Industrial Plastics (Auckland) Limited, a registered company, was started on 18 Sep 1998. 9429037761349 is the NZ business number it was issued. This company has been managed by 4 directors: Angela Susan Miller - an active director whose contract started on 25 Nov 2011,
George Phipps - an inactive director whose contract started on 01 Apr 2003 and was terminated on 28 Feb 2013,
Lauren Phipps - an inactive director whose contract started on 18 Sep 1998 and was terminated on 25 Nov 2011,
Diane Tomes - an inactive director whose contract started on 18 Sep 1998 and was terminated on 02 Apr 2003.
Updated on 15 Apr 2024, BizDb's database contains detailed information about 1 address: 427 Napier Road, Rd 10, Hastings, 4180 (type: physical, registered).
Industrial Plastics (Auckland) Limited had been using 427 Napier Road, Rd 2, Hastings as their physical address up until 25 Feb 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 427 Napier Road, Rd 2, Hastings, 4172 New Zealand
Physical & registered address used from 05 Dec 2011 to 25 Feb 2014
Address: 125 St Heliers Bay Rd, St Heliers, Auckland New Zealand
Physical & registered address used from 05 Feb 2004 to 05 Dec 2011
Address: 345 Remuera Road, Remuera, Auckland
Physical address used from 12 Mar 2001 to 05 Feb 2004
Address: Clonbern Chambers, 3 Clonbern Road, Remuera, Auckland
Physical address used from 12 Mar 2001 to 12 Mar 2001
Address: Clonbern Chambers, 3 Clonbern Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 05 Feb 2004
Address: Clonbern Chambers, 3 Clonbern Road, Remuera, Auckland
Registered address used from 10 Feb 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Smith, Andrew |
Huapai Kumeu 0810 New Zealand |
01 Mar 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Miller, Roderick |
Rd 10 Hastings 4172 New Zealand |
01 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phipps, Lauren |
Remuera |
24 Feb 2005 - 24 Feb 2005 |
Individual | Tomes, Diane |
Mount Roskill Auckland |
18 Sep 1998 - 24 Feb 2005 |
Individual | Frizzell, Lauren |
Remuera Auckland |
18 Sep 1998 - 24 Feb 2005 |
Individual | Phipps, George |
Remuera New Zealand |
24 Feb 2005 - 09 Feb 2017 |
Angela Susan Miller - Director
Appointment date: 25 Nov 2011
Address: Rd 10, Hastings, 4172 New Zealand
Address used since 17 Feb 2014
George Phipps - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 28 Feb 2013
Address: Remuera, 1050 New Zealand
Address used since 01 Apr 2003
Lauren Phipps - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 25 Nov 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Sep 1998
Diane Tomes - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 02 Apr 2003
Address: Mount Roskill, Auckland,
Address used since 18 Sep 1998
Poly Assets Limited
427 Napier Road
Valicia Investments Limited
427 Napier Road
Belmarven South Investments Limited
388 Napier Road
T Flanders Waste (2002) Limited
369 Napier Road
Flanders Water Power Limited
369 Napier Road
T Flanders Equipment Limited
369 Napier Road