Plastic Bag Supplies Limited, a registered company, was incorporated on 22 Nov 2000. 9429037078638 is the number it was issued. This company has been supervised by 2 directors: Barry Hugh Aylward - an active director whose contract started on 12 Jun 2001,
Lindsay John Aylward - an inactive director whose contract started on 22 Nov 2000 and was terminated on 12 Jun 2001.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 124 Hokio Beach Road, Levin, Levin, 5510 (category: registered, service).
Plastic Bag Supplies Limited had been using C/-Independent Accountants Limited, 1St Floor, 70B The Square, Palmerston North as their physical address until 10 Mar 2011.
Old names used by this company, as we managed to find at BizDb, included: from 11 Aug 2009 to 10 Nov 2009 they were named P&Lc Limited, from 21 Mar 2002 to 11 Aug 2009 they were named Pet & Livestock Cremations Limited and from 22 Nov 2000 to 21 Mar 2002 they were named Trader Perceptions Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 20 shares (20%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 80 shares (80%).
Other active addresses
Address #4: 124 Hokio Beach Road, Levin, Levin, 5510 New Zealand
Registered & service address used from 16 Jun 2023
Principal place of activity
40, Cloverlea Road Rd 5, Palmerston North, 4475 New Zealand
Previous addresses
Address #1: C/-independent Accountants Limited, 1st Floor, 70b The Square, Palmerston North New Zealand
Physical address used from 25 Jun 2007 to 10 Mar 2011
Address #2: 1st Floor, Strand Buildings, 70b The Square, Palmerston North New Zealand
Registered address used from 25 Jun 2007 to 10 Mar 2011
Address #3: C/- Independent Accountants Limited, 1st Floor, 83 The Square, Palmerston North
Registered & physical address used from 04 Jul 2002 to 25 Jun 2007
Address #4: C/- Gibson Beale & Aylward, 1st Floor, 83 The Square, Palmerston North
Physical & registered address used from 22 Nov 2000 to 04 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Aylward, Barry Hugh |
Levin Levin 5510 New Zealand |
22 Nov 2000 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Aylward, Barry Hugh |
Levin Levin 5510 New Zealand |
22 Nov 2000 - |
Individual | Aylward, Neville Rex |
Rd 5 Palmerston North 4475 New Zealand |
22 Nov 2000 - |
Barry Hugh Aylward - Director
Appointment date: 12 Jun 2001
Address: Levin, Levin, 5510 New Zealand
Address used since 08 Jun 2023
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 01 Jun 2010
Lindsay John Aylward - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 12 Jun 2001
Address: Havelock North,
Address used since 22 Nov 2000
Versatil Limited
40 Cloverlea Road
Tile King Limited
33 Cloverlea Road
Orchard Direct Limited
58 Cloverlea Road
Millar Properties Limited
37 No 1 Line
Magic Property Maintenance Limited
49 No 1 Line