Plan B Finance Limited (New Zealand Business Number 9429031244398) was registered on 24 Jan 2011. 4 addresses are in use by the company: Level 2, 205 Durham Street South., Christchurch, 8011 (type: postal, registered). 158 North Avon Road, Richmond, Christchurch had been their registered address, up until 01 Mar 2024. Plan B Finance Limited used other aliases, namely: Eq-East Limited from 21 Jan 2011 to 20 Apr 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Bryan Douglas Staples and Dorset Trustee Services No 2 Limited (an other) located at Christchurch postcode 8011. "Business administrative service" (ANZSIC N729110) is the classification the Australian Bureau of Statistics issued to Plan B Finance Limited. The Businesscheck data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 10019, Phillipstown, Christchurch, 8145 | Postal | 19 Mar 2020 |
| 158 North Avon Road, Richmond, Christchurch, 8013 | Physical | 09 Apr 2021 |
| Level 2, 205 Durham Street South., Christchurch, 8011 | Service & registered | 01 Mar 2024 |
| Level 2, 205 Durham Street South., Christchurch, 8011 | Postal | 28 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Bryan Douglas Staples
Richmond, Christchurch, 8013
Address used since 30 Jan 2012 |
Director | 24 Jan 2011 - current |
|
Graham Norman Brocklebank
Havelock North, 4130
Address used since 04 Aug 2011 |
Director | 04 Aug 2011 - 04 Jul 2012 |
|
Douglas Craig Tredinnick
Halswell, Christchurch, 8025
Address used since 24 Jan 2011 |
Director | 24 Jan 2011 - 26 Jun 2011 |
| Type | Used since | |
|---|---|---|
| Level 2, 205 Durham Street South., Christchurch, 8011 | Postal | 28 Mar 2024 |
| 158 North Avon Road , Richmond , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| 158 North Avon Road, Richmond, Christchurch, 8013 | Registered & service | 09 Apr 2021 - 01 Mar 2024 |
| 350 Wilsons Road North, Waltham, Christchurch, 8023 | Registered & physical | 09 Sep 2020 - 09 Apr 2021 |
| 130 Ferry Road, Waltham, Christchurch, 8011 | Physical & registered | 05 Feb 2018 - 09 Sep 2020 |
| 127 Ferry Road, Waltham, Christchurch, 8011 | Physical & registered | 12 Sep 2013 - 05 Feb 2018 |
| 130 Ferry Road, Waltham, Christchurch, 8011 | Registered & physical | 22 Nov 2011 - 12 Sep 2013 |
| 18 Sunbeam Place, Halswell, Christchurch, 8025 | Registered & physical | 24 Jan 2011 - 22 Nov 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bryan Douglas Staples And Dorset Trustee Services No 2 Limited Other (Other) |
Christchurch 8011 |
22 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Staples Group Limited Shareholder NZBN: 9429030689619 Company Number: 3797801 Entity |
Christchurch 8011 |
06 Apr 2020 - 22 Oct 2024 |
|
Brocklebank, Graham Norman Individual |
Havelock North 4130 |
14 Nov 2011 - 02 Dec 2013 |
|
Douglas Craig Tredinnick Director |
Halswell Christchurch 8025 |
24 Jan 2011 - 14 Nov 2011 |
|
Graham Norman Brocklebank Director |
Havelock North 4130 |
14 Nov 2011 - 02 Dec 2013 |
|
Staples, Bryan Douglas Director |
Richmond Christchurch 8013 |
24 Jan 2011 - 06 Apr 2020 |
|
Tredinnick, Douglas Craig Individual |
Halswell Christchurch 8025 |
24 Jan 2011 - 14 Nov 2011 |
|
Brocklebank, Bruce Murray Individual |
Shirley Christchurch 8013 |
14 Nov 2011 - 04 Sep 2013 |
| Effective Date | 29 Mar 2021 |
| Name | The Staples Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3797801 |
| Country of origin | NZ |
| Address |
350 Wilsons Road North Waltham Christchurch 8023 |
![]() |
Riverlaw Holdings Limited 10 Fitzgerald Avenue |
![]() |
Nga Tamariki O Nga Hau E Wha Trust 144 Ferry Road |
![]() |
Grace Vineyard Music Limited 150 Ferry Road |
![]() |
The Grace Escape 150 Ferry Road |
![]() |
Waltham Gospel Hall Trust Waltham Gospel Hall |
![]() |
Seven Fields Limited 493 Moorhouse Ave |
|
Port Hills Commercial Limited 65e Brisbane Street |
|
Weiss Group Limited Unit 3, 254 St Asaph Street |
|
Marshall & Partners Limited Unit 3, 254 St Asaph Street |
|
Admit Admin Limited 12a Opawa Road |
|
Town Reserve 97 Limited 315 Armagh Street |
|
Terrier Holdings Limited Unit 6, 165 Chester Str East |