Plasweld Limited, a registered company, was registered on 06 Aug 1999. 9429037528119 is the NZBN it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company was categorised. This company has been managed by 4 directors: Bernard Christopher Crampsie - an active director whose contract started on 27 Oct 2017,
Elena Louise Crampsie - an active director whose contract started on 27 Oct 2017,
Denis Edmond Crampsie - an inactive director whose contract started on 06 Aug 1999 and was terminated on 30 Oct 2017,
Brian James Donnelly - an inactive director whose contract started on 06 Aug 1999 and was terminated on 30 Nov 2006.
Updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: 8 Silverfield, Wairau Valley, Auckland, 0627 (type: registered, service).
Plasweld Limited had been using Flat 12A, 80 Paul Matthews Road, Rosedale, Auckland as their registered address up until 08 Nov 2017.
More names used by this company, as we found at BizDb, included: from 06 Aug 1999 to 10 Mar 2000 they were called Crossroads Investments Limited.
One entity owns all company shares (exactly 1000 shares) - Bio Decon Limited - located at 0627, Wairau Valley, Auckland.
Other active addresses
Address #4: 8 Silverfield, Wairau Valley, Auckland, 0627 New Zealand
Postal & office & delivery address used from 03 Feb 2023
Address #5: 8 Silverfield, Wairau Valley, Auckland, 0627 New Zealand
Registered & service address used from 14 Feb 2023
Principal place of activity
5 Argus Place, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 20 Jul 2012 to 08 Nov 2017
Address #2: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 12 Jul 2011 to 20 Jul 2012
Address #3: Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany, Auckland New Zealand
Physical address used from 25 Aug 2000 to 12 Jul 2011
Address #4: Moxey Aitken Broadbent Ch,acc., 11a 80 Paul Matthews Road, Albany, Auckland New Zealand
Registered address used from 25 Aug 2000 to 12 Jul 2011
Address #5: Moxey Aitken Broadbent, 11a 80 Paul Matthews Road, Albany, Auckland
Physical & registered address used from 25 Aug 2000 to 25 Aug 2000
Address #6: Moxey Aitken Broadbent, 11a 80 Paul Matthews Road, Albany, Auckland
Registered address used from 12 Apr 2000 to 25 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Bio Decon Limited Shareholder NZBN: 9429032883794 |
Wairau Valley Auckland 0627 New Zealand |
24 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crampsie, Denis Edmond |
Milford Auckland |
06 Aug 1999 - 24 Oct 2017 |
Individual | Crampsie, Denis Edmond |
Milford Auckland |
06 Aug 1999 - 24 Oct 2017 |
Individual | Crampsie, Denis Edmond |
Milford Auckland |
06 Aug 1999 - 24 Oct 2017 |
Individual | Crampsie, Denis Edmond |
Milford Auckland |
06 Aug 1999 - 24 Oct 2017 |
Individual | Donnelly, Brian James |
Remuera Auckland |
06 Aug 1999 - 27 Jun 2010 |
Individual | Donnelly, Brian James |
Remuera Auckland |
06 Aug 1999 - 27 Jun 2010 |
Individual | Donnelly, Brian James |
Remuera Auckland |
06 Aug 1999 - 27 Jun 2010 |
Individual | Donnelly, Pamela Joyce |
Remuera Auckland |
06 Aug 1999 - 27 Jun 2010 |
Individual | Donnelly, Pamela Joyce |
Remuera Auckland |
06 Aug 1999 - 27 Jun 2010 |
Individual | Crampsie, Susan Elizabeth |
Milford Auckland |
06 Aug 1999 - 24 Oct 2017 |
Bernard Christopher Crampsie - Director
Appointment date: 27 Oct 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Sep 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Oct 2017
Elena Louise Crampsie - Director
Appointment date: 27 Oct 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Sep 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Oct 2017
Denis Edmond Crampsie - Director (Inactive)
Appointment date: 06 Aug 1999
Termination date: 30 Oct 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Aug 1999
Brian James Donnelly - Director (Inactive)
Appointment date: 06 Aug 1999
Termination date: 30 Nov 2006
Address: Remuera, Auckland,
Address used since 06 Aug 1999
Biodecon Solutions Limited
5 Argus Place
Bio Decon Limited
5 Argus Place
The Korean Society Of Auckland Incorporated
Suite 1, 5 Argus Place
Koudinov & Co Limited
16 Benders Avenue
Bigfoot Adventures Limited
5/ 6 Argus Place
Edgeworth Investments Limited
5/6 Argus Place
Alba Industries Anz Limited
43b Corunna Road
Coastal Country 2022 Limited
Unit 4/18 Ashfield Rd
Novo Innovation Limited
30a Uppingham Crescent
Rotational Plastics Holdings Limited
30 Poland Road
Sharpeye Glass South Limited
22 Porana Road
The Wardrobe Company (north Harbour) Limited
4 Hillside Road