Global Plastics Limited was started on 26 Feb 2002 and issued a New Zealand Business Number of 9429036627097. This registered LTD company has been run by 4 directors: Setefano Steven Sihamu - an active director whose contract started on 26 Feb 2002,
Joanna Louise Sihamu - an active director whose contract started on 15 Oct 2024,
Graeme John Walters - an inactive director whose contract started on 26 Feb 2002 and was terminated on 19 Aug 2016,
Willson Lewis Silver - an inactive director whose contract started on 26 Feb 2002 and was terminated on 01 Oct 2010.
As stated in BizDb's data (updated on 18 May 2025), this company registered 3 addresses: Unit C, 349 East Tamaki Road, East Tamaki, Auckland, 2013 (physical address),
Unit C, 349 East Tamaki Road, East Tamaki, Auckland, 2013 (service address),
Unit C, 349 East Tamaki Road, East Tamaki, Auckland, 2013 (registered address),
Unit C, 349 East Tamaki Road, East Tamaki, Manukau, 2013 (other address) among others.
Up until 31 Oct 2022, Global Plastics Limited had been using 30A Allens Road, East Tamaki, Auckland as their physical address.
BizDb found past names used by this company: from 22 Apr 2002 to 30 Mar 2017 they were called Plus Plastics Limited, from 26 Feb 2002 to 22 Apr 2002 they were called Plastic and Urethane Specialists Limited.
A total of 300 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Jssihamu Trustee Company Limited (an entity) located at Cockle Bay, Auckland postcode 2014.
Previous addresses
Address #1: 30a Allens Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 07 Mar 2011 to 31 Oct 2022
Address #2: 10 Kenmure Avenue, Milford, Auckland New Zealand
Physical & registered address used from 26 Feb 2002 to 07 Mar 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 06 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Jssihamu Trustee Company Limited Shareholder NZBN: 9429032855913 |
Cockle Bay Auckland 2014 New Zealand |
24 Aug 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sihamu, Setfsano Steven |
Cockle Bay Auckland 2014 New Zealand |
26 Feb 2002 - 24 Aug 2016 |
| Individual | Sihamu, Joanna Louise |
Stonefields Auckland 1072 New Zealand |
13 Jan 2009 - 24 Aug 2016 |
| Individual | Sihamu, Setfsano Steven |
East Tamaki Auckland 2013 New Zealand |
13 Jan 2009 - 24 Aug 2016 |
| Individual | Walters, Susan Elizabeth |
Glendowie Auckland 1071 New Zealand |
13 Jan 2009 - 23 Aug 2016 |
| Individual | Walters, Graeme John |
Glendowie Auckland 1071 New Zealand |
26 Feb 2002 - 23 Aug 2016 |
| Individual | Silver, Willson Lewis |
Milford Auckland 0620 New Zealand |
26 Feb 2002 - 13 Sep 2013 |
| Individual | Sihamu, Setefano Steven |
East Tamaki Auckland 2013 New Zealand |
24 Aug 2016 - 27 Feb 2019 |
| Entity | Citylaw Trustees Limited Shareholder NZBN: 9429036678075 Company Number: 1179210 |
13 Jan 2009 - 08 Mar 2013 | |
| Entity | Citylaw Trustees Limited Shareholder NZBN: 9429036678075 Company Number: 1179210 |
13 Jan 2009 - 08 Mar 2013 | |
| Individual | Silver, Philip John |
Northcote Auckland New Zealand |
13 Jan 2009 - 13 Sep 2013 |
| Individual | Silver, Lynette |
Milford Auckland 0620 New Zealand |
13 Jan 2009 - 13 Sep 2013 |
Setefano Steven Sihamu - Director
Appointment date: 26 Feb 2002
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Feb 2025
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 03 Feb 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 08 Feb 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 24 Aug 2016
Joanna Louise Sihamu - Director
Appointment date: 15 Oct 2024
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Feb 2025
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 15 Oct 2024
Graeme John Walters - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 19 Aug 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Feb 2002
Willson Lewis Silver - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 01 Oct 2010
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 12 Jan 2010
Plus Plastics Limited
30a Allens Road
Jssihamu Trustee Company Limited
30a Allens Rd
Startec Plus Limited
30a Allens Rd
Ehealth Consulting Limited
35 Allens Road
Drainage Today Limited
35 Allens Road
Toucan Coffee Roasters Limited
35 Allens Road