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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Roebuck Trust No 14 Limited Shareholder NZBN: 9429040990514 |
Henderson Auckland 0612 New Zealand |
08 Jun 2018 - |
Individual | Leek, Jason Wayne |
Glen Eden Auckland 0602 New Zealand |
26 Oct 2006 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Leek, Jason Wayne |
Glen Eden Auckland 0602 New Zealand |
11 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cornwall Trustees 8 Limited Shareholder NZBN: 9429034598481 Company Number: 1679999 |
Newmarket Auckland 1023 New Zealand |
26 Oct 2006 - 08 Jun 2018 |
Individual | Williams, Angela Louise |
Henderson Auckland 0610 New Zealand |
26 Jul 2011 - 23 Oct 2020 |
Entity | Cornwall Trustees 8 Limited Shareholder NZBN: 9429034598481 Company Number: 1679999 |
Newmarket Auckland 1023 New Zealand |
26 Oct 2006 - 08 Jun 2018 |
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
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