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 22 Nov 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%).
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
Basic Financial info
Total number of Shares: 4394411
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3466296 | |||
Director | Thomson, Thomas Dawson |
Scarborough Christchurch 8081 New Zealand |
08 Apr 2024 - |
Shares Allocation #2 Number of Shares: 928115 | |||
Individual | O'neill, Jill |
Cracroft Christchurch 8022 New Zealand |
18 Apr 2005 - |
Individual | Robinson, Lee Michael |
Christchurch 8140 New Zealand |
18 Apr 2005 - |
Individual | Black, Rob Hamilton |
Christchurch 5 New Zealand |
18 Apr 2005 - |
Individual | O'neill, Jerrold Muncaster |
Cracroft Christchurch 8022 New Zealand |
28 Feb 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Thomas Dawson |
Chch |
27 Apr 2004 - 04 Oct 2006 |
Individual | Palmer, Dean |
Christchurch |
18 Apr 2005 - 18 Apr 2006 |
Individual | Bull, Leslie Cranwell |
Christchurch |
28 Feb 1974 - 11 Aug 2004 |
Entity | Vaila Holdings Limited Shareholder NZBN: 9429033836423 Company Number: 1870950 |
Christchurch 8013 New Zealand |
06 Nov 2006 - 08 Apr 2024 |
Individual | Palmer, Dean Richard |
Christchurch |
27 Apr 2004 - 27 Apr 2004 |
Individual | Bradley, David Orton |
Chch |
27 Apr 2004 - 11 Aug 2004 |
Individual | Thomson, Lesley Jane |
Christchurch |
28 Feb 1974 - 16 May 2006 |
Entity | Vaila Holdings Limited Shareholder NZBN: 9429033836423 Company Number: 1870950 |
Christchurch 8013 New Zealand |
06 Nov 2006 - 08 Apr 2024 |
Individual | Byrnes, Michael Anthony |
West Melton Christchurch |
18 Sep 2006 - 04 Oct 2006 |
Individual | O'neill, Jill |
Christchurch |
28 Feb 1974 - 11 Aug 2004 |
Individual | Woodward, John Louis |
Christchurch |
18 Sep 2006 - 04 Oct 2006 |
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
Woolston Christchurch 8241 |
04 Oct 2006 - 05 Oct 2020 |
Entity | Abberley Trustees Limited Shareholder NZBN: 9429036426225 Company Number: 1222821 |
12 Sep 2006 - 04 Oct 2006 | |
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
Woolston Christchurch 8241 |
04 Oct 2006 - 05 Oct 2020 |
Individual | Hirst, Gerald Francis |
Glenfield Auckland |
18 Apr 2005 - 04 Oct 2006 |
Individual | Byrnes, Michael Anthony |
West Melton Christchurch |
28 Feb 1974 - 04 Oct 2006 |
Individual | Byrnes, Nicola |
Christchurch |
18 Sep 2006 - 04 Oct 2006 |
Individual | Bradley, David |
Christchurch |
16 May 2006 - 04 Oct 2006 |
Entity | Abberley Trustees Limited Shareholder NZBN: 9429036426225 Company Number: 1222821 |
12 Sep 2006 - 04 Oct 2006 | |
Individual | Frechtling, Richard Charles |
Takapuna Auckland |
28 Feb 1974 - 04 Oct 2006 |
Individual | Mouldey, Adrian A |
Christchhurch |
28 Feb 1974 - 16 May 2006 |
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
James Fisher Properties Limited
69 Kennaway Road
Fibretech Holdings Limited
22 Kennaway Road
Nimbus Bedware Limited
22 Kennaway Road
Fibretech New Zealand Limited
22 Kennaway Road
In Wool Limited
22 Kennaway Rd
Survival Kit Company Limited
2 Dalziel Place
Birr Holdings Limited
17 Box Hill
Extrutec 2015 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