Shortcuts

Plastech Industries Limited

Type: NZ Limited Company (Ltd)
9429037676650
NZBN
943247
Company Number
Registered
Company Status
Current address
157 Bowenvale Avenue Cashmere
Christchurch
Other address (Address for Records) used since 01 Jul 2005
157 Bowenvale Avenue Cashmere
Christchurch
Other (Address for Records) & records address (Address for Records) used since 20 Jun 2006
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Plastech Industries Limited, a registered company, was launched on 12 Feb 1999. 9429037676650 is the number it was issued. This company has been supervised by 5 directors: Dwayne Douglas Vaughan - an active director whose contract began on 02 Apr 2002,
Barbara Allen Allen - an inactive director whose contract began on 08 Oct 2000 and was terminated on 22 Dec 2005,
Donald Winton Allen - an inactive director whose contract began on 08 Oct 2000 and was terminated on 02 Apr 2002,
Anthony Ballantyne - an inactive director whose contract began on 12 Feb 1999 and was terminated on 08 Oct 2000,
Fraser Donaldson - an inactive director whose contract began on 12 Feb 1999 and was terminated on 30 Jun 2000.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Plastech Industries Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address until 05 May 2021.
Old names for this company, as we established at BizDb, included: from 06 Jul 2000 to 27 Oct 2000 they were named Bardon Investments Limited, from 12 Feb 1999 to 06 Jul 2000 they were named Motueka Frutech Distributors Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Aug 2019 to 05 May 2021

Address #2: 158 Main Rd, Redcliffs, Christchurch

Physical & registered address used from 25 Oct 2001 to 25 Oct 2001

Address #3: 119 Blenheim Rd, Christchurch New Zealand

Physical & registered address used from 25 Oct 2001 to 13 Aug 2019

Address #4: C/- Fraser Donaldson, Barrister, 17 Old Wharf Road, Motueka

Physical & registered address used from 07 Jul 2000 to 25 Oct 2001

Address #5: C/- Fraser Donaldson, Barrister, 17 Old Wharf Road, Motueka

Registered address used from 12 Apr 2000 to 07 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Vaughan, Tiffany Lynette Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Vaughan, Dwayne Douglas Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Individual Rea, Janelle Rolleston
Rolleston
7614
New Zealand
Individual Allen, Barbara Ann Redcliffs
Christchurch
Individual Allen, Barbara Ann Christchurch
Individual Brown, Andrew Leonard Christchurch

New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Directors

Dwayne Douglas Vaughan - Director

Appointment date: 02 Apr 2002

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 22 Jul 2015


Barbara Allen Allen - Director (Inactive)

Appointment date: 08 Oct 2000

Termination date: 22 Dec 2005

Address: Christchurch,

Address used since 09 Jul 2004


Donald Winton Allen - Director (Inactive)

Appointment date: 08 Oct 2000

Termination date: 02 Apr 2002

Address: Christchurch,

Address used since 08 Oct 2000


Anthony Ballantyne - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 08 Oct 2000

Address: Hamilton,

Address used since 12 Feb 1999


Fraser Donaldson - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 30 Jun 2000

Address: Motueka,

Address used since 12 Feb 1999

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road