Barnes Plastics Limited, a registered company, was started on 30 Mar 1988. 9429039466235 is the number it was issued. The company has been managed by 29 directors: Amrit Bath - an active director whose contract started on 06 Mar 2020,
Kiranjit Bath - an active director whose contract started on 06 Mar 2020,
Kulwinder Bath - an active director whose contract started on 09 Mar 2020,
Sean D. - an inactive director whose contract started on 01 Jan 2017 and was terminated on 06 Mar 2020,
Albert Arthur Mario Decelis - an inactive director whose contract started on 01 Mar 2018 and was terminated on 06 Mar 2020.
Last updated on 17 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: Flat 2, 39 Shackleton Road, Mount Eden, Auckland, 1024 (physical address),
Flat 2, 39 Shackleton Road, Mount Eden, Auckland, 1024 (service address),
368 Church Street, Penrose, Auckland, 1061 (registered address).
Barnes Plastics Limited had been using 123 Manukau Road, Level1,, Epsom, Auckland as their physical address up to 13 Jul 2021.
Old names used by this company, as we established at BizDb, included: from 03 Aug 1993 to 29 May 2020 they were named Huntsman Chemical Company New Zealand Limited, from 30 Mar 1988 to 03 Aug 1993 they were named Chemplex (Nz) Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address #1: 123 Manukau Road, Level1,, Epsom, Auckland, 1023 New Zealand
Physical address used from 05 May 2020 to 13 Jul 2021
Address #2: 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Physical address used from 02 Feb 2006 to 05 May 2020
Address #3: , 19 Great South Road, Remuera, Auckland
Physical address used from 11 Aug 2001 to 11 Aug 2001
Address #4: , 19 Great South Road, Remuera, Auckland
Registered address used from 11 Aug 2001 to 22 Feb 2010
Address #5: 19 Great South Road, Remuera, Auckland
Physical address used from 11 Aug 2001 to 02 Feb 2006
Address #6: 3rd Floor, 19 Great South Road, Remuera, Auckland
Registered address used from 09 Aug 2000 to 11 Aug 2001
Address #7: 3rd Floor, 19 Great South Road, Remuera, Auckland
Physical address used from 01 Jul 1997 to 11 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Amrit Trustee 2016 Limited Shareholder NZBN: 9429042461593 |
Flat Bush Auckland 2019 New Zealand |
09 Jul 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Bath, Kiranjit |
Flat Bush Auckland 2019 New Zealand |
09 Jul 2021 - |
Individual | Singh, Gurveer |
Flat Bush Auckland 2019 New Zealand |
09 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Barnes Eps Limited Shareholder NZBN: 9429039466532 Company Number: 388590 |
30 Mar 1988 - 30 Mar 2020 | |
Entity | Koolfoam Investments Limited Shareholder NZBN: 9429047971844 Company Number: 7899376 |
23 Mar 2020 - 09 Jul 2021 | |
Entity | Chemplex (nz) Holdings Limited Shareholder NZBN: 9429039466532 Company Number: 388590 |
368 Church Street Penrose, Auckland 1061 |
30 Mar 1988 - 30 Mar 2020 |
Entity | Koolfoam Investments Limited Shareholder NZBN: 9429047971844 Company Number: 7899376 |
23 Mar 2020 - 09 Jul 2021 | |
Entity | Eps Foam (2020) Limited Shareholder NZBN: 9429047971844 Company Number: 7899376 |
Penrose Auckland 1061 New Zealand |
23 Mar 2020 - 09 Jul 2021 |
Individual | Knowles, Andrew Arthur |
St Marys Bay Auckland |
15 Jan 2004 - 15 Jan 2004 |
Entity | Chemplex (nz) Holdings Limited Shareholder NZBN: 9429039466532 Company Number: 388590 |
368 Church Street Penrose, Auckland 1061 |
30 Mar 1988 - 30 Mar 2020 |
Ultimate Holding Company
Amrit Bath - Director
Appointment date: 06 Mar 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 06 Mar 2020
Kiranjit Bath - Director
Appointment date: 06 Mar 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 06 Mar 2020
Kulwinder Bath - Director
Appointment date: 09 Mar 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 09 Mar 2020
Sean D. - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 06 Mar 2020
Address: The Woodlands, Texas 77381, United States
Address used since 01 Jan 2017
Albert Arthur Mario Decelis - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 06 Mar 2020
ASIC Name: Huntsman Chemical Company Australia (holdings) Pty Limited
Address: Keilor, Vic, 3036 Australia
Address used since 01 Mar 2018
Address: Deer Park, Vic, 3023 Australia
Esennur Elizabeth Tasdelen - Director (Inactive)
Appointment date: 18 Apr 2011
Termination date: 28 Feb 2018
ASIC Name: Huntsman Corporation Australia Pty Limited
Address: Deer Park, Vic 3023, Australia
Address: Deer Park, Vic 3023, Australia
Address: Wheelers Hill, Vic, 3150 Australia
Address used since 23 Nov 2011
Jon E. - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 31 Dec 2016
Address: Sandy, Utah 84093, United States
Address used since 24 Aug 2009
Peter R Huntsman - Director (Inactive)
Appointment date: 26 Jan 1996
Termination date: 26 Feb 2015
Address: The Woodlands, Houston, Tx 77382, Usa,
Address used since 24 Aug 2009
John Bentley - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 31 Dec 2010
Address: Williamstown, Victoria 3016, Australia,
Address used since 10 Dec 2002
Ronald George Forsyth - Director (Inactive)
Appointment date: 09 Jun 2005
Termination date: 24 Aug 2009
Address: Eltham, Vic 3095, Australia,
Address used since 09 Jun 2005
Ian William Gilmour - Director (Inactive)
Appointment date: 20 Mar 2000
Termination date: 23 Jul 2004
Address: Hawthorn Vic 3122, Australia,
Address used since 20 Mar 2000
Jennifer Lee King - Director (Inactive)
Appointment date: 18 Jul 2002
Termination date: 19 Nov 2002
Address: Greenvale, Victoria 3059, Australia,
Address used since 18 Jul 2002
Graham Cubbin - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 18 Jul 2002
Address: Killara, New South Wales 2071, Australia,
Address used since 30 Jun 1993
David Barnett - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 18 Jul 2002
Address: Roseville, New South Wales 2069, Australia,
Address used since 30 Jun 1993
Michael Tally Ringwood - Director (Inactive)
Appointment date: 22 Oct 1998
Termination date: 20 Mar 2000
Address: Salt Lake City, Utah 84121, U S A,
Address used since 22 Oct 1998
Peter John O'connell - Director (Inactive)
Appointment date: 22 Oct 1998
Termination date: 20 May 1999
Address: Woollahra, Nsw 2025, Australia,
Address used since 22 Oct 1998
Patrick John Schwartz - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 22 Oct 1998
Address: Bountiful, Utah 84010, Usa,
Address used since 19 May 1997
Robert Bernard Davis - Director (Inactive)
Appointment date: 04 Jun 1998
Termination date: 22 Oct 1998
Address: Greystanes Nsw 2000, Australia,
Address used since 04 Jun 1998
Brian Powers - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 18 May 1998
Address: Point Piper, New South Wales 2027, Australia,
Address used since 30 Jun 1993
Richard Paulson Durham - Director (Inactive)
Appointment date: 26 Jan 1996
Termination date: 19 May 1997
Address: Salt Lake City, U T 84117, U S A,
Address used since 26 Jan 1996
Joe Sheryll Junior Foster - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 28 Feb 1997
Address: Hampton, Victoria 3188, Australia,
Address used since 11 Nov 1993
William Harvey Westendorf - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 25 Jan 1996
Address: Virginia Beach, V A 23454, United States Of America,
Address used since 30 Jun 1993
Ronald Rasband - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 25 Jan 1996
Address: Sandy, Utah 84092, United States Of America,
Address used since 30 Jun 1994
Robert Burton Lence - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 26 Oct 1993
Address: Salt Lake City, Utah 84108, United States Of America,
Address used since 30 Jun 1993
Ian Robert Davies - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 30 Jun 1993
Address: Doncaster East, Victoria 3109, Australia,
Address used since 16 Mar 1992
Andrew John Ambrose - Director (Inactive)
Appointment date: 11 Jan 1993
Termination date: 30 Jun 1993
Address: Epsom, Auckland,
Address used since 11 Jan 1993
John Bently - Director (Inactive)
Appointment date: 14 May 1993
Termination date: 30 Jun 1993
Address: Williamstown, Victoria 3016, Australia,
Address used since 14 May 1993
George Harold Thomas - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 14 May 1993
Address: Ivanhoe East, Victoria 3079, Australia,
Address used since 16 Mar 1992
Hugh David Forrest - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 11 Jan 1993
Address: Pakuranga, Auckland,
Address used since 16 Mar 1992
Lallemand Nz Limited
18 Viaduct Harbour Avenue
Kpmg Property (christchurch) Limited
18 Viaduct Harbour Avenue
Clickview Limited
18 Viaduct Harbour Avenue
D-link Australia Pty. Limited
18 Viaduct Harbour Avenue
Wide Span Sheds Limited
18 Viaduct Harbour Avenue
Synthetic Technologies Limited
18 Viaduct Harbour Avenue