General information

Plain Communications Limited

Type: NZ Limited Company (Ltd)
9429038588075
New Zealand Business Number
652897
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J591020 - Internet Service Provider
Industry classification codes with description

Plain Communications Limited (issued a New Zealand Business Number of 9429038588075) was registered on 29 Jun 1994. 5 addresess are currently in use by the company: 19 Tyndale Place, Ilam, Christchurch, 8041 (type: physical, registered). 15 Sayers Crescent, Ilam, Christchurch had been their registered address, up until 15 Oct 2019. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 450 shares (45% of shares), namely:
Estate Of Hugh Peter Hunt (an other) located at Ilam, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 45% of all shares (exactly 450 shares); it includes
Hunt, Estate Of Dorothy Margaret (an individual) - located at Ilam, Christchurch. Moving on to the 3rd group of shareholders, share allotment (100 shares, 10%) belongs to 1 entity, namely:
Hunt, Robert Peter, located at Ilam, Christchurch (an individual). "Internet service provider" (ANZSIC J591020) is the category the Australian Bureau of Statistics issued to Plain Communications Limited. Our database was updated on 20 Mar 2024.

Current address Type Used since
19 Tyndale Place, Ilam, Christchurch, 8041 Postal & office & delivery 07 Oct 2019
19 Tyndale Place, Ilam, Christchurch, 8041 Physical & registered & service 15 Oct 2019
Contact info
64 3 3645888
Phone (Phone)
nc2robert@cyberxpress.co.nz
Email
plainreturn@plain.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
http://www.plain.co.nz
Website
Directors
Name and Address Role Period
Robert Peter Hunt
Ilam, Christchurch, 8041
Address used since 31 Jul 2015
Ilam, Christchurch, 8041
Address used since 07 Oct 2019
Director 29 Jun 1994 - current
Hugh Peter Hunt
Ilam, Christchurch, 8041
Address used since 31 Jul 2015
Director 29 Jun 1994 - 24 Jun 2017
Addresses
Principal place of activity
19 Tyndale Place , Ilam , Christchurch , 8041
Previous address Type Period
15 Sayers Crescent, Ilam, Christchurch, 8041 Registered & physical 29 Jan 2019 - 15 Oct 2019
Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 31 Jul 2018 - 29 Jan 2019
19 Tyndale Place, Ilam, Christchurch, 8041 Registered & physical 10 Aug 2015 - 31 Jul 2018
48 Corfe Street, Ilam, Christchurch, 8041 Registered & physical 10 Oct 2013 - 10 Aug 2015
Level 1, 6 Washington Way, Christchurch Physical 02 Aug 2007 - 10 Oct 2013
Level 1, Washington Way, Christchurch Registered 02 Aug 2007 - 02 Aug 2007
Room 134, 392 Moorhouse Avenue, Christchurch 8001 Physical 10 Jan 2002 - 02 Aug 2007
Suite 134, First Floor, West Wing, 392 Moorhouse Avenue, Christchurch Physical 10 Jan 2002 - 10 Jan 2002
Suite 134, First Floor, West Wing, 392 Moorhouse Avenue, Christchurch Registered 10 Jan 2002 - 02 Aug 2007
78 Straven Road, Christchurch Registered 05 Jul 2000 - 10 Jan 2002
C/- Miller Gale & Winter, Level 6, 293 Durham Street, Christchurch Physical 05 Jul 2000 - 10 Jan 2002
78 Straven Road, Christchurch, 78 Registered 30 May 1997 - 05 Jul 2000
78 Straven Road, Christchurch Physical 29 Jun 1994 - 05 Jul 2000
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 450
Shareholder Name Address Period
Estate Of Hugh Peter Hunt
Other (Other)
Ilam
Christchurch
8041
09 Aug 2021 - current
Shares Allocation #2 Number of Shares: 450
Shareholder Name Address Period
Hunt, Estate Of Dorothy Margaret
Individual
Ilam
Christchurch
8041
29 Jun 1994 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Hunt, Robert Peter
Individual
Ilam
Christchurch
8041
29 Jun 1994 - current

Historic shareholders

Shareholder Name Address Period
Hunt, Hugh Peter
Individual
Ilam
Christchurch
8041
29 Jun 1994 - 09 Aug 2021
Location
Companies nearby
Lawonline Services Pty Ltd
19 Tyndale Place
Evanta Holdings Limited
19 Tyndale Place
Rk Consultancy Limited
52 Corfe Street
Li & Liang Limited
3 Parr Place
Jgm Holdings Limited
32 Corfe Street
Ezi Rental Property Limited
58 Corfe Street
Similar companies
Scorch Communications Limited
Level 2, 88 Division Street
Volts And Bits Limited
47 Showgate Avenue
Doplor Limited
459a Ilam Road
Tigdan Limited
9 Mccrorie Road
Dee Jay Dairy Limited
109 Birdwood Avenue
Solvam Corporation Limited
25 Prossers Road