General information

Pls Notes (nz) Limited

Type: NZ Limited Company (Ltd)
9429033805382
New Zealand Business Number
1876538
Company Number
Registered
Company Status

Pls Notes (Nz) Limited (issued an NZ business identifier of 9429033805382) was launched on 24 Oct 2006. 2 addresses are currently in use by the company: Level 4, 57 Fort Street, Auckland, 1010 (type: physical, service). Level 4, 57 Fort Street, Auckland had been their registered address, up until 14 Apr 2020. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Leasing Finance (Nz) Limited (an entity) located at 57 Fort Street, Auckland postcode 1010. Our information was updated on 30 Mar 2024.

Current address Type Used since
Level 4, 57 Fort Street, Auckland, 1010 Registered 14 Apr 2020
Level 4, 57 Fort Street, Auckland, 1010 Physical & service 28 Sep 2020
Directors
Name and Address Role Period
Dennis Michael Kelly
Greenhithe, Auckland, 0632
Address used since 01 Dec 2014
Director 01 Dec 2014 - current
Russell John Webber
Mount Eden, Auckland, 1024
Address used since 22 Feb 2018
Director 22 Feb 2018 - current
James Richard Owens
Nsw, 2041
Address used since 08 Aug 2023
Director 08 Aug 2023 - current
Paul Verhoeven
Coatesville, 0793
Address used since 01 Dec 2014
Director 01 Dec 2014 - 14 Dec 2019
Garry John Mclennan
Sydney, Nsw, 2000
Address used since 01 Jan 1970
West Pennant Hills, Nsw, 2125
Address used since 27 Mar 2014
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 27 Mar 2014 - 05 Jul 2019
Irwin David Klotz
Bellevue Hill, New South Wales, 2023
Address used since 09 Dec 2016
Sydney. Nsw, 2000
Address used since 01 Jan 1970
Sydney. Nsw, 2000
Address used since 01 Jan 1970
Director 27 Mar 2014 - 10 May 2019
Gregory James Ruddock
Bronte, NSW 2024
Address used since 25 Nov 2010
Director 25 Nov 2010 - 01 Dec 2014
Edward John Russell
Toorak, Victoria, 3142
Address used since 01 Apr 2014
Director 26 Sep 2008 - 11 Apr 2014
Nick Andrew Johnson
Lower Plenty, Victoria 3093, Australia,
Address used since 16 Nov 2009
Director 24 Oct 2006 - 28 Mar 2014
Janine Middleton
Mosman, Nsw 2088, Australia,
Address used since 24 Oct 2006
Director 24 Oct 2006 - 27 Aug 2009
Gene Lorenz
Stanmore, Nsw 2048, Australia,
Address used since 24 Oct 2006
Director 24 Oct 2006 - 27 Aug 2009
Rob Nichols
Warriewood, Nsw 2102, Australia,
Address used since 24 Oct 2006
Director 24 Oct 2006 - 26 Sep 2008
Chris Davies
Paddington, Nsw 2021, Australia,
Address used since 24 Oct 2006
Director 24 Oct 2006 - 26 Sep 2008
Nathan Cleary
Crows Nest, Nsw 2065, Australia,
Address used since 24 Oct 2006
Director 24 Oct 2006 - 26 Sep 2008
Addresses
Previous address Type Period
Level 4, 57 Fort Street, Auckland, 1010 Registered 08 May 2019 - 14 Apr 2020
Level 4, 57 Fort Street, Auckland, 1010 Physical 08 May 2019 - 28 Sep 2020
Level 5, 57 Fort Street, Auckland Registered & physical 22 Dec 2009 - 08 May 2019
61 Mountain Road, Mount Wellington, Auckland Registered & physical 09 Jan 2009 - 22 Dec 2009
C/-the Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland Physical & registered 24 Oct 2006 - 09 Jan 2009
Financial Data
Financial info
1
Total number of Shares
July
Annual return filing month
September
Financial report filing month
12 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Leasing Finance (nz) Limited
Shareholder NZBN: 9429033932705
Entity (NZ Limited Company)
57 Fort Street
Auckland
1010
24 Oct 2006 - current

Ultimate Holding Company
Effective Date 30 Apr 2020
Name Eclipx Group Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location