Shortcuts

G A Plastics Limited

Type: NZ Limited Company (Ltd)
9429038074226
NZBN
859774
Company Number
Registered
Company Status
Current address
9c Waikaukau Rd
Glen Eden New Zealand
Registered & physical & service address used since 12 May 2009

G A Plastics Limited, a registered company, was started on 11 Jun 1997. 9429038074226 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Jason Wayne Leek - an active director whose contract started on 09 Sep 1997,
Neryl Valerie Barrow - an inactive director whose contract started on 22 Jul 1997 and was terminated on 09 Sep 1997,
Joanne Faithfull - an inactive director whose contract started on 11 Jun 1997 and was terminated on 22 Jul 1997.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 9C Waikaukau Rd, Glen Eden (category: registered, physical).
G A Plastics Limited had been using 13 Sandiego Court, Henderson as their registered address up to 12 May 2009.
Past names for the company, as we identified at BizDb, included: from 11 Jun 1997 to 28 Aug 1997 they were called Elridge Holdings Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 998 shares (99.8%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (0.2%).

Addresses

Previous addresses

Address: 13 Sandiego Court, Henderson

Registered address used from 05 Apr 2006 to 12 May 2009

Address: 118 Vodanovich Road, Teatatu South

Registered address used from 24 Jun 2005 to 05 Apr 2006

Address: 118 Vodanovich Road, Teatatu South, Auckland

Physical address used from 24 Jun 2005 to 12 May 2009

Address: 10 Seabar Place, Glen Eden, Auckland

Physical & registered address used from 04 Jun 2004 to 24 Jun 2005

Address: 12 Maidstone Street, Grey Lynn, Auckland

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address: 31 Redlands Grove, Swanson, Auckland

Physical address used from 18 Jun 2001 to 04 Jun 2004

Address: 12 Maidstone Street, Grey Lynn, Auckland

Registered address used from 18 Jun 2001 to 04 Jun 2004

Address: 12 Maidstone Street, Grey Lynn, Auckland

Registered address used from 11 Apr 2000 to 18 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Roebuck Trust No 14 Limited
Shareholder NZBN: 9429040990514
Henderson
Auckland
0612
New Zealand
Individual Leek, Jason Wayne Glen Eden
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Leek, Jason Wayne Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cornwall Trustees 8 Limited
Shareholder NZBN: 9429034598481
Company Number: 1679999
Newmarket
Auckland
1023
New Zealand
Individual Williams, Angela Louise Henderson
Auckland
0610
New Zealand
Entity Cornwall Trustees 8 Limited
Shareholder NZBN: 9429034598481
Company Number: 1679999
Newmarket
Auckland
1023
New Zealand
Directors

Jason Wayne Leek - Director

Appointment date: 09 Sep 1997

Address: Glen Eden, Auckland, 0641 New Zealand

Address used since 17 May 2011


Neryl Valerie Barrow - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 09 Sep 1997

Address: Ellerslie, Auckland,

Address used since 22 Jul 1997


Joanne Faithfull - Director (Inactive)

Appointment date: 11 Jun 1997

Termination date: 22 Jul 1997

Address: Birkenhead,

Address used since 11 Jun 1997

Nearby companies

J'n A Investments Limited
9a Waikaukau Road

Signmax Visual Communications Limited
5a Waikaukau Road

B & T Door Maintenance Limited
Unit 4/ 19a Waikaukau Road

D C Trial Limited
17 Waikaukau Road

Future Investment Group Limited
Flat 3c, 4 Waikaukau Road

Tornado Hardware Products Co., Limited
3c/4 Waikaukau Road