Plan B Limited (issued a New Zealand Business Number of 9429037623913) was started on 22 Apr 1999. 2 addresses are currently in use by the company: 5 Omega Street, Rosedale, Auckland, 0632 (type: physical, registered). 23 Arrenway Drive, Albany, Auckland had been their physical address, until 02 Sep 2019. Plan B Limited used other aliases, namely: Business Continuity New Zealand Limited from 22 Apr 1999 to 22 Dec 2003. 31004 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 31004 shares (100% of shares), namely:
Morgan Bidco Limited (an entity) located at Rosedale, Auckland postcode 0632. "Telecommunications services nec" (ANZSIC J580910) is the classification the Australian Bureau of Statistics issued to Plan B Limited. Our data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Omega Street, Rosedale, Auckland, 0632 | Physical & registered & service | 02 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Ian Stuart Forrester
Milford, Auckland, 0620
Address used since 28 Jul 2023
Milford, North Shore, 0620
Address used since 25 Jun 2013 |
Director | 31 Oct 2007 - current |
Jose Manuel Matosantos Gonzalez
Marrickville, New South Wales, 2204
Address used since 01 Jan 1970
Killara, New South Wales, 2071
Address used since 03 Apr 2018
Chifley Square, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 03 Apr 2018 - current |
Kate Mary Forrester
Milford, Auckland, 0620
Address used since 28 Jul 2023
Milford, Auckland, 0620
Address used since 08 Apr 2021 |
Director | 08 Apr 2021 - current |
John Gray Mathias
Russell, 0202
Address used since 01 Aug 2013 |
Director | 01 Jul 2000 - 03 Apr 2018 |
John Andrew Bagnall
Herne Bay, Auckland, 1011
Address used since 27 May 2009 |
Director | 27 May 2009 - 03 Apr 2018 |
Michael Peter Stiassny
St Heliers, Auckland, 1071
Address used since 16 Oct 2012 |
Director | 16 Oct 2012 - 03 Apr 2018 |
Stuart Andrew Alexander
Remuera, Auckland, 1050
Address used since 25 Jul 2014 |
Director | 25 Jul 2014 - 03 Apr 2018 |
John Barry Bolland
Onehunga, Auckland, 1061
Address used since 30 Jun 2009 |
Director | 30 Jun 2009 - 03 Oct 2012 |
Stuart Andrew Alexander
Remuera, Auckland, 1050
Address used since 30 Jun 2009 |
Director | 30 Jun 2009 - 28 Jul 2011 |
Symon Ian Thurlow
Rd 3, Albany, 0793
Address used since 23 Jun 2010 |
Director | 05 Nov 2007 - 24 Nov 2010 |
Ian Tuke
Campbells Bay, North Shore City, 0630
Address used since 23 Jun 2010 |
Director | 19 May 2008 - 24 Nov 2010 |
Martin Neil Wellesley
Albany, Auckland,
Address used since 01 Jan 2006 |
Director | 22 Apr 1999 - 31 Oct 2007 |
Symond Ian Thurlow
Albany, North Shore City,
Address used since 29 Jun 2007 |
Director | 30 Jul 2004 - 31 Oct 2007 |
Philipus Marthinus Herbst
Albany,
Address used since 30 Jul 2004 |
Director | 30 Jul 2004 - 17 Feb 2006 |
David Sutherland
Waitakere,
Address used since 22 Apr 1999 |
Director | 22 Apr 1999 - 30 Nov 2000 |
Malcolm Haggerty
Stanmore Bay,
Address used since 22 Apr 1999 |
Director | 22 Apr 1999 - 30 Nov 2000 |
5 Omega Street , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
23 Arrenway Drive, Albany, Auckland, 0632 | Physical & registered | 16 Aug 2012 - 02 Sep 2019 |
7/39 Apollo Drive, Albany, Auckland | Physical & registered | 07 Nov 2007 - 16 Aug 2012 |
23 Arrenway Drive, Albany, Auckland | Registered & physical | 08 Mar 2006 - 07 Nov 2007 |
102-104 Lincoln Road, Henderson, Auckland | Registered | 16 Aug 2000 - 08 Mar 2006 |
102-104 Lincoln Road, Henderson, Auckland | Registered | 12 Apr 2000 - 16 Aug 2000 |
102-104 Lincoln Road, Henderson, Auckland | Physical | 23 Apr 1999 - 23 Apr 1999 |
15 Tarndale Grove, Albany, Auckland | Physical | 23 Apr 1999 - 08 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
Morgan Bidco Limited Shareholder NZBN: 9429046525208 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
04 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Tazio One Limited Shareholder NZBN: 9429036760633 Company Number: 1164081 Entity |
22 Apr 1999 - 04 Apr 2018 | |
Bearing Trustee Limited Shareholder NZBN: 9429032816303 Company Number: 2114343 Entity |
24-26 Pollen Street Ponsonby, Auckland |
02 Jul 2009 - 04 Apr 2018 |
Thurlow, Rogan Douglas Individual |
Bundoora Victoria 3083, Australia |
19 Jun 2007 - 31 Oct 2007 |
Waiaro Investments Limited Shareholder NZBN: 9429032233322 Company Number: 2247574 Entity |
14 Viaduct Harbour Avenue Auckland |
27 May 2009 - 04 Apr 2018 |
Thurlow, Symon Ian Individual |
Albany North Shore City |
19 Jun 2007 - 31 Oct 2007 |
Mathias, John Gray Individual |
Milford Auckland |
22 Apr 1999 - 29 Jun 2007 |
Wellesley, Martin Neil Individual |
Albany Auckland |
22 Apr 1999 - 29 Mar 2007 |
Wellesley, Martin Neil Individual |
Albany |
30 Mar 2007 - 31 Oct 2007 |
Ockleston, Geoffrey John Individual |
Torbay |
30 Mar 2007 - 31 Oct 2007 |
Thurlow, Symon Ian Individual |
Albany |
29 Mar 2007 - 30 Mar 2007 |
Waiaro Investments Limited Shareholder NZBN: 9429032233322 Company Number: 2247574 Entity |
14 Viaduct Harbour Avenue Auckland |
27 May 2009 - 04 Apr 2018 |
Bearing Trustee Limited Shareholder NZBN: 9429032816303 Company Number: 2114343 Entity |
24-26 Pollen Street Ponsonby, Auckland |
02 Jul 2009 - 04 Apr 2018 |
Tazio One Limited Shareholder NZBN: 9429036760633 Company Number: 1164081 Entity |
22 Apr 1999 - 04 Apr 2018 |
Effective Date | 02 Apr 2018 |
Name | Morgan Holdco Limited |
Type | Ltd |
Ultimate Holding Company Number | 6615254 |
Country of origin | NZ |
Address |
23 Arrenway Drive Albany Auckland 0632 |
Wellington Drive Technologies Share Scheme Trustee Limited 21 Arrenway Drive |
|
Wellington Drive Sales Limited 21 Arrenway Drive |
|
Cadac Limited 21 Arrenway Drive |
|
Aofrio Limited 21 Arrenway Drive |
|
Car Colors Of North Shore Limited Unit A |
Radicall Limited Unit G, 5 Orbit Drive |
Pure Ip Limited Unit G2, 5 Orbit Drive |
Lancomm Limited 1 Jumento Place |
E & J Intech Homes Limited 2 Mulroy Pl. Pinehill |
Slb Services Limited 2/23 Santiago Crescent |
Jnt Communications Limited 29a Unsworth Drive |