Plastic Rotational Moulding Co Limited was incorporated on 29 Jul 1983 and issued an NZ business number of 9429032025361. The registered LTD company has been supervised by 4 directors: Andrew James Ross - an active director whose contract started on 01 Dec 1997,
Ian Redshaw - an active director whose contract started on 30 Jan 2014,
Aaron James Bannister - an active director whose contract started on 01 Feb 2019,
Judith Marie Redshaw - an inactive director whose contract started on 11 Jun 1990 and was terminated on 30 Jan 2014.
According to our database (last updated on 05 May 2025), the company registered 1 address: 641 Great South Road, Penrose, Auckland, 1061 (types include: registered, physical).
Up until 13 Nov 2020, Plastic Rotational Moulding Co Limited had been using 136B Richardson Road, Mount Albert, Auckland as their registered address.
A total of 82000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 27334 shares are held by 2 entities, namely:
Bannister, Kylie Marie (an individual) located at Wattle Downs, Auckland postcode 2103,
Bannister, Aaron James (an individual) located at Wattle Downs, Auckland postcode 2103.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 27333 shares) and includes
I.r.w.r. Trustee Limited - located at Remuera, Auckland.
The third share allocation (27333 shares, 33.33%) belongs to 2 entities, namely:
Covisory Ross Trustee Limited, located at Parnell, Auckland (an entity),
Ross, Deborah Challice, located at Rd 3, Te Awamutu (an individual). Plastic Rotational Moulding Co Limited has been categorised as "Plastic product mfg nec" (business classification C191940).
Principal place of activity
641 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 136b Richardson Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 13 Jan 2014 to 13 Nov 2020
Address #2: Suite B, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 30 Aug 2013 to 13 Jan 2014
Address #3: Suite 2, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 26 Jul 2012 to 30 Aug 2013
Address #4: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Physical & registered address used from 10 Sep 2010 to 26 Jul 2012
Address #5: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand
Registered & physical address used from 07 Jul 2006 to 10 Sep 2010
Address #6: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 08 Jul 2004 to 07 Jul 2006
Address #7: 22 Amersham Way, Manukau City
Registered address used from 07 Jul 2002 to 08 Jul 2004
Address #8: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 26 Jun 2001 to 08 Jul 2004
Address #9: Level 3 Nda House, 22 Amersham Way, Manukau City
Physical address used from 21 Jun 2001 to 26 Jun 2001
Address #10: 22 Amersham Way, Manukau City, Auckland
Registered address used from 20 Oct 1995 to 07 Jul 2002
Basic Financial info
Total number of Shares: 82000
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 27334 | |||
| Individual | Bannister, Kylie Marie |
Wattle Downs Auckland 2103 New Zealand |
21 Sep 2018 - |
| Individual | Bannister, Aaron James |
Wattle Downs Auckland 2103 New Zealand |
21 Sep 2018 - |
| Shares Allocation #2 Number of Shares: 27333 | |||
| Entity (NZ Limited Company) | I.r.w.r. Trustee Limited Shareholder NZBN: 9429042266976 |
Remuera Auckland 1050 New Zealand |
07 Apr 2016 - |
| Shares Allocation #3 Number of Shares: 27333 | |||
| Entity (NZ Limited Company) | Covisory Ross Trustee Limited Shareholder NZBN: 9429046400819 |
Parnell Auckland 1052 New Zealand |
21 Sep 2018 - |
| Individual | Ross, Deborah Challice |
Rd 3 Te Awamutu 3883 New Zealand |
29 Jul 1983 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Redshaw, Ian |
Remuera Auckland 1050 New Zealand |
07 Apr 2016 - 11 Feb 2025 |
| Individual | Ross, Andrew James |
Rd 3 Te Awamutu 3883 New Zealand |
29 Jul 1983 - 11 Feb 2025 |
| Individual | Ross, Andrew James |
Pakuranga Heights Auckland 2010 New Zealand |
29 Jul 1983 - 11 Feb 2025 |
| Individual | Ross, Andrew James |
Rd 3 Te Awamutu 3883 New Zealand |
29 Jul 1983 - 11 Feb 2025 |
| Individual | Ross, Andrew James |
Rd 3 Te Awamutu 3883 New Zealand |
29 Jul 1983 - 11 Feb 2025 |
| Individual | Ross, Andrew James |
Rd 3 Te Awamutu 3883 New Zealand |
29 Jul 1983 - 11 Feb 2025 |
| Individual | Redshaw, Judith Marie |
Remuera Auckland 1050 New Zealand |
29 Jul 1983 - 07 Apr 2016 |
| Entity | Maitland Accounting Services Trustees Limited Shareholder NZBN: 9429032779042 Company Number: 2122512 |
Mount Albert Auckland 1025 New Zealand |
02 Apr 2014 - 14 Aug 2019 |
| Individual | Tuck, Barry Grey |
R D 1 Papakura, Auckland |
29 Jul 1983 - 21 Sep 2018 |
| Individual | Tuck, Barry Grey |
R D 1 Papakura, Auckland |
29 Jul 1983 - 21 Sep 2018 |
| Entity | Maitland Accounting Services Trustees Limited Shareholder NZBN: 9429032779042 Company Number: 2122512 |
Mount Albert Auckland 1025 New Zealand |
02 Apr 2014 - 14 Aug 2019 |
| Entity | Johnston Associates Trustees Limited Shareholder NZBN: 9429035928287 Company Number: 1333152 |
01 Nov 2004 - 02 Apr 2014 | |
| Entity | Maitland Accounting Services Trustees Limited Shareholder NZBN: 9429032779042 Company Number: 2122512 |
Mount Albert Auckland 1025 New Zealand |
02 Apr 2014 - 14 Aug 2019 |
| Entity | Johnston Associates Trustees Limited Shareholder NZBN: 9429035928287 Company Number: 1333152 |
01 Nov 2004 - 02 Apr 2014 | |
| Individual | Redshaw, Judith Marie |
Remuera Auckland 1050 New Zealand |
29 Jul 1983 - 07 Apr 2016 |
Andrew James Ross - Director
Appointment date: 01 Dec 1997
Address: Rd 3, Te Awamutu, 3883 New Zealand
Address used since 26 Aug 2022
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 23 Aug 2016
Address: Parnell, Auckland, 1010 New Zealand
Address used since 23 Aug 2018
Ian Redshaw - Director
Appointment date: 30 Jan 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jan 2014
Aaron James Bannister - Director
Appointment date: 01 Feb 2019
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 01 Feb 2019
Judith Marie Redshaw - Director (Inactive)
Appointment date: 11 Jun 1990
Termination date: 30 Jan 2014
Address: Takapuna, North Shore City 0622,
Address used since 26 Aug 2009
Maitland Accounting Services Trustees Limited
136b Richardson Road
Maitland Accounting Services Limited
136b Richardson Road
Tycamian Investments Limited
136b Richardson Road
Mas Trustees 01 Limited
136b Richardson Road
Tapu & Son Contractors Limited
Flat 3, 162 Hendon Avenue
Gil Pacific Limited
142a Richardson Road
Acrylic Creations Limited
192a Stoddard Road
Betarho Engineering Limited
Level 6/135 Broadway
Cappaquin Holdings Limited
Level 2, 142 Broadway
Dus Holdings Limited
61 Taylors Road
Mainland Plastics Limited
Level 6/135 Broadway
Rotational Plastics Limited
Level 6, 135 Broadway