Shortcuts

Mastagard Plastic Recycling Limited

Type: NZ Limited Company (Ltd)
9429032658996
NZBN
2151041
Company Number
Registered
Company Status
Current address
Level 2, Building A, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 17 Feb 2021
Level 2, Building A, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 06 Sep 2023

Mastagard Plastic Recycling Limited was started on 08 Jul 2008 and issued an NZBN of 9429032658996. This registered LTD company has been run by 5 directors: Jason Keith Miles - an active director whose contract started on 31 Oct 2017,
Gary Brian Saunders - an inactive director whose contract started on 30 Apr 2014 and was terminated on 31 Oct 2017,
Earl Gasparich - an inactive director whose contract started on 30 Apr 2014 and was terminated on 01 Aug 2014,
Sebastian Graeme Stapleton - an inactive director whose contract started on 08 Jul 2008 and was terminated on 30 Apr 2014,
David Leighton Diggs - an inactive director whose contract started on 17 Jul 2008 and was terminated on 30 Apr 2014.
According to our information (updated on 17 Apr 2024), this company registered 1 address: Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Up until 17 Feb 2021, Mastagard Plastic Recycling Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Enviro Nz Services Limited (an entity) located at 602 Great South Road, Ellerslie, Auckland postcode 1051.

Addresses

Previous addresses

Address #1: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 May 2014 to 17 Feb 2021

Address #2: 21 Francella Street, Bromley, Christchurch New Zealand

Registered & physical address used from 08 Jul 2008 to 14 May 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Enviro Nz Services Limited
Shareholder NZBN: 9429038549151
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity 7456-5 Limited
Shareholder NZBN: 9429032679847
Company Number: 2146302
Entity 7456-5 Limited
Shareholder NZBN: 9429032679847
Company Number: 2146302

Ultimate Holding Company

21 Jul 1991
Effective Date
Ck Hutchison Holdings Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
KY
Country of origin
Directors

Jason Keith Miles - Director

Appointment date: 31 Oct 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Oct 2017


Gary Brian Saunders - Director (Inactive)

Appointment date: 30 Apr 2014

Termination date: 31 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jul 2014


Earl Gasparich - Director (Inactive)

Appointment date: 30 Apr 2014

Termination date: 01 Aug 2014

Address: Laingholm, Waitakere, 0604 New Zealand

Address used since 30 Apr 2014


Sebastian Graeme Stapleton - Director (Inactive)

Appointment date: 08 Jul 2008

Termination date: 30 Apr 2014

Address: Redcliffs, Christchurch,

Address used since 08 Aug 2008


David Leighton Diggs - Director (Inactive)

Appointment date: 17 Jul 2008

Termination date: 30 Apr 2014

Address: Cashmere, Christchurch,

Address used since 17 Jul 2008