Plus New Zealand Management Limited (issued an NZ business identifier of 9429041641224) was launched on 10 Mar 2015. 5 addresess are currently in use by the company: Ground Floor, 52 Oxford Street, Christchurch Central, 8011 (type: registered, service). Level 1, 60 Cashel Street, Christchurch had been their registered address, up until 18 May 2023. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 33 shares (33% of shares), namely:
Charles, Matthew David (a director) located at Woodend, Woodend postcode 7610. When considering the second group, a total of 1 shareholder holds 33% of all shares (33 shares); it includes
Strunz, Rainer Ferdinand (a director) - located at Moonee Ponds, Victoria. Moving on to the 3rd group of shareholders, share allocation (34 shares, 34%) belongs to 1 entity, namely:
Atkins, Jaimin Matthew, located at Belfast, Christchurch (a director). "Architectural service" (business classification M692120) is the classification the ABS issued to Plus New Zealand Management Limited. Our database was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 60 Cashel Street, Christchurch, 8013 | Physical | 30 May 2018 |
Po Box 926, Christchurch, 8140 | Postal | 29 May 2019 |
Level 1, 60 Cashel Street, Christchurch, 8013 | Office & delivery | 29 May 2019 |
Ground Floor, 52 Oxford Street, Christchurch Central, 8011 | Registered & service | 18 May 2023 |
Name and Address | Role | Period |
---|---|---|
Rainer Ferdinand Strunz
Moonee Ponds, Victoria, 3039
Address used since 10 Mar 2015
448 St Kilda Road, Melbourne, 3004
Address used since 01 Jan 1970
448 St Kilda Road, Melbourne, 3004
Address used since 01 Jan 1970 |
Director | 10 Mar 2015 - current |
Jaimin Matthew Atkins
Belfast, Christchurch, 8051
Address used since 01 May 2018
Belfast, Christchurch, 8051
Address used since 01 May 2018
Mairehau, Christchurch, 8013
Address used since 01 Jul 2015 |
Director | 10 Mar 2015 - current |
Matthew David Charles
Woodend, Woodend, 7610
Address used since 24 Aug 2021 |
Director | 24 Aug 2021 - current |
Type | Used since | |
---|---|---|
Ground Floor, 52 Oxford Street, Christchurch Central, 8011 | Registered & service | 18 May 2023 |
Level 1, 60 Cashel Street , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Level 1, 60 Cashel Street, Christchurch, 8013 | Registered & service | 30 May 2018 - 18 May 2023 |
Unit 4, 201 Opawa Road, Hillsborough, Christchurch, 8022 | Physical & registered | 10 Mar 2015 - 30 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Charles, Matthew David Director |
Woodend Woodend 7610 |
31 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Strunz, Rainer Ferdinand Director |
Moonee Ponds Victoria 3039 |
10 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Atkins, Jaimin Matthew Director |
Belfast Christchurch 8051 |
10 Mar 2015 - current |
Syncom Services Limited 212 Opawa Road |
|
Retrocar.co.nz Limited 73 Garlands Road |
|
Charity Barns Charitable Trust 73 Garlands Road |
|
Relentless Growth Limited 75 Grange Street |
|
Jarvis Investment Trustees Limited 239 Opawa Road |
|
Dw Builders Limited 239 Opawa Road |
Degrenon Architectural Limited 10 Earl Street |
Lonsdale Architectural Limited Unit 6, 3 Garlands Road, The Tannery |
Holistic House Design Limited 235 Fifield Terrace |
Moa Global Limited 94 Coleridge Street |
Bat Architecture Limited Unit 10, 1025 Ferry Road |
Architectural Design Solutions Limited 47 Colombo Street |