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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Karen Louise Brunton |
Rd2 Dairy Flat, Auckland 0792 New Zealand |
29 Sep 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Colin Wayne Brunton |
Rd2 Dairy Flat Auckland 0792 New Zealand |
29 Sep 1997 - |
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
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