Plastic Retailers (Nz) Limited, a registered company, was started on 10 May 2001. 9429036906420 is the NZ business number it was issued. "Business administrative service" (business classification N729110) is how the company is classified. This company has been supervised by 18 directors: Steven John Lawson - an active director whose contract started on 17 Aug 2004,
Peter Heremia Shenton - an active director whose contract started on 28 Sep 2007,
Kenda-Kaye Kristine Mercer - an active director whose contract started on 31 Aug 2021,
Christopher Gordon Leighs - an active director whose contract started on 02 Aug 2022,
Gordon Laird Leighs - an inactive director whose contract started on 29 Sep 2003 and was terminated on 02 Aug 2022.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Unit i / 2 Amera Place, East Tamaki, 2010 (category: office, delivery).
Plastic Retailers (Nz) Limited had been using L2, Duncan Cotterill Plaza, 128 Victoria Street, Christchurch as their physical address until 10 Aug 2017.
A total of 484605 shares are allotted to 12 shareholders (12 groups). The first group includes 50118 shares (10.34%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 157581 shares (32.52%). Finally we have the 3rd share allocation (32277 shares 6.66%) made up of 1 entity.
Principal place of activity
Unit I / 2 Amera Place, East Tamaki, 2010 New Zealand
Previous addresses
Address #1: L2, Duncan Cotterill Plaza, 128 Victoria Street, Christchurch, 8053 New Zealand
Physical address used from 03 Jun 2015 to 10 Aug 2017
Address #2: L2, Duncan Cotterill Plaza, 128 Victoria Street, Christchurch, 8053 New Zealand
Registered address used from 03 Jun 2015 to 21 Jul 2017
Address #3: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Mar 2012 to 03 Jun 2015
Address #4: C/-duncan Cotterill, Level 7, Clarendon, Tower, Cnr Oxford Tce And Worcester, Str, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Jul 2010 to 20 Mar 2012
Address #5: C/-duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce And Worcester, Str, Christchurch New Zealand
Physical & registered address used from 07 Jun 2007 to 13 Jul 2010
Address #6: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland
Registered & physical address used from 18 Sep 2003 to 07 Jun 2007
Address #7: C/- Christmas Gouwland Limited, Level 2, 29 Union Street, Auckland
Registered & physical address used from 10 May 2001 to 18 Sep 2003
Basic Financial info
Total number of Shares: 484605
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50118 | |||
Entity (NZ Limited Company) | Lawson & Lawson Limited Shareholder NZBN: 9429038367977 |
Wellington Central Wellington 6011 New Zealand |
04 Sep 2023 - |
Shares Allocation #2 Number of Shares: 157581 | |||
Entity (NZ Limited Company) | Gordon Leighs & Sons Limited Shareholder NZBN: 9429040929439 |
Burnside Christchurch 8053 New Zealand |
10 May 2001 - |
Shares Allocation #3 Number of Shares: 32277 | |||
Entity (NZ Limited Company) | Hastings Plastics Limited Shareholder NZBN: 9429035537472 |
Hamilton 3282 New Zealand |
23 Aug 2005 - |
Shares Allocation #4 Number of Shares: 30010 | |||
Entity (NZ Limited Company) | P & R (nz) Limited Shareholder NZBN: 9429048755429 |
Pukekohe Pukekohe 2120 New Zealand |
28 Jun 2021 - |
Shares Allocation #5 Number of Shares: 35456 | |||
Entity (NZ Limited Company) | Ajl Trading Limited Shareholder NZBN: 9429049341447 |
Burswood Auckland 2013 New Zealand |
26 Jan 2022 - |
Shares Allocation #6 Number of Shares: 31628 | |||
Entity (NZ Limited Company) | Maymia Limited Shareholder NZBN: 9429036418329 |
Springvale Whanganui 4501 New Zealand |
23 Aug 2005 - |
Shares Allocation #7 Number of Shares: 23006 | |||
Entity (NZ Limited Company) | Hibiscus Plastics Limited Shareholder NZBN: 9429033919737 |
Rosedale Auckland 0632 New Zealand |
14 Nov 2006 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | La Bella Vita Limited Shareholder NZBN: 9429037153151 |
Rd 1 Tauranga 3171 New Zealand |
31 Jul 2019 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Moa Engineering & Consultancy Limited Shareholder NZBN: 9429034026960 |
Kinmont Mosgiel 9024 New Zealand |
02 Aug 2019 - |
Shares Allocation #10 Number of Shares: 48621 | |||
Entity (NZ Limited Company) | Wairau Park Plastics (2000) Limited Shareholder NZBN: 9429039416070 |
Hobsonville Auckland 0616 New Zealand |
10 May 2001 - |
Shares Allocation #11 Number of Shares: 24282 | |||
Entity (NZ Limited Company) | Panmure Plasticware Limited Shareholder NZBN: 9429038932038 |
Mt Wellington Auckland 1060 New Zealand |
10 May 2001 - |
Shares Allocation #12 Number of Shares: 31626 | |||
Individual | Shenton, Peter Heremia |
Springvale Wanganui 4501 New Zealand |
10 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Parkwell Holdings Limited Shareholder NZBN: 9429039782335 Company Number: 291129 |
10 May 2001 - 23 Aug 2005 | |
Entity | Hesley Trading Limited Shareholder NZBN: 9429038357138 Company Number: 801008 |
10 May 2001 - 12 Nov 2006 | |
Entity | Southgate Plastics Limited Shareholder NZBN: 9429034705162 Company Number: 1647318 |
23 Aug 2005 - 16 May 2008 | |
Entity | Counties Plastics Limited Shareholder NZBN: 9429037169657 Company Number: 1057059 |
Level 2,3055 Gt North Road New Lynn, Auckland 0600 New Zealand |
28 Mar 2006 - 28 Jun 2021 |
Entity | Coast To Coast Trading Co Limited Shareholder NZBN: 9429036425068 Company Number: 1222910 |
10 May 2001 - 31 Mar 2006 | |
Entity | Westgate Plastics Limited Shareholder NZBN: 9429037825089 Company Number: 912440 |
10 May 2001 - 19 Nov 2015 | |
Entity | Naki Trading Limited Shareholder NZBN: 9429033781006 Company Number: 1880509 |
14 Dec 2006 - 08 Nov 2013 | |
Entity | Whakatane Storage Systems Limited Shareholder NZBN: 9429039369819 Company Number: 419653 |
15 Dec 2005 - 27 May 2011 | |
Entity | Porirua Plastics Limited Shareholder NZBN: 9429037139292 Company Number: 1071260 |
Wellington Central Wellington 6011 New Zealand |
10 May 2001 - 04 Sep 2023 |
Entity | John Laird Limited Shareholder NZBN: 9429036725977 Company Number: 1170590 |
Riccarton Christchurch 8011 New Zealand |
10 May 2001 - 04 Sep 2023 |
Entity | Plastic Retailers (nz) Limited Shareholder NZBN: 9429036906420 Company Number: 1137548 |
27 May 2011 - 14 Nov 2013 | |
Entity | New Lynn Plastics Limited Shareholder NZBN: 9429039146540 Company Number: 495053 |
10 May 2001 - 27 Aug 2009 | |
Entity | Dunedin Plastics Limited Shareholder NZBN: 9429036783816 Company Number: 1159816 |
10 May 2001 - 23 Sep 2014 | |
Entity | S J Trading Limited Shareholder NZBN: 9429036089826 Company Number: 1282480 |
10 May 2001 - 30 May 2007 | |
Entity | Panoak Limited Shareholder NZBN: 9429036069224 Company Number: 1285899 |
10 May 2001 - 03 Aug 2004 | |
Entity | Prs Holdings Limited Shareholder NZBN: 9429037067922 Company Number: 1103878 |
10 May 2001 - 27 Jan 2009 | |
Entity | Nelson Plastic Products Limited Shareholder NZBN: 9429037665128 Company Number: 945129 |
10 May 2001 - 27 Aug 2009 | |
Entity | Rotorua Plastics Limited Shareholder NZBN: 9429037407025 Company Number: 1006913 |
10 May 2001 - 03 Aug 2004 | |
Entity | Prestige Plastics (hamilton) Limited Shareholder NZBN: 9429039259448 Company Number: 456467 |
10 May 2001 - 14 Sep 2006 | |
Entity | Crosswell Marketing Limited Shareholder NZBN: 9429035988649 Company Number: 1302552 |
3055 Great North Road New Lynn, Auckland 0600 New Zealand |
03 Aug 2004 - 26 Jan 2022 |
Entity | Spartan Led Limited Shareholder NZBN: 9429036499144 Company Number: 1210070 |
10 May 2001 - 24 Sep 2007 | |
Entity | Newmarket Plastics Limited Shareholder NZBN: 9429039412935 Company Number: 405594 |
10 May 2001 - 09 Mar 2015 | |
Entity | Aurora Plastics Limited Shareholder NZBN: 9429037886660 Company Number: 899893 |
10 May 2001 - 09 Mar 2015 | |
Entity | Rgo New Zealand Limited Shareholder NZBN: 9429037943615 Company Number: 887925 |
10 May 2001 - 23 Aug 2005 | |
Entity | G.t. & C.a. Webster Limited Shareholder NZBN: 9429035724575 Company Number: 1419723 |
23 Aug 2005 - 14 Nov 2006 | |
Entity | New Lynn Plastics Limited Shareholder NZBN: 9429039146540 Company Number: 495053 |
10 May 2001 - 27 Aug 2009 | |
Entity | Rgo New Zealand Limited Shareholder NZBN: 9429037943615 Company Number: 887925 |
10 May 2001 - 23 Aug 2005 | |
Entity | Browns Bay Plastics Limited Shareholder NZBN: 9429036075942 Company Number: 1284894 |
10 May 2001 - 11 Jun 2007 | |
Entity | Crosswell Marketing Limited Shareholder NZBN: 9429035988649 Company Number: 1302552 |
3055 Great North Road New Lynn, Auckland 0600 New Zealand |
03 Aug 2004 - 26 Jan 2022 |
Entity | Plastic Retailers (nz) Limited Shareholder NZBN: 9429036906420 Company Number: 1137548 |
27 May 2011 - 14 Nov 2013 | |
Entity | Coast To Coast Trading Co Limited Shareholder NZBN: 9429036425068 Company Number: 1222910 |
10 May 2001 - 31 Mar 2006 | |
Entity | Dunedin Plastics Limited Shareholder NZBN: 9429036783816 Company Number: 1159816 |
10 May 2001 - 23 Sep 2014 | |
Entity | Nelson Plastic Products Limited Shareholder NZBN: 9429037665128 Company Number: 945129 |
10 May 2001 - 27 Aug 2009 | |
Entity | Southgate Plastics Limited Shareholder NZBN: 9429034705162 Company Number: 1647318 |
23 Aug 2005 - 16 May 2008 | |
Entity | Counties Plastics Limited Shareholder NZBN: 9429037169657 Company Number: 1057059 |
Level 2,3055 Gt North Road New Lynn, Auckland 0600 New Zealand |
28 Mar 2006 - 28 Jun 2021 |
Entity | Newmarket Plastics Limited Shareholder NZBN: 9429039412935 Company Number: 405594 |
10 May 2001 - 09 Mar 2015 | |
Entity | Aurora Plastics Limited Shareholder NZBN: 9429037886660 Company Number: 899893 |
10 May 2001 - 09 Mar 2015 | |
Entity | S J Trading Limited Shareholder NZBN: 9429036089826 Company Number: 1282480 |
10 May 2001 - 30 May 2007 | |
Other | Bjc Partnership | 10 May 2001 - 30 Jun 2009 | |
Entity | Panoak Limited Shareholder NZBN: 9429036069224 Company Number: 1285899 |
10 May 2001 - 03 Aug 2004 | |
Entity | Henderson Plastics Limited Shareholder NZBN: 9429039396884 Company Number: 411339 |
10 May 2001 - 27 Aug 2009 | |
Entity | Rotorua Plastics Limited Shareholder NZBN: 9429037407025 Company Number: 1006913 |
10 May 2001 - 03 Aug 2004 | |
Entity | Parkwell Holdings Limited Shareholder NZBN: 9429039782335 Company Number: 291129 |
10 May 2001 - 23 Aug 2005 | |
Entity | Hesley Trading Limited Shareholder NZBN: 9429038357138 Company Number: 801008 |
10 May 2001 - 12 Nov 2006 | |
Entity | Westgate Plastics Limited Shareholder NZBN: 9429037825089 Company Number: 912440 |
10 May 2001 - 19 Nov 2015 | |
Individual | Wallace, Rachael May |
Rd 6 Blenheim 7276 New Zealand |
10 May 2001 - 17 Jul 2012 |
Individual | Wallace, Russell Forbes |
Rd 6 Blenheim 7276 New Zealand |
10 May 2001 - 17 Jul 2012 |
Entity | Naki Trading Limited Shareholder NZBN: 9429033781006 Company Number: 1880509 |
14 Dec 2006 - 08 Nov 2013 | |
Entity | A.r.w. & S.f. Johnson Limited Shareholder NZBN: 9429039790644 Company Number: 288473 |
10 May 2001 - 15 Dec 2005 | |
Entity | Gts Trading Limited Shareholder NZBN: 9429035261643 Company Number: 1539278 |
14 Dec 2006 - 28 Sep 2009 | |
Entity | Henderson Plastics Limited Shareholder NZBN: 9429039396884 Company Number: 411339 |
10 May 2001 - 27 Aug 2009 | |
Entity | The School Uniform Company Limited Shareholder NZBN: 9429036499144 Company Number: 1210070 |
10 May 2001 - 24 Sep 2007 | |
Other | Null - Bjc Partnership | 10 May 2001 - 30 Jun 2009 | |
Other | Null - Unallocated Shares | 23 Aug 2005 - 23 Aug 2005 | |
Other | Null - Raromart Limited | 10 May 2001 - 03 Aug 2004 | |
Entity | Whakatane Storage Systems Limited Shareholder NZBN: 9429039369819 Company Number: 419653 |
15 Dec 2005 - 27 May 2011 | |
Entity | Spartan Led Limited Shareholder NZBN: 9429036499144 Company Number: 1210070 |
10 May 2001 - 24 Sep 2007 | |
Entity | Pr Sylvia Limited Shareholder NZBN: 9429033657608 Company Number: 1901139 |
30 May 2007 - 27 Jan 2009 | |
Entity | Stanss Limited Shareholder NZBN: 9429035798415 Company Number: 1385594 |
23 Aug 2005 - 15 Dec 2005 | |
Other | Unallocated Shares | 23 Aug 2005 - 23 Aug 2005 | |
Other | Raromart Limited | 10 May 2001 - 03 Aug 2004 | |
Entity | G.t. & C.a. Webster Limited Shareholder NZBN: 9429035724575 Company Number: 1419723 |
23 Aug 2005 - 14 Nov 2006 | |
Entity | Browns Bay Plastics Limited Shareholder NZBN: 9429036075942 Company Number: 1284894 |
10 May 2001 - 11 Jun 2007 | |
Entity | Pr Sylvia Limited Shareholder NZBN: 9429033657608 Company Number: 1901139 |
30 May 2007 - 27 Jan 2009 | |
Entity | Stanss Limited Shareholder NZBN: 9429035798415 Company Number: 1385594 |
23 Aug 2005 - 15 Dec 2005 | |
Entity | Gts Trading Limited Shareholder NZBN: 9429035261643 Company Number: 1539278 |
14 Dec 2006 - 28 Sep 2009 | |
Entity | A.r.w. & S.f. Johnson Limited Shareholder NZBN: 9429039790644 Company Number: 288473 |
10 May 2001 - 15 Dec 2005 | |
Entity | Prestige Plastics (hamilton) Limited Shareholder NZBN: 9429039259448 Company Number: 456467 |
10 May 2001 - 14 Sep 2006 | |
Entity | Prs Holdings Limited Shareholder NZBN: 9429037067922 Company Number: 1103878 |
10 May 2001 - 27 Jan 2009 | |
Entity | The School Uniform Company Limited Shareholder NZBN: 9429036499144 Company Number: 1210070 |
10 May 2001 - 24 Sep 2007 |
Steven John Lawson - Director
Appointment date: 17 Aug 2004
Address: Aotea, Wellington, 5024 New Zealand
Address used since 13 Aug 2021
Address: Whitby, Wellington, 5024 New Zealand
Address used since 17 Aug 2004
Peter Heremia Shenton - Director
Appointment date: 28 Sep 2007
Address: Wanganui, 4501 New Zealand
Address used since 07 Aug 2015
Kenda-kaye Kristine Mercer - Director
Appointment date: 31 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Aug 2021
Christopher Gordon Leighs - Director
Appointment date: 02 Aug 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 02 Aug 2022
Gordon Laird Leighs - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 02 Aug 2022
Address: Christchurch, 8053 New Zealand
Address used since 07 Aug 2015
Kevin Crosswell - Director (Inactive)
Appointment date: 26 Aug 2020
Termination date: 31 Aug 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 26 Aug 2020
Kenda-kaye Kristine Mercer - Director (Inactive)
Appointment date: 28 Aug 2013
Termination date: 18 Jul 2019
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 28 Aug 2013
Peter Douglas Bullock - Director (Inactive)
Appointment date: 18 Aug 2010
Termination date: 02 Apr 2013
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 10 Aug 2012
Vaughan Anthony Moss - Director (Inactive)
Appointment date: 17 Aug 2004
Termination date: 13 Jun 2012
Address: Somerville, Manukau, 2014 New Zealand
Address used since 30 Jul 2010
Rachael May Wallace - Director (Inactive)
Appointment date: 17 Aug 2004
Termination date: 01 Jan 2011
Address: 6 Rd, Blenheim, 7276 New Zealand
Address used since 17 Aug 2004
Samuel John Graham - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 18 Aug 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Sep 2003
Christopher Hastings Malcolm - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 31 Mar 2009
Address: Park Orchards, Victoria 3114, Australia,
Address used since 29 Aug 2006
Donald James Muir - Director (Inactive)
Appointment date: 22 Aug 2002
Termination date: 18 Apr 2007
Address: Torbay, Auckland,
Address used since 22 Aug 2002
Steven John Lawson - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 17 Aug 2004
Address: Whitby, Wellington,
Address used since 10 May 2001
Richard Wayne Nash - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 17 Jun 2004
Address: Hamilton,
Address used since 10 May 2001
Gordon Laird Leighs - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 29 Sep 2003
Address: Canterbury,
Address used since 10 May 2001
Samuel John Graham - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 29 Sep 2003
Address: Remuera, Auckland,
Address used since 10 May 2001
Peter Douglas Bullock - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 22 Aug 2002
Address: Half Moon Bay, Auckland,
Address used since 10 May 2001
Riadlog Limited
1 Sir William Pickering Drive
The Hororata Community Trust
C/o Duncan Cotterill
Mabel Elizabeth James Q.s.m. Charitable Trust
C/o Duncan Cotterill Lawyers
Christchurch Arts Audience Development Trust
C/o Duncan Cotterill Lawyers
Christchurch Football Charitable Trust
1 Sir William Pickering Drive
Cic Investments Limited
17a Sheffield Crescent
All Things Tennis Limited
504 Wairakei Road
Craigmore Farming Gp Limited
C/ - Duncan Cotterill
Poddy Admin Limited
504 Wairakei Road
Simpson Enterprises Limited
35 Sir William Pickering Drive
Storage Box Limited
1 Sir William Pickering Drive
Strada Holdings Limited
44 Deepdale Street