Plastic Materials and Processes (New Zealand) Limited, a registered company, was registered on 29 Sep 1997. 9429037998134 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Craig E. - an active director whose contract began on 02 Mar 1998,
Raewyn Cherry Epps - an active director whose contract began on 02 Dec 2019,
Stephen Antony Buckley - an inactive director whose contract began on 16 Apr 1999 and was terminated on 02 Dec 2019,
Michael Andrew King - an inactive director whose contract began on 16 Apr 1999 and was terminated on 22 Jun 2012,
Gunter Klepsch - an inactive director whose contract began on 29 Sep 1997 and was terminated on 25 Aug 2000.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 106B Bush Road, Albany, Auckland, 0632 (types include: registered, physical).
Plastic Materials and Processes (New Zealand) Limited had been using E5, 27-29 William Pickering Drive, Albany, Auckland as their physical address until 06 Dec 2019.
Previous aliases for this company, as we found at BizDb, included: from 29 Sep 1997 to 12 Mar 2004 they were named Senco Network (Pacific) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 700 shares (70%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 300 shares (30%).
Previous addresses
Address: E5, 27-29 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 Nov 2013 to 06 Dec 2019
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 23 Nov 2009 to 07 Nov 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical & registered address used from 28 Apr 2006 to 23 Nov 2009
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 07 Apr 2004 to 28 Apr 2006
Address: C/- Curran Sole & Tuck, Level 3, Guardian Assurance Building, 22 Amersham Way, Manukau City
Registered address used from 11 Apr 2000 to 07 Apr 2004
Address: C/- Curran Sole & Tuck, Level 3, Guardian Assurance Building, 22 Amersham Way, Manukau City
Registered address used from 29 Mar 2000 to 11 Apr 2000
Address: Cst Management Centre, Level 3,, 22 Amersham Way, Manukau City
Physical address used from 29 Mar 2000 to 07 Apr 2004
Address: C/- Curran Sole & Tuck, Level 3, Guardian Assurance Building, 22 Amersham Way, Manukau City
Physical address used from 29 Mar 2000 to 29 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Pmp Group Limited Shareholder NZBN: 9429036105120 |
East Tamaki Auckland 2013 New Zealand |
01 Apr 2005 - |
Shares Allocation #2 Number of Shares: 300 | |||
Other (Other) | Senoplast Klepsch & Co Gmbh |
Piesendorf Austria |
29 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Epps, Craig |
156 Manhattan Beach California, Usa |
29 Sep 1997 - 01 Apr 2005 |
Ultimate Holding Company
Craig E. - Director
Appointment date: 02 Mar 1998
Address: Suite 156, Manhattan Beach, California, United States
Address used since 21 Oct 2008
Raewyn Cherry Epps - Director
Appointment date: 02 Dec 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Dec 2019
Stephen Antony Buckley - Director (Inactive)
Appointment date: 16 Apr 1999
Termination date: 02 Dec 2019
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 16 Nov 2009
Michael Andrew King - Director (Inactive)
Appointment date: 16 Apr 1999
Termination date: 22 Jun 2012
Address: Diamond Creek, Vic 3089, Australia
Address used since 17 Nov 2010
Gunter Klepsch - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 25 Aug 2000
Address: A-5710 Kaprun, Austria,
Address used since 29 Sep 1997
Neil Kimpton - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 05 Mar 1999
Address: Albany, Auckland,
Address used since 02 Mar 1998
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 29 Sep 1997
Address: Matangi, Hamilton,
Address used since 29 Sep 1997
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive