General information

Officeplan Limited

Type: NZ Limited Company (Ltd)
9429033018423
New Zealand Business Number
2062545
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
098559965
GST Number
G427220 - Stationery Retailing
Industry classification codes with description

Officeplan Limited (issued a New Zealand Business Number of 9429033018423) was registered on 26 Nov 2007. 5 addresess are currently in use by the company: 5 Stark Drive, Wigram, Christchurch, 8042 (type: postal, office). 80 Hayton Road, Sockburn, Christchurch had been their registered address, up to 09 Oct 2014. 400000 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 50000 shares (12.5 per cent of shares), namely:
Suckling, Brendon Peter (an individual) located at Casebrook, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 12.5 per cent of all shares (50000 shares); it includes
Suckling, Bridget Dorothy (an individual) - located at Casebrook, Christchurch. Moving on to the third group of shareholders, share allotment (50000 shares, 12.5%) belongs to 1 entity, namely:
Suckling, Lucy, located at Northwood, Christchurch (an individual). "Stationery retailing" (ANZSIC G427220) is the category the ABS issued Officeplan Limited. Businesscheck's data was last updated on 15 Mar 2024.

Current address Type Used since
5 Stark Drive, Wigram, Christchurch, 8042 Registered & physical & service 09 Oct 2014
5 Stark Drive, Wigram, Christchurch, 8042 Postal & office & delivery 14 Oct 2019
Contact info
64 3 9631235
Phone (Phone)
kent@qizzle.co.nz
Email
peter@qizzle.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.qizzle.co.nz
Website
Directors
Name and Address Role Period
Peter Graham Bisset Suckling
Northwood, Christchurch, 8051
Address used since 04 Sep 2023
Harewood, Christchurch, 8051
Address used since 24 Oct 2008
Director 26 Nov 2007 - current
Jonathan Kent Suckling
Northwood, Christchurch, 8051
Address used since 03 Oct 2018
Christchurch, Christchurch, 8041
Address used since 01 Oct 2014
Director 15 Aug 2008 - current
Brendon Peter Suckling
Casebrook, Christchurch, 8051
Address used since 01 Aug 2018
Harewood, Christchurch, 8051
Address used since 15 Aug 2008
Director 15 Aug 2008 - current
Jason Timothy Suckling
Northwood, Christchurch, 8051
Address used since 17 Aug 2022
Ilam, Christchurch, 8041
Address used since 15 Oct 2015
Director 15 Aug 2008 - current
Michelle Anne Suckling
Harewood, Christchurch, 8051
Address used since 24 Oct 2008
Director 15 Aug 2008 - 09 Sep 2021
Margaret Anne Suckling
Harewood, Christchurch, 8051
Address used since 24 Oct 2008
Director 26 Nov 2007 - 08 Jul 2020
Bridget Dorothy Suckling
Casebrook, Christchurch, 8051
Address used since 01 Aug 2018
Harewood, Christchurch, 8051
Address used since 15 Aug 2008
Director 15 Aug 2008 - 08 Jul 2020
Lorinda Janice Suckling
Northwood, Christchurch, 8041
Address used since 03 Oct 2018
Northwood, Christchurch, 8041
Address used since 01 Oct 2014
Director 15 Aug 2008 - 08 Jul 2020
Addresses
Principal place of activity
5 Stark Drive , Wigram , Christchurch , 8042
Previous address Type Period
80 Hayton Road, Sockburn, Christchurch Registered & physical 26 Nov 2007 - 09 Oct 2014
Financial Data
Financial info
400000
Total number of Shares
October
Annual return filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
Shareholder Name Address Period
Suckling, Brendon Peter
Individual
Casebrook
Christchurch
8051
08 Sep 2008 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Suckling, Bridget Dorothy
Individual
Casebrook
Christchurch
8051
08 Sep 2008 - current
Shares Allocation #3 Number of Shares: 50000
Shareholder Name Address Period
Suckling, Lucy
Individual
Northwood
Christchurch
8051
08 Dec 2021 - current
Shares Allocation #4 Number of Shares: 50000
Shareholder Name Address Period
Suckling, Peter Graham Bisset
Individual
Harewood
Christchurch
08 Sep 2008 - current
Shares Allocation #5 Number of Shares: 50000
Shareholder Name Address Period
Suckling, Jonathan Kent
Individual
Northwood
Christchurch
8051
08 Sep 2008 - current
Shares Allocation #6 Number of Shares: 50000
Shareholder Name Address Period
Suckling, Lorinda Janice
Individual
Northwood
Christchurch
8051
08 Sep 2008 - current
Shares Allocation #7 Number of Shares: 50000
Shareholder Name Address Period
Suckling, Margaret Anne
Individual
Harewood
Christchurch
08 Sep 2008 - current
Shares Allocation #8 Number of Shares: 50000
Shareholder Name Address Period
Suckling, Jason Timothy
Individual
Northwood
Christchurch
8051
08 Sep 2008 - current

Historic shareholders

Shareholder Name Address Period
Suckling, Michelle Anne
Individual
Harewood
Christchurch
08 Sep 2008 - 08 Dec 2021
Suckling, Margaret Anne
Individual
Mairehau
Christchurch
26 Nov 2007 - 27 Jun 2010
Suckling, Peter Graham Bisset
Individual
Mairehau
Christchurch
26 Nov 2007 - 27 Jun 2010
Location
Companies nearby
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive
Similar companies
Hamena Trustee Company Limited
111c Riccarton Road
This That & Lotto Limited
68 Mandeville Street
Rubber Stamps By Montarga Limited
12 Leslie Hills Drive
Blast 2010 Limited
Level 2
Q Store Palms Limited
Corner Marshland & New Brighton Roads, Shirley
L N Langdon Limited
2/35 Charles St