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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Vaughan, Tiffany Lynette |
Christchurch New Zealand |
09 Jul 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Vaughan, Dwayne Douglas |
Christchurch New Zealand |
09 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
15 Jan 2018 - 15 Jan 2018 | |
Individual | Rea, Janelle |
Rolleston Rolleston 7614 New Zealand |
15 Jan 2018 - 15 Jan 2018 |
Individual | Allen, Barbara Ann |
Redcliffs Christchurch |
12 Feb 1999 - 09 Jul 2004 |
Individual | Allen, Barbara Ann |
Christchurch |
09 Jul 2004 - 09 Jul 2004 |
Individual | Brown, Andrew Leonard |
Christchurch New Zealand |
10 Sep 2007 - 15 Jan 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
15 Jan 2018 - 15 Jan 2018 |
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
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