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 inactive director whose contract started on 18 Sep 1992 and was terminated on 19 Apr 2024.
Updated on 17 May 2025, 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.
One entity owns all company shares (exactly 2500 shares) - Williamson, Ian David - located at 2013, Mount Wellington, Auckland.

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 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500
Individual Williamson, Ian David Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williamson, Sheryl Katherine Mount Wellington
Auckland
1060
New Zealand
Directors

Ian David Williamson - Director

Appointment date: 18 Sep 1992

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 31 May 2024

Address: Eastern Beach, Manukau, 2012 New Zealand

Address used since 27 May 2011


Sheryl Katherine Williamson - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 19 Apr 2024

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