "Internet publishing and broadcasting" (business classification J570010) is how the company has been classified. This company has been run by 2 directors: Simon Kevin Barton - an active director whose contract started on 02 Oct 2002,
Simon Peter Garner - an inactive director whose contract started on 23 May 2003 and was terminated on 03 Aug 2020.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 22 Colgan Lane, Rd 1, Kaukapakapa, 0871 (types include: registered, physical).
Gameplanet (Nz) Limited had been using 24-28 Highgate Parkway, Silverdale as their registered address up to 14 Oct 2022.
A total of 2500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2000 shares (80%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (20%).
Previous addresses
Address: 24-28 Highgate Parkway, Silverdale, 0932 New Zealand
Registered & physical address used from 07 Aug 2018 to 14 Oct 2022
Address: 1 Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 03 Aug 2016 to 07 Aug 2018
Address: 94 Scott Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 20 Jan 2016 to 03 Aug 2016
Address: Flat 2, 595 Glenfield Road, Totara Vale, Auckland, 0629 New Zealand
Registered & physical address used from 07 Dec 2015 to 20 Jan 2016
Address: 45h Arrenway Dr, Albany, Auckland New Zealand
Physical & registered address used from 19 Sep 2008 to 07 Dec 2015
Address: 40b Drake Street, Freemans Bay, Auckland
Physical & registered address used from 23 Oct 2007 to 19 Sep 2008
Address: 40 Drake St, Freemans Bay, Auckland
Registered & physical address used from 21 Sep 2005 to 23 Oct 2007
Address: Unit D, 184 Dominion Rd, Mt Eden, Auckland
Physical & registered address used from 11 Feb 2005 to 21 Sep 2005
Address: Level 6 L J Hooker House, 57 Symonds Street, Auckland
Registered & physical address used from 13 Jun 2003 to 11 Feb 2005
Address: Hlb Wyllie Mcdonald, 50 Symonds Street, Auckland
Registered & physical address used from 02 Oct 2002 to 13 Jun 2003
Basic Financial info
Total number of Shares: 2500
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Barton No 2 Family Trust Limited Shareholder NZBN: 9429032542325 |
Albany Auckland 0632 New Zealand |
27 Nov 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Barton, Simon Kevin |
Rd 1 Kaukapakapa 0871 New Zealand |
02 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barton, Vicki Angela |
Stanmore Bay Auckland |
02 Oct 2003 - 27 Jun 2010 |
Entity | Mighty Ape Limited Shareholder NZBN: 9429037550851 Company Number: 966002 |
Albany Auckland 0757 New Zealand |
21 Jun 2016 - 27 Nov 2020 |
Entity | Mighty Ape Limited Shareholder NZBN: 9429037550851 Company Number: 966002 |
Albany Auckland 0632 New Zealand |
21 Jun 2016 - 27 Nov 2020 |
Entity | Mighty Ape Limited Shareholder NZBN: 9429037550851 Company Number: 966002 |
Albany Auckland 0757 New Zealand |
21 Jun 2016 - 27 Nov 2020 |
Individual | Garner, Simon Peter |
Stanmore Bay Whangaparaoa 0932 New Zealand |
02 Oct 2003 - 12 Aug 2020 |
Ultimate Holding Company
Simon Kevin Barton - Director
Appointment date: 02 Oct 2002
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 27 Nov 2015
Simon Peter Garner - Director (Inactive)
Appointment date: 23 May 2003
Termination date: 03 Aug 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 12 Jan 2016
Farrand Holdings Limited
3a Rothwell Avenue
Foc'sle Marketing Limited
3a Rothwell Ave
Forbes Packaging Limited
3a Rothwell Avenue
The Renew Mothers Trust
C/o Green Fire Accounting
Avient New Zealand Limited
4 Rothwell Avenue
Sound Expression Limited
3b Rothwell Avenue
Distraction Media Limited
7 Lemon Grove Lane
Eg Media Limited
Unit 59 Paul Mathews Drive
Korean Iptv Limited
Unit C, 44-46 Constellation Drive
Pai2 Limited
100b, Building 1, Bush Road
The Style Insider Limited
3a Rothwell Avenue
United Media Solution Limited
34 Laurel Oak Drive