Furntech Plastics Limited was registered on 28 Mar 2000 and issued a New Zealand Business Number of 9429037319977. The registered LTD company has been run by 3 directors: Ivan Gordon Papich - an active director whose contract began on 28 Mar 2000,
Adrian Vladimir Papich - an active director whose contract began on 28 Mar 2000,
Vladimir Papich - an inactive director whose contract began on 28 Mar 2000 and was terminated on 25 Aug 2017.
According to BizDb's data (last updated on 25 Jul 2021), this company uses 1 address: 327A Neilson Street, Penrose, Auckland (category: registered, physical).
Until 16 Feb 2010, Furntech Plastics Limited had been using 345 Church St, Penrose, Auckland as their physical address.
A total of 45000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 21000 shares are held by 1 entity, namely:
Mirian Papich (an individual) located at Pinehill, Auckland postcode 0632.
Another group consists of 2 shareholders, holds 46.67% shares (exactly 21000 shares) and includes
Rosemary Papich - located at Farm Cove, Auckland,
Andrew Harris - located at L4, 152 Fanshawe Street, Auckland. Furntech Plastics Limited is categorised as "Basic polymer mfg nec" (business classification C182905).
Principal place of activity
327a Neilson Street, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address: 345 Church St, Penrose, Auckland
Physical address used from 25 Jan 2008 to 16 Feb 2010
Address: 345 Church Street, Penrose, Auckland
Registered address used from 25 Jan 2008 to 16 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 25 Jan 2008
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 23 Mar 2007 to 23 Oct 2007
Address: The Offices Of Campbell-tyson, Chartered Accountants, 17 Hall Street, Pukekohe
Registered address used from 12 Apr 2000 to 23 Mar 2007
Address: The Offices Of Campbell-tyson, Chartered Accountants, 17 Hall Street, Pukekohe
Physical address used from 30 Mar 2000 to 23 Mar 2007
Basic Financial info
Total number of Shares: 45000
Annual return filing month: February
Annual return last filed: 24 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21000 | |||
Individual | Mirian Jane Papich |
Pinehill Auckland 0632 New Zealand |
18 May 2009 - |
Shares Allocation #4 Number of Shares: 21000 | |||
Individual | Rosemary Christine Papich |
Farm Cove Auckland 2012 New Zealand |
18 May 2009 - |
Individual | Andrew Michael Harris |
L4, 152 Fanshawe Street Auckland 1010 New Zealand |
18 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell Denham Walls |
Pinehill Auckland 0632 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | Russell Denham Walls |
Pinehill Auckland 0632 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | Russell Denham Walls |
Pinehill Auckland 0632 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | Ivan Gordon Papich |
Farm Cove Auckland 2012 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | Ivan Gordon Papich |
10 Arkley Avenue Farmcove, Auckland 2012 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | Ivan Gordon Papich |
Farm Cove Auckland 2012 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | Adrian Vladimir Papich |
24 Kilkelly Avenue Pinehill, Auckland 0632 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | Adrian Vladimir Papich |
Pinehill Auckland 0632 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | Ross John Warbrooke |
Hauraki Auckland 0622 New Zealand |
31 Aug 2017 - 01 Sep 2017 |
Individual | Paul Nicholas Peter Vidanovich |
Hauraki Auckland 0622 New Zealand |
18 May 2009 - 31 Aug 2017 |
Individual | Adrian Vladimir Papich |
Pinehill Auckland 0632 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | Pamela May Papich |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Individual | Paul Nicholas Peter Vidanovich |
Mt Albert |
28 Mar 2000 - 03 Jul 2007 |
Individual | Vladimir Papich |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Individual | Pamela May Papich |
Hauraki North Shore City 0622 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | James Gardener |
Hauraki Auckland 0622 New Zealand |
01 Sep 2017 - 24 Oct 2017 |
Individual | Vladimir Papich |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Individual | Anthony Steven Tordeich |
Pinehill Auckland 0632 New Zealand |
18 May 2009 - 31 Aug 2017 |
Individual | Ivan Gordon Papich |
Epsom Auckland |
28 Mar 2000 - 03 Jul 2007 |
Individual | Ivan Gordon Papich |
Epsom Auckland |
28 Mar 2000 - 03 Jul 2007 |
Individual | Adrian Vladimir Papich |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Individual | Anthony Steven Tordeich |
West Harbour |
28 Mar 2000 - 03 Jul 2007 |
Individual | Vladimir Papich |
Hauraki Auckland 0622 New Zealand |
18 May 2009 - 24 Oct 2017 |
Individual | James Charles Gardner |
Hauraki Auckland 0622 New Zealand |
18 May 2009 - 31 Aug 2017 |
Individual | James Charles Gardiner |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Individual | Adrian Papich |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Individual | Russell Denham Walls |
Browns Bay |
28 Mar 2000 - 03 Jul 2007 |
Ivan Gordon Papich - Director
Appointment date: 28 Mar 2000
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 01 Feb 2015
Adrian Vladimir Papich - Director
Appointment date: 28 Mar 2000
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 04 Feb 2012
Vladimir Papich - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 25 Aug 2017
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 09 Feb 2010
Mills Display N.z. Limited
327a Neilson Street
Airpark Limited
327a Neilson Street
Unihold Solutions Limited
323 Neilson Street
Kore Investments Limited
323 Neilson Street
Apost Global Forwarding Co. Limited
319c Neilson Street
Monex Holdings Limited
331 Neilson Street
Breeze Craft Limited
C/- Sh Barter Barrister & Solicitor
Gh Bio-tech (nz) Limited
21 Hiwihau Place
Pdc Partnership Limited
5 Hardley Street
Polymer Fabricated Products (2009) Limited
28 Ethel Street
Profile Polymers Limited
24 Anzac Parade
Terracyclic International Limited
Unit 1 234 Marua Road