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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Williamson, Ian David |
Eastern Beach Manukau 2012 New Zealand |
18 Sep 1992 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Williamson, Sheryl Katherine |
Mount Wellington Auckland 1060 New Zealand |
18 Sep 1992 - |
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
Nz Strong Construction Limited
116 Harris Road
Fsl China Trading Limited
116 Harris Road
Challenge Global Logistics New Zealand Limited
116 Harris Road
Federal Streetwear 101 Limited
116 Harris Road
Hopetoun (2013) Trustee Limited
Level 2, Bdo House
Gadsdon Trustees Limited
Level 2, Bdo House