Shortcuts

Plastic Materials And Processes (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037998134
NZBN
876063
Company Number
Registered
Company Status
Current address
106b Bush Road
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 06 Dec 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 700
Entity (NZ Limited Company) Pmp Group Limited
Shareholder NZBN: 9429036105120
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 300
Other (Other) Senoplast Klepsch & Co Gmbh Piesendorf
Austria

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Epps, Craig 156 Manhattan Beach
California, Usa

Ultimate Holding Company

Pmp Group Limited
Name
Ltd
Type
1279761
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Rsm House
60 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Address
Directors

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

Nearby companies

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