Plain and Simple Eco Limited (NZBN 9429045837616) was registered on 25 Nov 2016. 2 addresses are currently in use by the company: 31 Ludlam Street, Seatoun, Wellington, 6022 (type: physical, registered). 1A Port Street, Mount Victoria, Wellington had been their physical address, up to 22 Aug 2022. Plain and Simple Eco Limited used more aliases, namely: The White Limited from 22 Nov 2016 to 27 Mar 2018. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Johnston, Deanna Megan (an individual) located at Seatoun, Wellington postcode 6022. "Clothing retailing" (ANZSIC G425115) is the classification the ABS issued Plain and Simple Eco Limited. Our data was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
31 Ludlam Street, Seatoun, Wellington, 6022 | Physical & registered & service | 22 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Deanna Megan Johnston
Seatoun, Wellington, 6022
Address used since 13 Aug 2022
Mount Victoria, Wellington, 6011
Address used since 15 Aug 2020 |
Director | 25 Nov 2016 - current |
Deanna Megan Whittaker
Seatoun, Wellington, 6022
Address used since 13 Aug 2022
Karori, Wellington, 6012
Address used since 25 Nov 2016 |
Director | 25 Nov 2016 - current |
Previous address | Type | Period |
---|---|---|
1a Port Street, Mount Victoria, Wellington, 6011 | Physical & registered | 24 Aug 2020 - 22 Aug 2022 |
14 Messines Road, Karori, Wellington, 6012 | Physical & registered | 25 Nov 2016 - 24 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Deanna Megan Individual |
Seatoun Wellington 6022 |
15 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Whittaker, Deanna Megan Director |
Mount Victoria Wellington 6011 |
25 Nov 2016 - 15 Aug 2020 |
Whittaker, Deanna Megan Director |
Mount Victoria Wellington 6011 |
25 Nov 2016 - 15 Aug 2020 |
Whittaker, Matt Jason Rama Individual |
Karori Wellington 6012 |
25 Nov 2016 - 21 Aug 2019 |
Optional Contingency Fund No1 Limited 33a Braithwaite Street |
|
Halcombe Investments Limited 33a Braithwaite Street |
|
Duart Nominees Limited 33a Braithwaite Street |
|
Mull Nominees Limited 33a Braithwaite Street |
|
Oban Nominees Limited 33a Braithwaite Street |
|
Newgate Properties Limited 33a Braithwaite Street |
Indeja Limited 68 Chaytor Street |
Beige Brigade Limited 63 Beauchamp Street |
Babybundles New Zealand Limited 138 Pembroke Road |
Mcphee's Celtic Centre Limited 9 Khouri Avenue |
Pothole Designs Limited Level One, Press Hall |
Area 51 (wellington) Limited Level 15 |