E.s.plastics Limited, a registered company, was registered on 02 Oct 1989. 9429039302168 is the NZ business number it was issued. "Plastic injection moulded product mfg" (business classification C191270) is how the company is categorised. The company has been supervised by 6 directors: Jeffrey John Sharp - an active director whose contract began on 29 Nov 1991,
Heather Joy Allen - an active director whose contract began on 31 Jan 2007,
Johanne Martina Maria Schreven - an inactive director whose contract began on 06 Nov 1996 and was terminated on 10 Feb 1998,
Gary James Singleton - an inactive director whose contract began on 08 Jul 1993 and was terminated on 07 Mar 1997,
Peter William Wood - an inactive director whose contract began on 08 Jul 1993 and was terminated on 17 Oct 1994.
Last updated on 02 Mar 2024, our database contains detailed information about 1 address: 7 Mckee Street, Pukete, Hamilton, 3200 (category: registered, physical).
E.s.plastics Limited had been using Staples Rodway Waikato, 354 Victoria Street, Hamilton as their physical address until 04 Dec 2018.
A total of 920000 shares are issued to 7 shareholders (5 groups). The first group includes 1 share (0%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 451798 shares (49.11%). Lastly we have the next share allotment (229510 shares 24.95%) made up of 1 entity.
Principal place of activity
7 Mckee Street, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address: Staples Rodway Waikato, 354 Victoria Street, Hamilton, 3240 New Zealand
Physical & registered address used from 03 Aug 2012 to 04 Dec 2018
Address: Joyce Brooks And Associates Limited, 11 Clifton Road, Hamilton New Zealand
Registered & physical address used from 08 Feb 2007 to 03 Aug 2012
Address: Snell Keiser Hale Building,, 1088 Victoria Street,, Hamilton.
Registered address used from 28 Sep 1993 to 08 Feb 2007
Address: Joyce Brooks, 13-15 Clifton Road, Hamilton
Physical address used from 21 Feb 1992 to 08 Feb 2007
Address: Joyce Brookes, 13-15 Clifton Road, Hamilton
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 920000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Allen, Graeme Ewan |
Rototuna Hamilton 3210 New Zealand |
22 Mar 2022 - |
Shares Allocation #2 Number of Shares: 451798 | |||
Individual | Epplett, David Robert |
Frankton Hamilton 3204 New Zealand |
11 Sep 2007 - |
Individual | Allen, Graeme Ewan |
Rototuna Hamilton 3210 New Zealand |
11 Sep 2007 - |
Individual | Allen, Heather Joy |
Rototuna Hamilton 3210 New Zealand |
11 Sep 2007 - |
Shares Allocation #3 Number of Shares: 229510 | |||
Individual | Schreven, Johanne Martina Maria |
Rd 9 Hamilton 3289 New Zealand |
02 Oct 1989 - |
Shares Allocation #4 Number of Shares: 238690 | |||
Individual | Sharp, Jeffrey John |
Rd 9 Hamilton 3289 New Zealand |
02 Oct 1989 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Allen, Heather Joy |
Rototuna Hamilton 3210 New Zealand |
11 Sep 2007 - |
Jeffrey John Sharp - Director
Appointment date: 29 Nov 1991
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 09 Jul 2015
Heather Joy Allen - Director
Appointment date: 31 Jan 2007
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 31 Jan 2007
Johanne Martina Maria Schreven - Director (Inactive)
Appointment date: 06 Nov 1996
Termination date: 10 Feb 1998
Address: Hamilton,
Address used since 06 Nov 1996
Gary James Singleton - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 07 Mar 1997
Address: R D 10, Hamilton,
Address used since 08 Jul 1993
Peter William Wood - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 17 Oct 1994
Address: Hamilton,
Address used since 08 Jul 1993
Bart Engelsman - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 08 Jul 1993
Address: Hamilton,
Address used since 29 Nov 1991
Glenim Family Farm Limited
5 Hardley Street
Marrah Limited
5 Hardley Street
Folkus Enterprises Limited
5 Hardley Street
Ferda Limited
5 Hardley Street
Hcs New Zealand Limited
5 Hardley Street
Ikon Commercial Limited
1026 Victoria Street
Elite Polymers Limited
22b Vickery Street
Ip Plastics Limited
Kpmg, Chartered Accountants
Maisey Group Limited
45 Bryant Road
Mold Technology Limited
187 Peachgrove Road
Plastic Injection Molding Professionals Limited
21 Chamberlain Road
Waihi Components Limited
9 Dean Crescent