Shortcuts

Global Plastics Limited

Type: NZ Limited Company (Ltd)
9429036627097
NZBN
1188212
Company Number
Registered
Company Status
Current address
30a Allens Road
East Tamaki
Manukau 2013
New Zealand
Other address (Address For Share Register) used since 25 Feb 2011
Unit C, 349 East Tamaki Road
East Tamaki
Manukau 2013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Oct 2022
Unit C, 349 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 31 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Jssihamu Trustee Company Limited
Shareholder NZBN: 9429032855913
Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sihamu, Setfsano Steven Cockle Bay
Auckland
2014
New Zealand
Individual Sihamu, Joanna Louise Stonefields
Auckland
1072
New Zealand
Individual Sihamu, Setfsano Steven East Tamaki
Auckland
2013
New Zealand
Individual Walters, Susan Elizabeth Glendowie
Auckland
1071
New Zealand
Individual Walters, Graeme John Glendowie
Auckland
1071
New Zealand
Individual Silver, Willson Lewis Milford
Auckland
0620
New Zealand
Individual Sihamu, Setefano Steven East Tamaki
Auckland
2013
New Zealand
Entity Citylaw Trustees Limited
Shareholder NZBN: 9429036678075
Company Number: 1179210
Entity Citylaw Trustees Limited
Shareholder NZBN: 9429036678075
Company Number: 1179210
Individual Silver, Philip John Northcote
Auckland

New Zealand
Individual Silver, Lynette Milford
Auckland
0620
New Zealand
Directors

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

Nearby companies