Lep Engineering Plastics Limited was registered on 12 Sep 2013 and issued a business number of 9429030062511. The registered LTD company has been managed by 9 directors: Peter Graeme Batcheler - an active director whose contract started on 01 Feb 2019,
Brian David Connell - an active director whose contract started on 24 Apr 2020,
Brent Peter David Taylor - an active director whose contract started on 24 Apr 2020,
Myles John Cooper - an inactive director whose contract started on 12 Sep 2013 and was terminated on 24 Apr 2020,
Timothy Paul Ayers - an inactive director whose contract started on 12 Sep 2013 and was terminated on 24 Apr 2020.
According to BizDb's information (last updated on 27 Mar 2024), the company uses 1 address: Level 14, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: physical, registered).
Up until 28 Apr 2021, Lep Engineering Plastics Limited had been using Unit 5, 15 Accent Drive, East Tamaki, Auckland as their registered address.
BizDb identified old names for the company: from 11 Sep 2013 to 24 Nov 2013 they were named Ludowici Engineering Plastics Limited.
A total of 3536970 shares are allotted to 1 group (1 sole shareholder). In the first group, 3536970 shares are held by 1 entity, namely:
Aotearoa Industrial Components Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. Lep Engineering Plastics Limited is classified as "Blow moulding, plastic, mfg" (business classification C191210).
Previous address
Address: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 12 Sep 2013 to 28 Apr 2021
Basic Financial info
Total number of Shares: 3536970
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3536970 | |||
Entity (NZ Limited Company) | Aotearoa Industrial Components Limited Shareholder NZBN: 9429030630420 |
188 Quay Street Auckland 1010 New Zealand |
12 Sep 2013 - |
Ultimate Holding Company
Peter Graeme Batcheler - Director
Appointment date: 01 Feb 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Feb 2019
Brian David Connell - Director
Appointment date: 24 Apr 2020
Address: Addington, Christchurch, 8011 New Zealand
Address used since 24 Apr 2020
Brent Peter David Taylor - Director
Appointment date: 24 Apr 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 24 Apr 2020
Myles John Cooper - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 24 Apr 2020
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 12 Sep 2013
Timothy Paul Ayers - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 24 Apr 2020
Address: Rd 4, Clarks Beach, 2679 New Zealand
Address used since 01 Dec 2018
Address: Karaka Rd1 Papakura, Auckland, 2580 New Zealand
Address used since 12 Sep 2013
Thomas James Street - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 28 May 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Jun 2016
Brendan Dryden - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 10 Feb 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Apr 2015
Trenton Wayne Lash - Director (Inactive)
Appointment date: 11 Mar 2014
Termination date: 21 Oct 2014
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 11 Mar 2014
Trent Lash - Director (Inactive)
Appointment date: 11 Mar 2014
Termination date: 21 Oct 2014
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 11 Mar 2014
Duncansby Road Holdings Limited
5/15 Accent Drive
Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive
Ever Pine Investment Limited
Unit 8, 15 Accent Drive
Jcl Contractors Limited
1st Floor, Unit 5
Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside
Zeng Trustee Limited
1-15 Accent Drive
Aleph Innovations Limited
88 Farringdon Avenue
Bolton Street Holdings Limited
Level 2, 1 Broadway
Gh Bio-tech (nz) Limited
21 Hiwihau Place
Hopwood Investments Limited
101 Wairau Road
Maisey Group Limited
13 Kaimiro Street
Polymers International Limited
1/640 Great South Road