Mouldings Unlimited Limited, a registered company, was started on 05 Aug 2008. 9429032637199 is the number it was issued. "Plastic product mfg nec" (ANZSIC C191940) is how the company is categorised. The company has been supervised by 3 directors: Gary King - an active director whose contract started on 20 Oct 2008,
Andrew James Ross - an inactive director whose contract started on 05 Aug 2008 and was terminated on 13 May 2014,
Barry Andrew Robson - an inactive director whose contract started on 05 Aug 2008 and was terminated on 20 Oct 2008.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 32 Amesbury Street, Palmerston North, 4410 (category: registered, physical).
Mouldings Unlimited Limited had been using 32 Amesbury Street, Palmerston North as their registered address until 08 Feb 2022.
Other names for the company, as we identified at BizDb, included: from 05 Aug 2008 to 18 Aug 2008 they were named Unlimited Mouldings Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group includes 3000 shares (30 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6999 shares (69.99 per cent). Finally we have the next share allotment (1 share 0.01 per cent) made up of 1 entity.
Principal place of activity
30 Turners Road, Rd 5, Feilding, 4775 New Zealand
Previous addresses
Address #1: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 04 Sep 2014 to 08 Feb 2022
Address #2: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Physical & registered address used from 26 Mar 2010 to 04 Sep 2014
Address #3: Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered address used from 02 Feb 2010 to 26 Mar 2010
Address #4: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104
Registered address used from 05 Aug 2008 to 02 Feb 2010
Address #5: 141 Mulgrave Street, Ashhurst 4810
Physical address used from 05 Aug 2008 to 26 Mar 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Plastic Rotational Moulding Co Limited Shareholder NZBN: 9429032025361 |
Penrose Auckland 1061 New Zealand |
24 Nov 2008 - |
Shares Allocation #2 Number of Shares: 6999 | |||
Entity (NZ Limited Company) | Leamy-king Investments Limited Shareholder NZBN: 9429032662887 |
Palmerston North Palmerston North 4414 New Zealand |
24 Nov 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | King, Gary |
Palmerston North Palmerston North 4414 New Zealand |
29 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ashhurst Rota Plastics Limited Shareholder NZBN: 9429038812279 Company Number: 599548 |
05 Aug 2008 - 27 Jun 2010 | |
Individual | Baker, Geoffrey Copeland |
Feilding 4702 |
24 Nov 2008 - 27 Jun 2010 |
Individual | Robson, Janice Ann |
Ashhurst 4810 |
24 Nov 2008 - 27 Jun 2010 |
Individual | Robson, Barry Andrew |
Ashhurst 4810 |
24 Nov 2008 - 27 Jun 2010 |
Entity | Ashhurst Rota Plastics Limited Shareholder NZBN: 9429038812279 Company Number: 599548 |
05 Aug 2008 - 27 Jun 2010 |
Ultimate Holding Company
Gary King - Director
Appointment date: 20 Oct 2008
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 10 Feb 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 20 Oct 2008
Andrew James Ross - Director (Inactive)
Appointment date: 05 Aug 2008
Termination date: 13 May 2014
Address: Pakuranga, Manukau, 2010 New Zealand
Address used since 05 Aug 2008
Barry Andrew Robson - Director (Inactive)
Appointment date: 05 Aug 2008
Termination date: 20 Oct 2008
Address: Ashhurst 4810, New Zealand
Address used since 05 Aug 2008
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street
Axiam Plastics Limited
11 Watt Street
Gyro Plastics Limited
26 Darragh Road
Henry Brooks & Co. Limited
2 Ocean Parade
Synapco Industries Limited
14 Tunnel Grove
Topline Plastics (2011) Limited
633 Main Street
Waltex Industries Limited
598 Main Street