Plimmer Towers Limited (NZBN 9429041045688) was launched on 17 Feb 2014. 2 addresses are currently in use by the company: Spaces Level 17, 15 Customs Street West, Pwc Commercial Bay Tower, Auckland, 1010 (type: registered, physical). Level 22, Vero Centre, 48 Shortland Street, Auckland had been their physical address, until 28 Sep 2021. 2 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares). "Building, non-residential - renting or leasing" (ANZSIC L671210) is the category the ABS issued Plimmer Towers Limited. Our database was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Spaces Level 17, 15 Customs Street West, Pwc Commercial Bay Tower, Auckland, 1010 | Registered & physical & service | 28 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Alexander Grahame Farnall Sykes
Kingsland, Auckland, 1021
Address used since 31 Dec 2019 |
Director | 31 Dec 2019 - current |
Lynsey B. | Director | 01 Mar 2020 - current |
Christoffel M. | Director | 16 Jul 2018 - 01 Mar 2020 |
Pierre Georgie Ferrandon
Kohimarama, Auckland, 1071
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - 31 Dec 2019 |
Damien Luke Sheehan
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
North Manly, New South Wales, 2000
Address used since 18 Sep 2017 |
Director | 18 Sep 2017 - 01 Sep 2019 |
Dorothee Winner
345 Burjdubai, Dubai,
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 16 Jul 2018 |
Christos Misailidis
Dionysos, 14576
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 16 Jul 2018 |
Douglas John Henderson
Potts Point, New South Wales, 2011
Address used since 18 Jan 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 31 Aug 2015 - 14 Sep 2017 |
John Franklin Wright
4 Scenic Villa Drive, Pokfulam,
Address used since 17 Feb 2014 |
Director | 17 Feb 2014 - 31 Jan 2017 |
Paula Kensington
Marrickville, New South Wales, 2204
Address used since 31 Aug 2015
52 Martin Place, Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 31 Aug 2015 - 31 Jan 2017 |
David Koker
8 Stanley Beach Road, Stanley,
Address used since 17 Feb 2014 |
Director | 17 Feb 2014 - 31 Aug 2015 |
Paul Geoffrey Migliorini
Seaforth, New South Wales, 2092
Address used since 21 Apr 2015 |
Director | 28 Feb 2014 - 31 Aug 2015 |
Previous address | Type | Period |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered | 17 Feb 2014 - 28 Sep 2021 |
Shareholder Name | Address | Period |
---|---|---|
Regus Group Limited Other (Other) |
14 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Regus New Zealand Management Limited Shareholder NZBN: 9429031071512 Company Number: 3409672 Entity |
17 Feb 2014 - 14 Dec 2018 | |
Regus New Zealand Management Limited Shareholder NZBN: 9429031071512 Company Number: 3409672 Entity |
Vero Centre, 48 Shortland Street Auckland 1010 |
17 Feb 2014 - 14 Dec 2018 |
Effective Date | 18 Dec 2016 |
Name | Iwg Plc |
Type | Company |
Country of origin | JE |
Address |
22 Grenville Street St Helier JE4 8PX |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Planet Holdings Limited Level 2, Claymore House |
Bf Lease Company No 17 Limited Level 4, 152 Fanshawe Street |
Bf Lease Company No 3 Limited Level 4, 152 Fanshawe Street |
Pinemor Investments Limited Level 6, 36 Kitchener Street |
Timc 5 Limited Level 3, 18 Shortland Street |
Orakei Property Investment Limited Suite 2, Level 8, 300 Queen Street |