Shortcuts

Plasweld Limited

Type: NZ Limited Company (Ltd)
9429037528119
NZBN
970839
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
5 Argus Place
Hillcrest
Auckland 0627
New Zealand
Registered & physical & service address used since 08 Nov 2017
5 Argus Place
Hillcrest
Auckland 0627
New Zealand
Office & delivery address used since 05 Feb 2020
Po Box 36253
Northcote
Auckland 0748
New Zealand
Postal address used since 05 Feb 2020

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.

Addresses

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

Contact info
64 9 4435480
04 Feb 2019 Phone
elena@biodecon.co.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
sales@plasweld.co.nz
04 Feb 2019 Email
www.plasweld.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Bio Decon Limited
Shareholder NZBN: 9429032883794
Wairau Valley
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crampsie, Denis Edmond Milford
Auckland
Individual Crampsie, Denis Edmond Milford
Auckland
Individual Crampsie, Denis Edmond Milford
Auckland
Individual Crampsie, Denis Edmond Milford
Auckland
Individual Donnelly, Brian James Remuera
Auckland
Individual Donnelly, Brian James Remuera
Auckland
Individual Donnelly, Brian James Remuera
Auckland
Individual Donnelly, Pamela Joyce Remuera
Auckland
Individual Donnelly, Pamela Joyce Remuera
Auckland
Individual Crampsie, Susan Elizabeth Milford
Auckland
Directors

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

Nearby companies

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

Similar companies