Shortcuts

Rx Plastics Limited

Type: NZ Limited Company (Ltd)
9429031867276
NZBN
134151
Company Number
Registered
Company Status
C191260
Industry classification code
Plastic Extruded Product Mfg
Industry classification description
Current address
19 Maronan Road
Rd 8
Ashburton 7778
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 12 Nov 2012
19 Maronan Road
Rd 8
Ashburton 7778
New Zealand
Registered address used since 20 Nov 2012
19 Maronan Road
Rd 8
Ashburton 7778
New Zealand
Physical & service address used since 21 Nov 2012

Rx Plastics Limited, a registered company, was launched on 22 Dec 1972. 9429031867276 is the NZ business identifier it was issued. "Plastic extruded product mfg" (ANZSIC C191260) is how the company has been categorised. The company has been managed by 18 directors: Michael James Macdonald - an active director whose contract started on 28 Jul 2020,
Mark David Nykiel - an active director whose contract started on 28 Jul 2020,
Donald Mckenzie - an inactive director whose contract started on 23 Feb 2009 and was terminated on 07 Aug 2020,
Nicholas David Gunn - an inactive director whose contract started on 14 Dec 2018 and was terminated on 14 Feb 2020,
Sarah Jane Peagram - an inactive director whose contract started on 29 Apr 2014 and was terminated on 17 Dec 2018.
Updated on 13 Feb 2024, the BizDb database contains detailed information about 1 address: Rx Plastics Ltd, Po Box 360, Ashburton, 7740 (category: postal, office).
Rx Plastics Limited had been using 19 Maronan Road, Rd 8, Ashburton as their physical address up until 21 Nov 2012.
One entity controls all company shares (exactly 9490000 shares) - New Zealand Investment Holdings Limited - located at 7740, Manurewa, Auckland.

Addresses

Other active addresses

Address #4: Rx Plastics Ltd, Po Box 360, Ashburton, 7740 New Zealand

Postal address used from 19 Nov 2020

Address #5: 19 Maronan Road, Rd 8, Ashburton, 7778 New Zealand

Office & delivery address used from 19 Nov 2020

Principal place of activity

19 Maronan Road, Rd 8, Ashburton, 7778 New Zealand


Previous addresses

Address #1: 19 Maronan Road, Rd 8, Ashburton, 7778 New Zealand

Physical address used from 20 Nov 2012 to 21 Nov 2012

Address #2: 445-453 West St, Ashburton New Zealand

Physical & registered address used from 04 Dec 2008 to 20 Nov 2012

Address #3: Leech & Partners Ltd, 248 East Street, Ashburton

Physical & registered address used from 05 Apr 2006 to 04 Dec 2008

Address #4: C/- Hamilton & Co, 222 Cameron Street, Ashburton

Registered address used from 03 Jun 1997 to 05 Apr 2006

Address #5: 222 Cameron Street, Ashburton

Physical address used from 03 Jun 1997 to 05 Apr 2006

Contact info
64 3 3079081
17 Dec 2018 Phone
sarah.peagram@marley.co.nz
Email
jeremy.yan@aliaxis.co.nz
Email
michael.gough@aliaxis.co.nz
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
michael.gough@aliaxis.co.nz
30 Nov 2021 Email
www.rxplastics.co.nz
17 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 9490000

Annual return filing month: November

Annual return last filed: 11 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9490000
Entity (NZ Limited Company) New Zealand Investment Holdings Limited
Shareholder NZBN: 9429038861611
Manurewa
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Douglas, Carol Lillian 243 Tancred St
Ashburton
Individual Cantrell, Geoffrey Seaward 243 Tancred St
Ashburton
Individual Murney, Kathleen Grace Ashburton
Individual Douglas, Gavin Ronald 243 Tancred St
Ashburton
Individual Gary Richard, Leech Ashburton
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Individual Douglas, Gavin Ronald Ashburton
Individual Douglas, Gavin Ronald Ashburton
Individual Murney, Francis Gerald Ashburton
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Individual Murney, Francis Gerald Ashburton
Individual Murney, Kathleen Grace Ashburton
Individual Murney, Francis Gerald Ashburton

Ultimate Holding Company

14 Oct 2016
Effective Date
Aliaxis Group Sa
Name
Provate Company
Type
BE
Country of origin
Directors

Michael James Macdonald - Director

Appointment date: 28 Jul 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Jul 2020


Mark David Nykiel - Director

Appointment date: 28 Jul 2020

Address: Toorak Gardens, Adelaide Sa, 5065 Australia

Address used since 28 Jul 2020


Donald Mckenzie - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 07 Aug 2020

Address: Rothesay Bay, Auckland, 630 New Zealand

Address used since 15 Nov 2019

Address: Rothesay Bay, Auckland, 630 New Zealand

Address used since 01 Dec 2015


Nicholas David Gunn - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 14 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2018


Sarah Jane Peagram - Director (Inactive)

Appointment date: 29 Apr 2014

Termination date: 17 Dec 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 29 Apr 2014


Philip Thomas Pole - Director (Inactive)

Appointment date: 03 Nov 2008

Termination date: 31 Mar 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 20 Jan 2009


Brent John Dawson - Director (Inactive)

Appointment date: 03 Dec 2015

Termination date: 03 Dec 2015

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 03 Dec 2015


Allan Frederick Clarke - Director (Inactive)

Appointment date: 29 Apr 2008

Termination date: 29 Apr 2014

Address: Pukekohe, Auckland, 2677 New Zealand

Address used since 29 Apr 2008


Lionel Shaun Cawood - Director (Inactive)

Appointment date: 26 Apr 2010

Termination date: 10 Jul 2013

Address: Rd1 West Melton, Christchurch, 7671 New Zealand

Address used since 12 Nov 2012


Paul Antony Wilson - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 31 May 2010

Address: Ashburton, 7700 New Zealand

Address used since 07 Apr 2008


Gavin Ronald Douglas - Director (Inactive)

Appointment date: 08 Oct 1993

Termination date: 23 Dec 2009

Address: Ashburton, 7700 New Zealand

Address used since 30 Mar 2005


Francis Gerald Murney - Director (Inactive)

Appointment date: 27 Apr 1988

Termination date: 31 Mar 2009

Address: Ashburton,

Address used since 27 Apr 1988


Colin David Leach - Director (Inactive)

Appointment date: 29 Apr 2008

Termination date: 26 Feb 2009

Address: 2 Ruskin St, Parnell, Auckland 1052,

Address used since 20 Jan 2009


Kathleen Grace Murney - Director (Inactive)

Appointment date: 27 Apr 1988

Termination date: 29 Apr 2008

Address: Ashburton,

Address used since 27 Apr 1988


Robert George Fulton Harper - Director (Inactive)

Appointment date: 24 Nov 2000

Termination date: 29 Apr 2008

Address: Geraldine,

Address used since 24 Nov 2000


Keith Norman Goodall - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 29 Apr 2008

Address: Auckland 6,

Address used since 05 Jul 2002


Diane Jennifer Pugh - Director (Inactive)

Appointment date: 27 Apr 1988

Termination date: 08 Oct 1993

Address: Ashburton,

Address used since 27 Apr 1988


John Llewellyn Pugh - Director (Inactive)

Appointment date: 27 Apr 1988

Termination date: 08 Oct 1993

Address: Ashburton,

Address used since 27 Apr 1988

Nearby companies
Similar companies

Birr Holdings Limited
17 Box Hill

Elastomer Products Limited
Pricewaterhousecoopers

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