Shortcuts

Plastic Innovations Limited

Type: NZ Limited Company (Ltd)
9429037993542
NZBN
876658
Company Number
Registered
Company Status
Current address
400 Bawden Road,rd2
Albany
Auckland 0792
New Zealand
Registered & physical address used since 18 Sep 2020

Plastic Innovations Limited, a registered company, was incorporated on 29 Sep 1997. 9429037993542 is the business number it was issued. This company has been supervised by 3 directors: Colin Wayne Brunton - an active director whose contract started on 29 Sep 1997,
Karen Louise Brunton - an active director whose contract started on 29 Sep 1997,
Beverley Anne Warren - an inactive director whose contract started on 29 Sep 1997 and was terminated on 08 May 1998.
Updated on 27 Nov 2020, BizDb's data contains detailed information about 1 address: 400 Bawden Road,Rd2, Albany, Auckland, 0792 (type: registered, physical).
Plastic Innovations Limited had been using Unit 5, 41 Paul Matthews Drive, Albany, Auckland as their registered address until 18 Sep 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

400 Bawden Road,rd2, Albany, Auckland, 0792 New Zealand


Previous addresses

Address: Unit 5, 41 Paul Matthews Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 10 Sep 2012 to 18 Sep 2020

Address: 222 Dairy Flat Highway, Albany Village, North Shore City, 0755 New Zealand

Registered & physical address used from 01 Sep 2011 to 10 Sep 2012

Address: 222 State Highway 17, Albany, Auckland New Zealand

Registered address used from 09 Aug 2004 to 01 Sep 2011

Address: 222 State Highway 17, Albany Village, Auckland New Zealand

Physical address used from 09 Aug 2004 to 01 Sep 2011

Address: Level One, North City Centre, 129-155, Hurstmere Rd, Takapuna, Auckland

Registered address used from 11 Apr 2000 to 09 Aug 2004

Address: 1st Floor, Hillind Building, 247 Main Road, Albany

Registered address used from 10 Oct 1999 to 11 Apr 2000

Address: 222 Main Road, Albany Village, Auckland

Physical address used from 10 Oct 1999 to 09 Aug 2004

Address: 1st Floor, Hillind Building, 247 Main Road, Albany

Physical address used from 10 Oct 1999 to 10 Oct 1999

Address: Level One, North City Centre, 129-155, Hurstmere Rd, Takapuna, Auckland

Registered & physical address used from 15 Aug 1998 to 10 Oct 1999

Contact info
64 09 4157040
Phone
karenbrunton61@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 08 Oct 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Karen Louise Brunton Rd2
Dairy Flat, Auckland
0792
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Colin Wayne Brunton Rd2
Dairy Flat Auckland
0792
New Zealand
Directors

Colin Wayne Brunton - Director

Appointment date: 29 Sep 1997

Address: Rd 2, Albany, 0792 New Zealand

Address used since 25 Aug 2009


Karen Louise Brunton - Director

Appointment date: 29 Sep 1997

Address: Rd 2, Albany, 0792 New Zealand

Address used since 25 Aug 2009


Beverley Anne Warren - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 08 May 1998

Address: Redvale, Auckland,

Address used since 29 Sep 1997

Nearby companies

Filtermaster (nz) Limited
45-47 Paul Matthews Road

Smart Interiors Limited
49 Paul Matthews Road

Lj & Kp Holding Limited
49 Paul Matthews Road

Medi'ray New Zealand Limited
53-55 Paul Matthews Road

Marops Limited
Unit A1, 12 Saturn Place

Chandler Resources Limited
Unit 7, 43 Omega Street