Plastico Limited, a registered company, was launched on 29 May 1998. 9429037835460 is the NZ business identifier it was issued. "Electrical engineering service - consulting" (ANZSIC M692335) is how the company was classified. The company has been run by 4 directors: Robert Matthew Alloway - an active director whose contract began on 29 May 1998,
Tracy Yip Ting Ma Alloway - an active director whose contract began on 01 Jun 2014,
Nathan John Alloway - an inactive director whose contract began on 01 Jul 2013 and was terminated on 01 Jul 2017,
Sarah A. - an inactive director whose contract began on 01 Jul 2013 and was terminated on 01 Jul 2017.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 236A Tim Road Rd8, Whakamarama, Tauranga, Western Bay Of Plenty, 3180 (category: registered, physical).
Plastico Limited had been using 1 Keretene Place, Meadowbank, Auckland as their registered address up to 11 Mar 2022.
Previous names used by this company, as we established at BizDb, included: from 17 Apr 2001 to 25 Jul 2012 they were named Nz Telemetry Limited, from 29 May 1998 to 17 Apr 2001 they were named Data Engineering Limited.
All shares (1000000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Alloway, Robert Matthew (an individual) located at Rd 8, Whakamarama postcode 3180,
Alloway, Tracy Yip Ting Ma (a director) located at Rd 8, Whakamarama postcode 3180.
Principal place of activity
1 Keretene Place, Meadowbank, Auckland, 1072 New Zealand
Previous addresses
Address: 1 Keretene Place, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 13 May 2020 to 11 Mar 2022
Address: 2/6 Quay Street, Auckland, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jul 2017 to 13 May 2020
Address: 15 Eden Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 24 Jun 2014 to 17 Jul 2017
Address: Map & Associates Limited, 14 Knox Street, Hamilton New Zealand
Registered & physical address used from 14 Oct 2008 to 24 Jun 2014
Address: Map And Associates Limited, 5 King Street, Hamilton
Registered & physical address used from 08 Jun 2004 to 14 Oct 2008
Address: Drewbullen, 5 King Street, Hamilton
Physical address used from 11 Jul 2002 to 08 Jun 2004
Address: 29 Tasman Road, Hamilton
Registered address used from 30 May 2001 to 08 Jun 2004
Address: 29 Tasman Road, Hamilton
Physical address used from 28 May 2001 to 11 Jul 2002
Address: 239f Kahikatea Drive, Hamilton
Physical address used from 28 May 2001 to 28 May 2001
Address: 16a Rothwell Street, Hamilton
Registered address used from 12 Apr 2000 to 30 May 2001
Address: 239f Kahikatea Drive, Hamilton
Registered address used from 11 Nov 1999 to 12 Apr 2000
Address: 16a Rothwell Street, Hamilton
Physical address used from 28 May 1999 to 28 May 2001
Address: 16a Rothwell Street, Hamilton
Registered address used from 28 May 1999 to 11 Nov 1999
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Alloway, Robert Matthew |
Rd 8 Whakamarama 3180 New Zealand |
26 Aug 2014 - |
Director | Alloway, Tracy Yip Ting Ma |
Rd 8 Whakamarama 3180 New Zealand |
26 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alloway, Nathan John |
Rototuna Hamilton 3200 New Zealand |
26 Jul 2013 - 26 Jun 2018 |
Individual | Alloway, Sarah Maree | 26 Jul 2013 - 26 Jun 2018 | |
Individual | Alloway, Robert Matthew |
Torbay Auckland 0630 New Zealand |
29 May 1998 - 26 Jul 2013 |
Individual | Alloway, Nathan John |
Rototuna Hamilton 3200 New Zealand |
26 Jul 2013 - 26 Jun 2018 |
Other | Null - Alloway Family Trust | 26 Jul 2013 - 26 Aug 2014 | |
Individual | Alloway, Viki Karen |
Rototuna Hamilton |
29 May 1998 - 28 May 2008 |
Other | Alloway Family Trust | 26 Jul 2013 - 26 Aug 2014 | |
Individual | Alloway, Sarah Maree | 26 Jul 2013 - 26 Jun 2018 |
Robert Matthew Alloway - Director
Appointment date: 29 May 1998
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 01 Mar 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Sep 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Oct 2019
Tracy Yip Ting Ma Alloway - Director
Appointment date: 01 Jun 2014
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 01 Mar 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Sep 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Oct 2019
Nathan John Alloway - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 01 Jul 2017
Address: Rototuna, Hamilton, 3200 New Zealand
Address used since 01 Jul 2013
Sarah A. - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 01 Jul 2017
Famous Vodka Limited
99436
Auto Services Newmarket Limited
15a Eden Street
Child Development Foundation Of New Zealand
4 Gilles Ave
Panmech Services 2006 Limited
14 Eden Street
Water Synergy Limited
18 Morrow Street
B & J Limited
34 Morrow Street
Bright Energy Limited
417 Khyber Pass Road
Channco Limited
Level 2, 408 Khyber Pass Road
Ensor Partnership Limited
Level 1, 394 Khyber Pass Road
Project Development Professionals Limited
2 Maui Grove
S W A Limited
Level 6/135 Broadway
Smythe Electrical Limited
81 Remuera Road