Shortcuts

Elastomer Products Limited

Type: NZ Limited Company (Ltd)
9429031857031
NZBN
135324
Company Number
Registered
Company Status
020253819
GST Number
93866540754
Australian Business Number
C191260
Industry classification code
Plastic Extruded Product Mfg
Industry classification description
Current address
Epl
60 Kennaway Road
Christchurch 8080
New Zealand
Registered & physical & service address used since 21 May 2014
Epl
60 Kennaway Road
Christchurch 8080
New Zealand
Delivery & postal & office address used since 15 Apr 2019

Elastomer Products Limited, a registered company, was registered on 28 Feb 1974. 9429031857031 is the New Zealand Business Number it was issued. "Plastic extruded product mfg" (ANZSIC C191260) is how the company is categorised. The company has been supervised by 6 directors: Thomas Dawson Thomson - an active director whose contract began on 16 Dec 1991,
Wynton Gill Cox - an active director whose contract began on 16 Dec 1991,
Kevin Mark Mcdonnell - an inactive director whose contract began on 29 Sep 2006 and was terminated on 01 Oct 2020,
Jerrold Muncaster O'neill - an inactive director whose contract began on 16 Dec 1991 and was terminated on 29 Sep 2006,
Richard Frechtling - an inactive director whose contract began on 23 Sep 1992 and was terminated on 29 Sep 2006.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Epl, 60 Kennaway Road, Christchurch, 8080 (types include: delivery, postal).
Elastomer Products Limited had been using Pwc, 5 Sir Gil Simpson Drive, Christchurch as their registered address until 21 May 2014.
A total of 4394411 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 3466296 shares (78.88%) held by 1 entity. Moving on the second group consists of 4 shareholders in control of 928115 shares (21.12%).

Addresses

Principal place of activity

Epl, 60 Kennaway Road, Christchurch, 8080 New Zealand


Previous addresses

Address #1: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Jun 2012 to 21 May 2014

Address #2: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 06 Apr 2011 to 08 Jun 2012

Address #3: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 09 Aug 2004 to 06 Apr 2011

Address #4: C/- Coopers & Lybrand, 14th Floor, Forsyth Barr Building,, 764 Colombo Street, Christchurch

Physical address used from 20 May 1999 to 20 May 1999

Address #5: Pricewaterhousecoopers, Chartered Accountants, Level 11, 119 Armagh Str, Christchurch

Physical address used from 20 May 1999 to 09 Aug 2004

Address #6: Coopers & Lybrand, Level 14, 764 Colombo Street, Christchurch

Registered address used from 01 Mar 1999 to 09 Aug 2004

Address #7: C/- Coopers & Lybrand, 14th Floor, Forsyth Barr Building, 764 Colombo Street, Christchurch

Registered address used from 30 Aug 1996 to 01 Mar 1999

Address #8: Coopers & Lybrand, 208 Oxford Tce, Christchurch

Registered address used from 12 Apr 1996 to 30 Aug 1996

Contact info
64 021 528884
Phone
64 21 2227403
04 Apr 2023
64 021 222740
05 Apr 2022 Phone
cegan@eplgroup.com
Email
mtredinnick@eplgroup.com
05 Apr 2022 nzbn-reserved-invoice-email-address-purpose
eplgroup.com
15 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4394411

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3466296
Entity (NZ Limited Company) Vaila Holdings Limited
Shareholder NZBN: 9429033836423
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 928115
Individual O'neill, Jill Cracroft
Christchurch
8022
New Zealand
Individual Robinson, Lee Michael Christchurch
8140
New Zealand
Individual Black, Rob Hamilton Christchurch 5

New Zealand
Individual O'neill, Jerrold Muncaster Cracroft
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Thomas Dawson Chch
Individual Bradley, David Orton Chch
Individual Byrnes, Michael Anthony West Melton
Christchurch
Individual O'neill, Jill Christchurch
Individual Woodward, John Louis Christchurch
Individual Palmer, Dean Richard Christchurch
Individual Thomson, Lesley Jane Christchurch
Individual Bull, Leslie Cranwell Christchurch
Entity Independent Fisheries Limited
Shareholder NZBN: 9429000006767
Company Number: 125989
Woolston
Christchurch 8241
Entity Abberley Trustees Limited
Shareholder NZBN: 9429036426225
Company Number: 1222821
Entity Independent Fisheries Limited
Shareholder NZBN: 9429000006767
Company Number: 125989
Woolston
Christchurch 8241
Individual Hirst, Gerald Francis Glenfield
Auckland
Individual Byrnes, Michael Anthony West Melton
Christchurch
Individual Byrnes, Nicola Christchurch
Individual Bradley, David Christchurch
Entity Abberley Trustees Limited
Shareholder NZBN: 9429036426225
Company Number: 1222821
Individual Palmer, Dean Christchurch
Individual Frechtling, Richard Charles Takapuna
Auckland
Individual Mouldey, Adrian A Christchhurch
Directors

Thomas Dawson Thomson - Director

Appointment date: 16 Dec 1991

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 14 Aug 2023

Address: Christchurch, 8081 New Zealand

Address used since 01 May 2022

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 16 Dec 1991


Wynton Gill Cox - Director

Appointment date: 16 Dec 1991

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 18 Mar 2020

Address: Christchurch, 8014 New Zealand

Address used since 02 May 2011


Kevin Mark Mcdonnell - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 01 Oct 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Apr 2012


Jerrold Muncaster O'neill - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 29 Sep 2006

Address: Cashmere, Christchurch,

Address used since 16 Dec 1991


Richard Frechtling - Director (Inactive)

Appointment date: 23 Sep 1992

Termination date: 29 Sep 2006

Address: Takapuna, Auckland,

Address used since 11 Aug 2004


Michael Anthony Byrnes - Director (Inactive)

Appointment date: 18 Mar 1996

Termination date: 29 Sep 2006

Address: West Melton, Christchurch,

Address used since 18 Mar 1996

Nearby companies
Similar companies

Birr Holdings Limited
17 Box Hill

Extrutec Limited
411 Greenhill Drive

Leda Extrusions N.z. Limited
150 Queens Drive

Maisey Group Limited
45 Bryant Road

Plasticorp Systems Limited
6b Alexandra Street

Rx Plastics Limited
445-453 West St