Eamar Plastics (Nz) Limited, a registered company, was launched on 01 Dec 1992. 9429038900631 is the New Zealand Business Number it was issued. "Manufacturing nec" (business classification C259907) is how the company is categorised. The company has been managed by 5 directors: Graham Richard Gamble - an active director whose contract started on 01 Dec 1992,
Grahame Richard Gamble - an active director whose contract started on 18 Feb 2022,
Nicola Mcintyre - an active director whose contract started on 18 Feb 2022,
Dorothe Eleanora Gamble - an inactive director whose contract started on 01 Dec 1992 and was terminated on 18 Feb 2022,
Grahame Richard Gamble - an inactive director whose contract started on 01 Dec 1992 and was terminated on 18 Feb 2022.
Last updated on 15 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: 156A Penrose Road, Mount Wellington, Auckland, 1060 (physical address),
156A Penrose Road, Mount Wellington, Auckland, 1060 (registered address),
156A Penrose Road, Mount Wellington, Auckland, 1060 (service address),
156A Penrose Road, Mount Wellington, Auckland, 1060 (other address) among others.
Eamar Plastics (Nz) Limited had been using Level 3, 27 Bath Street, Parnell, Auckland as their registered address up to 12 Aug 2021.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group consists of 100 shares (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (1 per cent). Lastly there is the 3rd share allocation (9800 shares 98 per cent) made up of 2 entities.
Other active addresses
Address #4: 156a Penrose Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered & service address used from 12 Aug 2021
Previous addresses
Address #1: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 01 Nov 2017 to 12 Aug 2021
Address #2: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 19 Aug 2010 to 01 Nov 2017
Address #3: Business Success Group Ltd, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand
Physical & registered address used from 10 Dec 2007 to 19 Aug 2010
Address #4: Business Success Group Limited, Level 2, No 1, The Strand, Parnell, Auckland
Registered & physical address used from 29 Nov 2004 to 10 Dec 2007
Address #5: Business Success Group Limited, Level 2, Auckland Business Centre, 6 Clayton Street, Newmarket, Auckland
Physical & registered address used from 06 Sep 2004 to 29 Nov 2004
Address #6: 3a Southgate Place, Henderson, Auckland
Physical & registered address used from 01 Jul 1997 to 06 Sep 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 05 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gmlegal Trustee Limited Shareholder NZBN: 9429041521526 |
Te Atatu Peninsula Auckland 0610 New Zealand |
11 Jan 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Gamble, Grahame Richard |
Bethlehem Tauranga 3110 New Zealand |
01 Dec 1992 - |
Shares Allocation #3 Number of Shares: 9800 | |||
Individual | Gamble, Dorothe Eleanora |
Bethlehem Tauranga 3110 New Zealand |
01 Dec 1992 - |
Individual | Gamble, Grahame Richard |
Bethlehem Tauranga 3110 New Zealand |
01 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | C R Trustees Limited Shareholder NZBN: 9429038031649 Company Number: 868509 |
09 May 2007 - 11 Aug 2010 | |
Entity | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 Company Number: 1209566 |
Auckland 1010 New Zealand |
11 Aug 2010 - 11 Jan 2018 |
Individual | Wilson, Jeremy Hugh |
Remuera Auckland |
29 Sep 2005 - 27 Jun 2010 |
Entity | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 Company Number: 1209566 |
Auckland 1010 New Zealand |
11 Aug 2010 - 11 Jan 2018 |
Entity | C R Trustees Limited Shareholder NZBN: 9429038031649 Company Number: 868509 |
09 May 2007 - 11 Aug 2010 |
Graham Richard Gamble - Director
Appointment date: 01 Dec 1992
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 11 Aug 2010
Grahame Richard Gamble - Director
Appointment date: 18 Feb 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 18 Feb 2022
Nicola Mcintyre - Director
Appointment date: 18 Feb 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 18 Feb 2022
Dorothe Eleanora Gamble - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 18 Feb 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 11 Jan 2018
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 11 Aug 2010
Grahame Richard Gamble - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 18 Feb 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 11 Jan 2018
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Alba Industries Anz Limited
Level 1, 7 Falcon Street
B-inventive Limited
49 Gladstone Road
Bellingham Properties Limited
470 Parnell Road
First Manufacturing Limited
470 Parnell Road
Haus Technologies Limited
Flat 1, 15 Birdwood Crescent
Health Pak Limited
Parnell House