Shortcuts

Panmure Plasticware Limited

Type: NZ Limited Company (Ltd)
9429038932038
NZBN
561835
Company Number
Registered
Company Status
Current address
Level 2
116 Harris Road
Auckland 2140
New Zealand
Physical & service address used since 14 Jun 2017
Po Box 14069
Panmure
Auckland 1741
New Zealand
Postal address used since 09 Jun 2021
20/54 Mt Wellington Highway
Mt Wellinton
Auckland 1060
New Zealand
Office & delivery address used since 09 Jun 2021

Panmure Plasticware Limited, a registered company, was registered on 18 Sep 1992. 9429038932038 is the NZBN it was issued. This company has been managed by 2 directors: Ian David Williamson - an active director whose contract started on 18 Sep 1992,
Sheryl Katherine Williamson - an active director whose contract started on 18 Sep 1992.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 2D Amera Place, Huntington Park, Auckland, 2013 (type: service, service).
Panmure Plasticware Limited had been using Level 2, 3055 Great North Road, New Lynn, Auckland as their physical address up until 14 Jun 2017.
A total of 2500 shares are issued to 2 shareholders (2 groups). The first group consists of 1250 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1250 shares (50 per cent).

Addresses

Other active addresses

Address #4: 20/54 Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 17 Jun 2021

Address #5: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Service address used from 02 Nov 2023

Address #6: 2d Amera Place, Huntington Park, Auckland, 2013 New Zealand

Service address used from 22 Feb 2024

Principal place of activity

20/54 Mt Wellington Highway, Mt Wellinton, Auckland, 1060 New Zealand


Previous addresses

Address #1: Level 2, 3055 Great North Road, New Lynn, Auckland, 0600 New Zealand

Physical address used from 29 May 2012 to 14 Jun 2017

Address #2: Level 2, Ail House, 3055 Great North Road, New Lynn, Auckland New Zealand

Physical address used from 22 May 2008 to 29 May 2012

Address #3: Crosbie & Associates Ltd, 8 Donovan Street, Blockhouse Bay, Auckland

Physical address used from 16 Nov 2005 to 22 May 2008

Address #4: At Plastic Box, Harvey Norman Centre, Mt Wellington, Auckland New Zealand

Registered address used from 16 Nov 2005 to 17 Jun 2021

Address #5: 18 Oakwood Grove, Eastern Beach, Bucklands Beach, Auckland

Physical address used from 30 May 2005 to 16 Nov 2005

Address #6: 27 Queens Road, Panmure, Auckland

Registered address used from 21 Jun 1999 to 16 Nov 2005

Address #7: 23a Luplau Crescent, Howick

Registered address used from 15 May 1998 to 21 Jun 1999

Address #8: 10 Oakwood Grove, Eastern Beach, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #9: 23a Luplau Crescent, Howick

Physical address used from 01 Jul 1997 to 30 May 2005

Contact info
64 9 5277323
09 Jun 2021 Phone
mtwellington@storagebox.co.nz
09 Jun 2021 nzbn-reserved-invoice-email-address-purpose
www.storagebox.co.nz
09 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250
Individual Williamson, Ian David Eastern Beach
Manukau
2012
New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual Williamson, Sheryl Katherine Mount Wellington
Auckland
1060
New Zealand
Directors

Ian David Williamson - Director

Appointment date: 18 Sep 1992

Address: Eastern Beach, Manukau, 2012 New Zealand

Address used since 27 May 2011


Sheryl Katherine Williamson - Director

Appointment date: 18 Sep 1992

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 23 May 2022

Address: Eastern Beach, Manukau, 2012 New Zealand

Address used since 27 May 2011

Nearby companies