Shortcuts

Rotaform Plastics Limited

Type: NZ Limited Company (Ltd)
9429032249231
NZBN
108461
Company Number
Registered
Company Status
Current address
59 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 31 Mar 2021

Rotaform Plastics Limited was registered on 23 May 1980 and issued an NZ business identifier of 9429032249231. This registered LTD company has been supervised by 6 directors: Paul Raymond Lucas - an active director whose contract began on 29 Jan 2003,
David Grant Brumby - an active director whose contract began on 29 Jan 2003,
Grant John Brumby - an inactive director whose contract began on 07 Feb 1983 and was terminated on 22 Feb 2021,
Ronald Graeme Finlay - an inactive director whose contract began on 29 Mar 2001 and was terminated on 31 Mar 2019,
Heather Elizabeth Brumby - an inactive director whose contract began on 23 Nov 1993 and was terminated on 24 Aug 2000.
As stated in BizDb's data (updated on 26 Mar 2024), the company uses 1 address: 59 Montgomerie Road, Mangere, Auckland, 2022 (category: registered, physical).
Until 31 Mar 2021, Rotaform Plastics Limited had been using 5C Andrew Baxter Drive, Mangere, Auckland as their registered address.
A total of 218014 shares are allotted to 4 groups (5 shareholders in total). As far as the first group is concerned, 65202 shares are held by 1 entity, namely:
Brumby, Mark William (an individual) located at Three Kings, Auckland postcode 1024.
The 2nd group consists of 1 shareholder, holds 32.18% shares (exactly 70152 shares) and includes
Lucas, Paul Raymond - located at Epsom, Auckland.
The third share allotment (82656 shares, 37.91%) belongs to 2 entities, namely:
Neilsons Trustee (2016) Limited, located at Penrose, Auckland (an entity),
Lovelace, Rachael Elizabeth, located at Rd 2, Warkworth (an individual).

Addresses

Previous addresses

Address: 5c Andrew Baxter Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 26 Feb 2020 to 31 Mar 2021

Address: 54 Ascot Road, Manukau, Auckland, 2022 New Zealand

Physical & registered address used from 13 May 2015 to 26 Feb 2020

Address: 54 Ascot Road, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 17 Apr 2012 to 13 May 2015

Address: 54 Ascot Road, Mangere, Manukau, 2022 New Zealand

Registered & physical address used from 07 Apr 2011 to 17 Apr 2012

Address: 54 Ascot Road, Mangere, Auckland New Zealand

Physical address used from 15 Nov 1999 to 07 Apr 2011

Address: 8 Philson Terrace, Browns Bay, Auckland 10

Physical address used from 15 Nov 1999 to 15 Nov 1999

Address: 54 Ascot Road, Mangere, Auckland New Zealand

Registered address used from 28 Feb 1998 to 07 Apr 2011

Address: 8 Philson Terrace, Browns Bay, Auckland 10

Registered address used from 28 Feb 1998 to 28 Feb 1998

Address: 699 Rosebank Rd, Avondale, Auckland

Registered address used from 23 Dec 1993 to 28 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 218014

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 65202
Individual Brumby, Mark William Three Kings
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 70152
Individual Lucas, Paul Raymond Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 82656
Entity (NZ Limited Company) Neilsons Trustee (2016) Limited
Shareholder NZBN: 9429042212775
Penrose
Auckland
1061
New Zealand
Individual Lovelace, Rachael Elizabeth Rd 2
Warkworth
0982
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Brumby, Mark William Three Kings
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Railey, Derek George Mangere
Auckland
2022
New Zealand
Individual Brumby, Scott Alexander Mangere
Auckland
2022
New Zealand
Individual Railey, Dg Onehunga
Auckland
Individual Brumby, David Grant Titirangi
Auckland
0604
New Zealand
Other Sa Brumby Trust
Other Mw Brumby Trust
Individual Brumby, Grant John One Tree Hill
Auckland
Individual Brumby, Mark William Onehunga
Auckland
Individual Railey, Derek George Three Kings
Auckland
1024
New Zealand
Individual Railey, Derek George Three Kings
Auckland
1024
New Zealand
Individual Brumby, David Grant Titirangi
Auckland
0604
New Zealand
Individual Brumby, David Grant Rd 2
Warkworth
0982
New Zealand
Individual Brumby, David Grant Rd 2
Warkworth
0982
New Zealand
Individual Brumby, David Grant Rd 2
Warkworth
0982
New Zealand
Individual Brumby, David Grant Titirangi
Auckland
0604
New Zealand
Other Gj & He Brumby Trust
Individual Brumby, Scott Alexander One Tree Hill
Auckland
Individual Brumby, Clive James Rd 2
Warkworth
0982
New Zealand
Individual Railey, Derek George Three Kings
Auckland
1024
New Zealand
Individual Brumby, Grant John Rd 2
Kumeu
0892
New Zealand
Individual Brumby, Grant John Mangere
Auckland
2022
New Zealand
Individual Brumby, Grant John Mangere
Auckland
2022
New Zealand
Individual Brumby, Grant John Rd 2
Warkworth
0982
New Zealand
Individual Brumby, Grant John Mangere
Auckland
2022
New Zealand
Individual Brumby, Heather Elizabeth Rd 2
Kumeu
0892
New Zealand
Individual Brumby, Heather Elizabeth Rd 2
Kumeu
0892
New Zealand
Individual Lovelace, Rachael Elizabeth 133 Piha Road
Phia, Auckland
Individual Brumby, Scott Alexander One Tree Hill
Auckland
Individual Brumby, Grant John Mangere
Auckland
2022
New Zealand
Individual Brumby, Grant John Rd 2
Warkworth
0982
New Zealand
Individual Brumby, Scott Alexander Mangere
Auckland
2022
New Zealand
Individual Brumby, Scott Alexander Mangere
Auckland
2022
New Zealand
Individual Brumby, Scott Alexander Mangere
Auckland
2022
New Zealand
Individual Brumby, Pa One Tree Hill
Auckland
Individual Findley, Ronald Graeme Whitford
Individual Brumby, Heather Elizabeth One Tree Hill
Auckland
Individual Brumby, Heather Elizabeth One Tree Hill
Auckland
Individual Brumby, David Grant Titirangi
Auckland
0604
New Zealand
Individual Brumby, David Grant Titirangi
Auckland
0604
New Zealand
Individual Brumby, Estate Of Grant John Rd 2
Warkworth
0982
New Zealand
Individual Brumby, Clive James Rd 2
Warkworth
0982
New Zealand
Individual Brumby, Clive James Rd 2
Warkworth
0982
New Zealand
Individual Brumby, David Grant Rd 2
Warkworth
0982
New Zealand
Individual Railey, Derek George Three Kings
Auckland
1024
New Zealand
Individual Brumby, Scott Alexander Mangere
Auckland
2022
New Zealand
Individual Brumby, David Grant Titirangi
Auckland
0604
New Zealand
Individual Brumby, David Grant Piha
Auckland
Individual Brumby, David Grant Kingsland
Auckland
Individual Brumby, David Grant 133 Piha Road
Piha, Auckland
Individual Brumby, Grant John Three Kings
Auckland
1024
New Zealand
Individual Railey, Derek George Mangere
Auckland
2022
New Zealand
Individual Brumby, Scott Alexander Mangere
Auckland
2022
New Zealand
Individual Brumby, Scott Alexander Mangere
Auckland
2022
New Zealand
Individual Brumby, Scott Alexander One Tree Hill
Auckland
Individual Brumby, Heather Elizabeth One Tree Hill
Auckland
Individual Brumby, Pa One Tree Hill
Auckland
Individual Brumby, Grant John Onehunga
Auckland
Individual Railey, Derek George Three Kings
Auckland
1024
New Zealand
Individual Railey, Derek George Onehunga
Auckland
Other Grant J & Heather E Brumby
Individual Lucas, Paul Raymond Epsom
Auckland
Individual Brumby, David Grant Kingsland
Auckland
Individual Brumby, Grant John One Tree Hill
Auckland
Individual Lucas, Paul Raymond Epsom
Auckland
Individual Railey, Derek George 133 Piha Road
Piha, Auckland
Individual Brumby, Mark William One Tree Hill
Auckland
Other Null - Mw Brumby Trust
Other Null - Sa Brumby Trust
Other Null - Db Brumby Trust
Other Null - Gj & He Brumby Trust
Other Null - Grant J & Heather E Brumby
Individual Brumby, David Grant Kingsland
Auckland
Other Db Brumby Trust
Individual Brumby, Mark William One Tree Hill
Auckland
Individual Brumby, Heather Elizabeth Rd 2
Kumeu
0892
New Zealand
Individual Brumby, Grant John And Heather Elizabeth One Tree Hill
Auckland
Directors

Paul Raymond Lucas - Director

Appointment date: 29 Jan 2003

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Jan 2003


David Grant Brumby - Director

Appointment date: 29 Jan 2003

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 05 Sep 2013

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 01 May 2017


Grant John Brumby - Director (Inactive)

Appointment date: 07 Feb 1983

Termination date: 22 Feb 2021

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 27 Feb 2020

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 01 Mar 2012


Ronald Graeme Finlay - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 31 Mar 2019

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 30 Mar 2011


Heather Elizabeth Brumby - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 24 Aug 2000

Address: One Tree Hill, Auckland,

Address used since 23 Nov 1993


Harold Kent Baigent - Director (Inactive)

Appointment date: 07 Feb 1983

Termination date: 23 Nov 1993

Address: Remuera, Auckland,

Address used since 07 Feb 1983