Plm Container Line Limited, a registered company, was started on 06 Apr 1994. 9429038697371 is the business number it was issued. This company has been run by 7 directors: Donna Mcerlane - an active director whose contract began on 01 Apr 2001,
Hamish Deans Milne - an active director whose contract began on 01 Apr 2001,
Gregory Hoffman - an active director whose contract began on 01 Apr 2001,
Hamish Dean Milne - an active director whose contract began on 01 Apr 2001,
Gregory John Hoffman - an active director whose contract began on 01 Apr 2001.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (types include: physical, registered).
Plm Container Line Limited had been using Unit A, Building 1, 100 Bush Road, Rosedale, Auckland as their physical address up to 22 Feb 2017.
Other names for the company, as we identified at BizDb, included: from 17 Oct 1995 to 05 Mar 2002 they were named Time Track Limited, from 06 Apr 1994 to 17 Oct 1995 they were named Radix International Limited.
A single entity owns all company shares (exactly 120 shares) - Burnard International Limited - located at 0632, Auckland Airport, Manukau.
Previous addresses
Address: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 25 Nov 2013 to 22 Feb 2017
Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2010 to 25 Nov 2013
Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand
Registered & physical address used from 19 Nov 2007 to 05 Nov 2010
Address: C/o Inspired Business Solutions Limited, Level 8, 175 Queen Street, Auckland
Physical & registered address used from 06 Nov 2002 to 19 Nov 2007
Address: Level 8, Norwich House, Cnr Queen & Durham Street, Auckland
Registered address used from 03 Dec 1998 to 06 Nov 2002
Address: Level 8, Norwich House, Cnr Queen & Durham Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Burnard International Limited Shareholder NZBN: 9429039849540 |
Auckland Airport Manukau 2022 New Zealand |
01 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Burnard International Limited |
Airport Oaks Auckland 2022 New Zealand |
01 Oct 2003 - 01 Feb 2022 |
Ultimate Holding Company
Donna Mcerlane - Director
Appointment date: 01 Apr 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Sep 2013
Hamish Deans Milne - Director
Appointment date: 01 Apr 2001
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2012
Gregory Hoffman - Director
Appointment date: 01 Apr 2001
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2001
Hamish Dean Milne - Director
Appointment date: 01 Apr 2001
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2012
Gregory John Hoffman - Director
Appointment date: 01 Apr 2001
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2022
Peter James Reid - Director (Inactive)
Appointment date: 06 Apr 1994
Termination date: 01 Apr 2001
Address: Birkenhead, Auckland,
Address used since 06 Apr 1994
Neal William Harrington - Director (Inactive)
Appointment date: 03 May 1994
Termination date: 01 Apr 2001
Address: Herne Bay, Auckland,
Address used since 03 May 1994
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road