Shortcuts

Sistema Plastics Australia Limited

Type: NZ Limited Company (Ltd)
9429039058850
NZBN
522725
Company Number
Registered
Company Status
066553740
Australian Company Number
Current address
15 Te Tiki Road
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 21 Oct 2016
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 13 May 2021

Sistema Plastics Australia Limited, a registered company, was incorporated on 20 Sep 1991. 9429039058850 is the NZ business number it was issued. This company has been managed by 13 directors: Brian D. - an active director whose contract started on 23 Jan 2020,
Sophea In - an active director whose contract started on 15 Aug 2022,
Christopher John Ramsey - an inactive director whose contract started on 17 May 2022 and was terminated on 09 Feb 2024,
Preeti Khushu - an inactive director whose contract started on 01 Apr 2017 and was terminated on 15 Aug 2022,
Andrew Robert Muirhead - an inactive director whose contract started on 01 Apr 2017 and was terminated on 17 May 2022.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: an address for records at Level 7, 36 Brandon Street, Wellington, 6011 (types include: other, records).
Sistema Plastics Australia Limited had been using 221 Ihumatao Road, Mangere, Auckland as their registered address up until 21 Oct 2016.
Former names for the company, as we managed to find at BizDb, included: from 16 May 1994 to 27 Apr 2012 they were called Sistema Plastics Limited, from 20 Sep 1991 to 16 May 1994 they were called Dgb Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Sistema Plastics Limited - located at 6011, Mangere, Auckland.

Addresses

Previous addresses

Address #1: 221 Ihumatao Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 18 Oct 2016 to 21 Oct 2016

Address #2: 65 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 26 Nov 2014 to 18 Oct 2016

Address #3: 80 Hugo Johnston Drive, Penrose, Auckland New Zealand

Physical address used from 09 Jun 1998 to 26 Nov 2014

Address #4: -

Physical address used from 09 Jun 1998 to 09 Jun 1998

Address #5: 80 Hugo Johnston Drive, Penrose, Auckland New Zealand

Registered address used from 20 Aug 1994 to 26 Nov 2014

Address #6: 390 Church Street, One Tree Hill, Penrosee Hill

Registered address used from 20 Aug 1994 to 20 Aug 1994

Address #7: Unit A, Church Street, One Tree Hill

Registered address used from 16 May 1994 to 20 Aug 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Sistema Plastics Limited
Shareholder NZBN: 9429039605900
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindsay, Brendan Jon Remuera
Auckland

Ultimate Holding Company

30 Mar 2017
Effective Date
Newell Brands, Inc.
Name
Company
Type
1966810
Ultimate Holding Company Number
US
Country of origin
15 Te Tiki Road
Mangere
Auckland 2022
New Zealand
Address
Directors

Brian D. - Director

Appointment date: 23 Jan 2020


Sophea In - Director

Appointment date: 15 Aug 2022

ASIC Name: Newell Australia Pty Limited

Address: Sydney Nsw, 2000 Australia

Address: Keysborough, Victoria, 3173 Australia

Address used since 15 Aug 2022


Christopher John Ramsey - Director (Inactive)

Appointment date: 17 May 2022

Termination date: 09 Feb 2024

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 17 May 2022


Preeti Khushu - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 15 Aug 2022

ASIC Name: Newell Australia Pty Limited

Address: Victoria, 3193 Australia

Address used since 05 Oct 2019

Address: Wheelers Hill, Victoria, 3150 Australia

Address used since 01 Apr 2017

Address: Sydney Nsw, 2000 Australia

Address: Melbourne, Victoria, 3000 Australia


Andrew Robert Muirhead - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 17 May 2022

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 01 Apr 2017


Mark J. - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 23 Jan 2020

Address: Alpharetta, GA30022 United States

Address used since 01 Apr 2017


Brendan Jon Lindsay - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 01 Apr 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jul 2007


Wayne Derek Anderson - Director (Inactive)

Appointment date: 25 Jul 1994

Termination date: 01 Apr 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Jul 1994


Wendell Fletcher Phillips - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 01 Apr 2017

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 25 Jul 2011


Allin Nicholas Russell - Director (Inactive)

Appointment date: 04 Apr 2011

Termination date: 05 Apr 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 04 Apr 2011


Allin Nicholas Russell - Director (Inactive)

Appointment date: 23 May 1995

Termination date: 29 Nov 2010

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 May 1995


Jeffrey James Waghorn - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 01 May 1996

Address: Kohimarama, Auckland,

Address used since 12 Apr 1995


Brian Stewart Nabbs - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 25 Jul 1994

Address: R D 3, Cambridge,

Address used since 20 Sep 1991

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way