Planet Associates Limited (New Zealand Business Number 9429038043086) was started on 16 Jul 1997. 11 addresess are in use by the company: 280 Buffalo Road, Coromandel, Coromandel, 3506 (type: postal, delivery). 295 Lillis Lane, Coromandel, Coromandel had been their registered address, up until 16 May 2023. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Aukett, Richard (an individual) located at Coromandel, Coromandel postcode 3506. "Car wholesaling" (ANZSIC F350110) is the category the ABS issued to Planet Associates Limited. Businesscheck's data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
84 Duck Creek Road, Rd 3, Silverdale, 0993 | Other (Address For Share Register) | 11 May 2017 |
V Djoulai, 61-63 Church Street, Auckland, 1061 | Other (Address for Records) & records (Address for Records) | 11 May 2017 |
V Djoulai, 61-63 Church Street, Auckland, 1061 | Office | 07 May 2020 |
295 Lillis Lane, Coromandel, Coromandel, 3506 | Postal & delivery | 29 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Richard Aukett
Coromandel, Coromandel, 3506
Address used since 29 Jun 2023
Coromandel, 3506
Address used since 19 Oct 2021
Whangamata, 3620
Address used since 30 Jun 2020
Rd 3, Silverdale, 0993
Address used since 10 May 2017
Mahora, Hastings, 4120
Address used since 05 Dec 2018 |
Director | 16 Jul 1997 - current |
Romilly Joy Brickell
Whangamata, Whangamata, 3620
Address used since 30 Jun 2020 |
Director | 30 Jun 2020 - 20 Aug 2020 |
Craig Garry Tuck
Mount Maunganui,
Address used since 16 Jul 1997 |
Director | 16 Jul 1997 - 15 Jun 2001 |
Wairangi Te Hurinui Jones
Hamilton,
Address used since 16 Jul 1997 |
Director | 16 Jul 1997 - 18 Oct 1998 |
Type | Used since | |
---|---|---|
295 Lillis Lane, Coromandel, Coromandel, 3506 | Postal & delivery | 29 Jun 2021 |
295 Lillis Lane, Coromandel, Coromandel, 3506 | Physical | 07 Jul 2021 |
V Djoulai, 12 George Terrace, Onehunga, Auckland, 1061 | Records | 08 May 2023 |
280 Buffalo Road, Coromandel, Coromandel, 3506 | Registered & service | 16 May 2023 |
280 Buffalo Road, Coromandel, Coromandel, 3506 | Postal & delivery | 29 Jun 2023 |
V Djoulai , 61-63 Church Street , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
295 Lillis Lane, Coromandel, Coromandel, 3506 | Registered & service | 07 Jul 2021 - 16 May 2023 |
112 Otahu Road, Whangamata, Whangamata, 3620 | Registered & physical | 01 Oct 2020 - 07 Jul 2021 |
309 Otahu Road, Whangamata, Whangamata, 3620 | Registered & physical | 15 May 2020 - 01 Oct 2020 |
1023 Waipuna Street, Mahora, Hastings, 4120 | Physical & registered | 05 Jun 2019 - 15 May 2020 |
237a East Coast Road, Sunnynook, Auckland, 0630 | Registered & physical | 13 Feb 2019 - 05 Jun 2019 |
273a East Coast Road, Mairangi Bay, Auckland, 0630 | Physical & registered | 12 Feb 2019 - 13 Feb 2019 |
1023 Waipuna Road, Mahora, Hastings, 4120 | Physical & registered | 13 Dec 2018 - 12 Feb 2019 |
84 Duck Creek Road, Rd 3, Silverdale, 0993 | Registered & physical | 19 May 2017 - 13 Dec 2018 |
14 Mills Lane, Albany Heights, Auckland, 0632 | Physical & registered | 23 Apr 2013 - 19 May 2017 |
7 Stafson Lane, Te Atatu Peninsula, Auckland, 0610 | Registered & physical | 21 Jul 2011 - 23 Apr 2013 |
The Manager, 508 Queen Street, Auckland 1010 | Physical & registered | 04 Nov 2009 - 21 Jul 2011 |
Suite G.09, 430 Queen Street, Auckland 1010 | Physical & registered | 16 Apr 2007 - 04 Nov 2009 |
31 Mckenzie Road, Mangere | Registered & physical | 24 May 2005 - 16 Apr 2007 |
67 A Buckley Rd, Epsom, Auckland | Registered & physical | 16 Jul 2003 - 24 May 2005 |
Colin G Sheppard, North River Professional Centre, 1088 Victoria Street, Hamilton | Registered | 11 Apr 2000 - 16 Jul 2003 |
C/- Colin G Sheppard, 128 Rostrevor Street, Hamilton | Registered | 22 Jun 1998 - 11 Apr 2000 |
Colin G Sheppard, North River Professional Centre, 1088 Victoria Street, Hamilton | Physical | 07 May 1998 - 07 May 1998 |
Colin G Sheppard, North River Professional Centre, 1088 Victoria Street, Hamilton | Registered | 07 May 1998 - 22 Jun 1998 |
C/- Colin G Sheppard, 128 Rostrevor Street, Hamilton | Physical | 07 May 1998 - 07 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Aukett, Richard Individual |
Coromandel Coromandel 3506 |
16 Jul 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Tuck, Craig Garry Individual |
Mount Maunganui 3116 |
16 Jul 1997 - 01 Sep 2008 |
Brickell, Romilly Joy Individual |
Whangamata Whangamata 3620 |
06 Aug 2020 - 23 Jun 2022 |
Real Handy Limited 83b Duck Creek Road |
|
Coffee Quest Limited 91 Duck Creek Road |
|
Addo Trustees Limited 77 Duck Creek Road |
|
Martin Sanders Trustees Limited 77 Duck Creek Rd., |
|
Moor 4 U Maintenance Limited 13 Stillwater Crescent |
Westcoast Wholesale Limited 1973 East Coast Road |
Mkm Investments Limited 12 Florence Ave |
Little Motors Limited 15 Beechwood Road |
Swim Shop Limited Flat 1, 75b Corinthian Drive |
Accolade Developments Limited 781 Coatesville-riverhead Highway |
The Waikino Brewing And Distilling Company Limited Unit 2f 5ceres Court |