Shortcuts

Plm Container Line Limited

Type: NZ Limited Company (Ltd)
9429038697371
NZBN
627730
Company Number
Registered
Company Status
Current address
Unit A, Building 1, 100 Bush Road
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 22 Feb 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Burnard International Limited
Shareholder NZBN: 9429039849540
Auckland Airport
Manukau
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Burnard International Limited Airport Oaks
Auckland
2022
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Burnard International Limited
Name
Ltd
Type
271542
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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