Plastics Constructions Limited was incorporated on 06 Nov 1984 and issued an NZ business identifier of 9429039913944. The registered LTD company has been supervised by 4 directors: Richard Mccarthy - an active director whose contract started on 11 May 2015,
Paul Mccarthy - an active director whose contract started on 11 May 2015,
Mavis Elizabeth Mccarthy - an inactive director whose contract started on 06 Nov 1984 and was terminated on 11 May 2015,
Richard James Mccarthy - an inactive director whose contract started on 06 Nov 1984 and was terminated on 11 May 2015.
As stated in our data (last updated on 19 Apr 2024), this company registered 1 address: Level 1, Westgate Chambers, 3A/2 Maki Street, Westgate, Auckland, 0614 (category: physical, registered).
Up to 08 Nov 2016, Plastics Constructions Limited had been using Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 650 shares are held by 1 entity, namely:
Mccarthy, Paul (an individual) located at Waitakere, Auckland postcode 0614.
The 2nd group consists of 1 shareholder, holds 35% shares (exactly 350 shares) and includes
Mccarthy, Richard - located at Taupaki.
Previous addresses
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 11 May 2012 to 08 Nov 2016
Address: 26 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 04 Apr 2011 to 11 May 2012
Address: 26 Fremlin Place, Avondale, Auckland New Zealand
Registered & physical address used from 03 Apr 2009 to 04 Apr 2011
Address: 1a Mcentee Road, Waitakere, Auckland
Registered & physical address used from 13 Feb 2008 to 03 Apr 2009
Address: 26 Fremlin Place, Avondale, Auckland
Physical address used from 08 May 2005 to 13 Feb 2008
Address: 26 Fremlin Place, Avondale, Auckland
Registered address used from 19 Jun 2002 to 13 Feb 2008
Address: 26 Fremlin Place, Avondale, Auckland
Physical address used from 19 Jun 2002 to 08 May 2005
Address: 26 Fremlin Place, Avondale
Registered address used from 09 May 2002 to 19 Jun 2002
Address: C/- Matthew Gilligan & Associates Ltd, Chartered Accountants, Level 6, 135, Broadway, Newmarket, Auckland
Physical address used from 20 Feb 2001 to 19 Jun 2002
Address: Masterton & Associates, 4 Blake Street, Ponsonby, Auckland
Registered address used from 20 Feb 2001 to 09 May 2002
Address: Masterton & Associates, 4 Blake Street, Ponsonby, Auckland
Physical address used from 20 Feb 2001 to 20 Feb 2001
Address: Masterton & Associates, Level 7, Royal & Sun Alliance Building, 52 Swanson Street, Auckland
Registered address used from 01 Nov 2000 to 20 Feb 2001
Address: Masterton & Associates, Level 7 Royal & Sunalliance Building, 52 Swanson Street, Auckland
Physical address used from 01 Nov 2000 to 20 Feb 2001
Address: Masterton & Associates, Level 7 Royal & Sunalliance Building, 52 Swanson Street, Auckland
Registered address used from 19 Mar 2000 to 01 Nov 2000
Address: Ling Adams & Ballard, Norcross Building, 20-22 Catherine Str, Henderson Auckland
Registered address used from 13 Mar 2000 to 19 Mar 2000
Address: Cnr Great North Rd, & Trading Place, Henderson, Auckland 8
Registered address used from 22 Feb 1993 to 13 Mar 2000
Address: 20-22 Catherine Street, Henderson, Auckland
Physical address used from 19 Feb 1992 to 01 Nov 2000
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 650 | |||
Individual | Mccarthy, Paul |
Waitakere Auckland 0614 New Zealand |
07 Apr 2015 - |
Shares Allocation #2 Number of Shares: 350 | |||
Individual | Mccarthy, Richard |
Taupaki 0782 New Zealand |
11 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccarthy, Richard James |
Waimauku Waimauku 0812 New Zealand |
06 Nov 1984 - 11 May 2015 |
Individual | Mccarthy, Mavis Elizabeth |
Waimauku Waimauku 0812 New Zealand |
06 Nov 1984 - 07 Apr 2015 |
Richard Mccarthy - Director
Appointment date: 11 May 2015
Address: Taupaki, 0782 New Zealand
Address used since 26 May 2015
Paul Mccarthy - Director
Appointment date: 11 May 2015
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 11 May 2015
Mavis Elizabeth Mccarthy - Director (Inactive)
Appointment date: 06 Nov 1984
Termination date: 11 May 2015
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 17 Mar 2014
Richard James Mccarthy - Director (Inactive)
Appointment date: 06 Nov 1984
Termination date: 11 May 2015
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 17 Mar 2014
Rest Easy Bed Company Limited
Level 1, Westgate Chambers
Parkhead Holdings Limited
Level 1, Westgate Chambers
Rad Investments Limited
Level 1, Westgate Chambers
Selkprop Investments Limited
Level 1, Westgate Chambers
Our Real Estate Company Limited
Level 1, Westgate Chambers
Ridleydunphy Environmental Limited
Level 1, Westgate Chambers