Shortcuts

Primaplas Limited

Type: NZ Limited Company (Ltd)
9429036144075
NZBN
1273329
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 08 Aug 2018
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 10 Sep 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Primaplas Limited was started on 20 Feb 2003 and issued a business number of 9429036144075. This registered LTD company has been managed by 8 directors: Rifai Rachmat - an active director whose contract began on 20 Feb 2003,
Stewart James Cundy - an active director whose contract began on 02 Aug 2012,
Christopher Michael Hogg - an active director whose contract began on 01 Oct 2012,
Farlinawati whose contract began on 01 Oct 2012,
Sreeharan Sriranganathan - an active director whose contract began on 01 Jan 2014.
As stated in our information (updated on 06 Apr 2024), the company uses 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Until 10 Sep 2019, Primaplas Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found former names used by the company: from 20 Feb 2003 to 14 May 2008 they were named Primafilm Nz Limited.
A total of 400000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 60000 shares are held by 1 entity, namely:
Cundy, Stewart James (a director) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 15 per cent shares (exactly 60000 shares) and includes
Hogg, Christopher Michael - located at Ellerslie, Auckland.
The 3rd share allotment (280000 shares, 70%) belongs to 1 entity, namely:
Primaplas Pty Limited, located at Pyrmont, Sydney, Nsw (an other).

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 08 Aug 2018 to 10 Sep 2019

Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Sep 2017 to 08 Aug 2018

Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 Nov 2015 to 12 Sep 2017

Address #4: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 22 Jul 2004 to 06 Nov 2015

Address #5: 3 Bevington Street, Avonhead, Christchurch

Physical & registered address used from 20 Feb 2003 to 22 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60000
Director Cundy, Stewart James Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 60000
Director Hogg, Christopher Michael Ellerslie
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 280000
Other (Other) Primaplas Pty Limited Pyrmont
Sydney, Nsw
2009
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Primaplas Pty. Limited
Shareholder NZBN: 9429033596488
Company Number: 1910506
Entity Primaplas 1996 Limited
Shareholder NZBN: 9429038313387
Company Number: 810528
Entity Primaplas 1996 Limited
Shareholder NZBN: 9429038313387
Company Number: 810528
Entity Primaplas Pty. Limited
Shareholder NZBN: 9429033596488
Company Number: 1910506
Individual Campbell, John Louis Howick
Auckland
Directors

Rifai Rachmat - Director

Appointment date: 20 Feb 2003

ASIC Name: Primaplas Pty. Limited

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address: Northbridge, Nsw 2063, Australia

Address used since 31 Aug 2004

Address: Pyrmont, Sydney, Nsw, 2009 Australia


Stewart James Cundy - Director

Appointment date: 02 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Aug 2012


Christopher Michael Hogg - Director

Appointment date: 01 Oct 2012

Address: Ellerslie, Auckland, 1061 New Zealand

Address used since 01 Oct 2012


Farlinawati - Director

Appointment date: 01 Oct 2012

Address: Beverley Hills, Nsw, 2209 Australia

Address used since 16 Oct 2012


Sreeharan Sriranganathan - Director

Appointment date: 01 Jan 2014

Address: Stanhope Gardens, Nsw, 2768 Australia

Address used since 01 Sep 2016


David Roshan Mutthumani - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 01 Jan 2014

Address: Kellyville, Nsw, 2155 Australia

Address used since 01 Oct 2012


Soh Joo Ng - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 06 Apr 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Nov 2009


John Louis Campbell - Director (Inactive)

Appointment date: 20 Feb 2003

Termination date: 08 Dec 2006

Address: Howick, Auckland,

Address used since 21 Sep 2006

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House