General information

Planet Associates Limited

Type: NZ Limited Company (Ltd)
9429038043086
New Zealand Business Number
866005
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F350110 - Car Wholesaling
Industry classification codes with description

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
Contact info
64 22 1970346
Phone (Phone)
richard_a@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
28 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Aukett, Richard
Individual
Coromandel
Coromandel
3506
16 Jul 1997 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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