Shortcuts

Astron Plastics Limited

Type: NZ Limited Company (Ltd)
9429033552415
NZBN
1917820
Company Number
Registered
Company Status
Current address
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Physical & registered & service address used since 27 Sep 2018

Astron Plastics Limited, a registered company, was incorporated on 06 Mar 2007. 9429033552415 is the NZ business number it was issued. This company has been managed by 10 directors: Paul David Washer - an active director whose contract started on 31 Mar 2021,
Kathryn Michelle De Bont - an active director whose contract started on 17 Mar 2023,
Andrew Robert Smith - an active director whose contract started on 17 Mar 2023,
Jonathon David West - an inactive director whose contract started on 17 Sep 2018 and was terminated on 17 Mar 2023,
Anita Janeece James - an inactive director whose contract started on 21 Jun 2019 and was terminated on 29 Apr 2022.
Last updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: 8 Maui Street, Pukete, Hamilton, 3200 (type: physical, registered).
Astron Plastics Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address up until 27 Sep 2018.
Old names used by the company, as we managed to find at BizDb, included: from 26 May 2011 to 03 Aug 2011 they were called Tronstar Recycling Limited, from 28 Oct 2008 to 26 May 2011 they were called Summit Manufacturing (Nz) Limited and from 06 Mar 2007 to 28 Oct 2008 they were called Fern Packaging Limited.
One entity owns all company shares (exactly 2 shares) - Pact Group (Nz) Limited - located at 3200, Pukete, Hamilton.

Addresses

Previous address

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 06 Mar 2007 to 27 Sep 2018

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Pact Group (nz) Limited
Shareholder NZBN: 9429037054298
Pukete
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vip Steel Packaging (nz) Limited
Shareholder NZBN: 9429037054373
Company Number: 1106685
Entity Vip Steel Packaging (nz) Limited
Shareholder NZBN: 9429037054373
Company Number: 1106685

Ultimate Holding Company

20 Jun 2022
Effective Date
Pact Group Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Paul David Washer - Director

Appointment date: 31 Mar 2021

ASIC Name: Pact Group Industries (anz) Pty Ltd

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 May 2023

Address: South Yarra, Victoria, 3141 Australia

Address used since 14 May 2021

Address: South Yarra, Victoria, 3141 Australia

Address used since 31 Mar 2021


Kathryn Michelle De Bont - Director

Appointment date: 17 Mar 2023

ASIC Name: Pact Group Industries (anz) Pty Ltd

Address: Northcote, Victoria, 3070 Australia

Address used since 17 Mar 2023


Andrew Robert Smith - Director

Appointment date: 17 Mar 2023

ASIC Name: Australian Recycled Plastic Pty Ltd

Address: Eaglemont, Victoria, 3084 Australia

Address used since 17 Mar 2023


Jonathon David West - Director (Inactive)

Appointment date: 17 Sep 2018

Termination date: 17 Mar 2023

ASIC Name: Circular Plastics Australia Pty Ltd

Address: Cremorne, Victoria, 3121 Australia

Address: Bronte, N S W, 2024 Australia

Address used since 17 Sep 2018

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Anita Janeece James - Director (Inactive)

Appointment date: 21 Jun 2019

Termination date: 29 Apr 2022

Address: Glen Iris, Vic, 3146 Australia

Address used since 24 Nov 2021

Address: Glen Iris, 3146 Australia

Address used since 21 Jun 2019


Richard Charles Betts - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 31 Mar 2021

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: Cremorne, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Jul 2015


Malcolm Peter Bundey - Director (Inactive)

Appointment date: 22 Dec 2015

Termination date: 17 Sep 2018

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: South Yarra, Victoria, 3141 Australia

Address used since 01 May 2017

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Brian Anthony Cridland - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 22 Dec 2015

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: Birchgrove Nsw, 2041 Australia

Address used since 16 Dec 2013


Darren Leigh Brown - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 01 Jul 2015

Address: Williamstown Vic, 3016 Australia

Address used since 16 Dec 2013


Raphael Geminder - Director (Inactive)

Appointment date: 06 Mar 2007

Termination date: 16 Dec 2013

Address: Malvern, Victoria 3144, Australia,

Address used since 06 Mar 2007

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street