Neo Polymers Limited, a registered company, was launched on 05 Aug 2008. 9429032638370 is the NZBN it was issued. This company has been run by 2 directors: Jeremy Edward Alexander - an active director whose contract started on 01 Jul 2014,
Edward Nairn Alexander - an inactive director whose contract started on 05 Aug 2008 and was terminated on 02 Jun 2023.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, 3 Te Kehu Way, Auckland, 1060 (category: registered, service).
Neo Polymers Limited had been using Level 2, 83 Victoria Street, Christchurch Central, Christchurch as their registered address up to 15 Aug 2022.
More names for the company, as we established at BizDb, included: from 05 Aug 2008 to 19 Feb 2010 they were called Pianz Limited.
A single entity owns all company shares (exactly 100 shares) - Polymers International Australia Pty Ltd - located at 1060, Braeside, Victoria.
Previous addresses
Address #1: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Sep 2021 to 15 Aug 2022
Address #2: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Dec 2015 to 01 Sep 2021
Address #3: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 18 Jun 2013 to 16 Dec 2015
Address #4: Midgley Partners, 1/243 Blenheim Road, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Jul 2011 to 18 Jun 2013
Address #5: Midgley Partners, 90 Armagh Street, Christchurch 8011 New Zealand
Physical & registered address used from 30 Sep 2008 to 05 Jul 2011
Address #6: C/-cameron & Company, Level 4, Landsborough House, 287 Durham Street, Christchurch
Registered & physical address used from 05 Aug 2008 to 30 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Polymers International Australia Pty Ltd |
Braeside Victoria 3195 Australia |
05 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Edward Nairn |
Waterways 3195 Victoria Australia |
05 Aug 2008 - 05 Nov 2015 |
Individual | Alexander, Jeremy Edward |
Hampton Victoria Australia |
23 Sep 2008 - 05 Nov 2015 |
Ultimate Holding Company
Jeremy Edward Alexander - Director
Appointment date: 01 Jul 2014
ASIC Name: Polymers International Australia Pty Limited
Address: Hampton, Victoria, 3188 Australia
Address used since 01 Jul 2014
Address: Braeside, Vic, 3195 Australia
Edward Nairn Alexander - Director (Inactive)
Appointment date: 05 Aug 2008
Termination date: 02 Jun 2023
ASIC Name: Polymers International Australia Pty Limited
Address: Waterways, Victoria, 3195 Australia
Address used since 01 Jun 2014
Address: Braeside, Vic, 3195 Australia
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street
Rosecharities Nz.
Midgley Partners