General information

Plummers Estate Limited

Type: NZ Limited Company (Ltd)
9429032000986
New Zealand Business Number
120395
Company Number
Registered
Company Status

Plummers Estate Limited (issued an NZ business number of 9429032000986) was registered on 15 Feb 1907. 2 addresses are currently in use by the company: 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 156 Vagues Road, Northcote, Christchurch had been their physical address, up until 11 Jun 2018. 6000 shares are allocated to 12 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 2800 shares (46.67 per cent of shares), namely:
Sime, Michael Douglas (an individual) located at R D 1, Darfield postcode 7571,
Sime, Jaqueline Mary (a director) located at Rd 1, Darfield postcode 7571,
Michael Sime (an individual) located at R D 1, Darfield postcode 7571. When considering the second group, a total of 2 shareholders hold 0.42 per cent of all shares (exactly 25 shares); it includes
Sime, Michael Douglas (an individual) - located at R D 1, Darfield,
Michael Sime (an individual) - located at R D 1, Darfield. The next group of shareholders, share allotment (25 shares, 0.42%) belongs to 2 entities, namely:
Sime, Alastair Graeme, located at R D 1, Darfield 8172 (an individual),
Alastair Sime, located at R D 1, Darfield 8172 (an individual). Our database was updated on 03 May 2024.

Current address Type Used since
149 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 11 Jun 2018
Directors
Name and Address Role Period
Jaqueline Mary Sime
Rd 1, Darfield, 7571
Address used since 15 Apr 2010
Director 18 Jul 1990 - current
Graeme Sime
Rd 1, Darfield, 7571
Address used since 15 Apr 2010
Director 18 Jul 1990 - 04 Mar 2017
Addresses
Previous address Type Period
156 Vagues Road, Northcote, Christchurch, 8052 Physical & registered 05 Jun 2014 - 11 Jun 2018
16 Farnswood Place, Redwood, Christchurch, 8051 Registered & physical 08 Jun 2012 - 05 Jun 2014
C/- Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch, 8140 Registered & physical 03 Aug 2011 - 08 Jun 2012
25 Latimer Square, Christchurch Physical 19 May 2003 - 19 May 2003
25 Latine Square, Christchurch Physical 19 May 2003 - 19 May 2003
25 Latimer Square, Christchurch Registered 15 May 2003 - 03 Aug 2011
227 Manchester St, Christchurch Physical 01 Jul 1997 - 19 May 2003
227 Manchester St Box 122, Christchurch Registered 09 Jan 1992 - 15 May 2003
Financial Data
Financial info
6000
Total number of Shares
May
Annual return filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2800
Shareholder Name Address Period
Sime, Michael Douglas
Individual
R D 1
Darfield
7571
15 Feb 1907 - current
Sime, Jaqueline Mary
Director
Rd 1
Darfield
7571
24 Apr 2017 - current
Michael Douglas Sime
Individual
R D 1
Darfield
7571
15 Feb 1907 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Sime, Michael Douglas
Individual
R D 1
Darfield
7571
15 Feb 1907 - current
Michael Douglas Sime
Individual
R D 1
Darfield
7571
15 Feb 1907 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Sime, Alastair Graeme
Individual
R D 1
Darfield 8172
15 Feb 1907 - current
Alastair Graeme Sime
Individual
R D 1
Darfield 8172
15 Feb 1907 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Smith, Mary Louise Sime
Individual
Sheffield
15 Feb 1907 - current
Mary Louise Sime Smith
Individual
Sheffield
15 Feb 1907 - current
Shares Allocation #5 Number of Shares: 3100
Shareholder Name Address Period
Sime, Jaqueline Mary
Director
Rd 1
Darfield
7571
24 Apr 2017 - current
Shares Allocation #6 Number of Shares: 25
Shareholder Name Address Period
Sime, Richard Hamilton
Individual
R D 1
Darfield 8172
15 Feb 1907 - current
Richard Hamilton Sime
Individual
R D 1
Darfield 8172
15 Feb 1907 - current

Historic shareholders

Shareholder Name Address Period
Brown, John Christopher
Individual
Christchurch
26 Aug 2005 - 30 May 2019
Sime, Graeme
Individual
Rd 1
Darfield 8172
15 Feb 1907 - 30 May 2019
Sime, Jaqueline Mary
Individual
Rd 1
Darfield 8172
15 Feb 1907 - 23 Nov 2004
Brown, John
Individual
Bnz Building
129 Hereford Street, Christchurch
15 Feb 1907 - 23 Nov 2004
Jaqueline Mary Sime
Individual
Rd 1
Darfield 8172
15 Feb 1907 - 23 Nov 2004
John Brown
Individual
Bnz Building
129 Hereford Street, Christchurch
15 Feb 1907 - 23 Nov 2004
Graeme Sime
Individual
Rd 1
Darfield 8172
15 Feb 1907 - 30 May 2019
Location
Companies nearby