Plus Plastics Limited was launched on 06 Oct 2011 and issued a number of 9429030930995. This registered LTD company has been supervised by 3 directors: Setefano Steven Sihamu - an active director whose contract started on 06 Oct 2011,
Graeme John Walters - an inactive director whose contract started on 06 Oct 2011 and was terminated on 19 Aug 2016,
Paul Smith - an inactive director whose contract started on 06 Oct 2011 and was terminated on 19 Mar 2013.
According to BizDb's database (updated on 29 Apr 2024), this company uses 1 address: 349C East Tamaki Road, East Tamaki, Auckland, 2013 (type: registered, service).
Until 01 Sep 2016, Plus Plastics Limited had been using 37 Sierra Street, Glendowie, Auckland as their registered address.
BizDb identified previous names for this company: from 30 Mar 2017 to 30 Mar 2017 they were named Plus Plastics Limited, from 29 Sep 2011 to 30 Mar 2017 they were named Global Plastics Limited.
A total of 300 shares are allotted to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Jssihamu Trustee Company Limited (an entity) located at East Tamaki, Auckland postcode 2013. Plus Plastics Limited has been classified as "Wholesale trade nec" (ANZSIC F373970).
Previous address
Address #1: 37 Sierra Street, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 06 Oct 2011 to 01 Sep 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Jssihamu Trustee Company Limited Shareholder NZBN: 9429032855913 |
East Tamaki Auckland 2013 New Zealand |
24 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Paul |
Clendon Park Auckland 2103 New Zealand |
06 Oct 2011 - 04 Apr 2013 |
Individual | Walters, Graeme John |
Glendowie Auckland 1071 New Zealand |
06 Oct 2011 - 24 Aug 2016 |
Director | Paul Smith |
Clendon Park Auckland 2103 New Zealand |
06 Oct 2011 - 04 Apr 2013 |
Director | Graeme John Walters |
Glendowie Auckland 1071 New Zealand |
06 Oct 2011 - 24 Aug 2016 |
Individual | Sihamu, Joanna Louise |
Stonefields Auckland 1072 New Zealand |
24 Aug 2016 - 24 Aug 2016 |
Director | Sihamu, Setefano Steven |
Cockle Bay Auckland 2014 New Zealand |
06 Oct 2011 - 27 Feb 2019 |
Setefano Steven Sihamu - Director
Appointment date: 06 Oct 2011
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 30 Oct 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 06 Oct 2011
Graeme John Walters - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 19 Aug 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 06 Oct 2011
Paul Smith - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 19 Mar 2013
Address: Clendon Park, Auckland, 2103 New Zealand
Address used since 06 Oct 2011
Jssihamu Trustee Company Limited
30a Allens Rd
Startec Plus Limited
30a Allens Rd
Ehealth Consulting Limited
35 Allens Road
Drainage Today Limited
35 Allens Road
Toucan Coffee Roasters Limited
35 Allens Road
Astill Hawke And Associates Limited
35 Allens Road
Mandarin Trading (nz) Limited
Flat 1, 8 Blackburn Road
Riverhills Trading Limited
Unit 7, 9 Allens Road
Skyview Trading Limited
38e Allens Road
Surplus Traders Limited
56 Allens Road
Transnet Nz Limited
20 Neilpark Drive
Well Trade International Limited
3/43 Allens Road