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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sistema Plastics Limited Shareholder NZBN: 9429039605900 |
Mangere Auckland 2022 New Zealand |
20 Sep 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, Brendan Jon |
Remuera Auckland |
20 Sep 1991 - 30 May 2008 |
Ultimate Holding Company
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
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