Shortcuts

Coal Creek Plastics Limited

Type: NZ Limited Company (Ltd)
9429039338129
NZBN
429948
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 07 Sep 2022

Coal Creek Plastics Limited, a registered company, was incorporated on 07 Apr 1989. 9429039338129 is the NZ business identifier it was issued. This company has been supervised by 3 directors: David Weatherall - an active director whose contract started on 08 Aug 1990,
Robert Willis Weatherall - an inactive director whose contract started on 20 Aug 1990 and was terminated on 29 Sep 2010,
Janet E Weatherall - an inactive director whose contract started on 20 Aug 1990 and was terminated on 04 Jun 2009.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Coal Creek Plastics Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address until 07 Sep 2022.
Former names for this company, as we managed to find at BizDb, included: from 07 Apr 1989 to 22 May 1990 they were named Judy Pairman Limited.
A single entity owns all company shares (exactly 10000 shares) - Weatherall, David - located at 9016, Roxburgh.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 08 Nov 2018 to 07 Sep 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 07 Sep 2011 to 08 Nov 2018

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 08 Nov 2018

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 18 May 2007 to 07 Sep 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 18 May 2007 to 19 Jul 2011

Address: Hunter Brocklebank, 56 York Place, Dunedin

Registered address used from 04 Sep 2002 to 18 May 2007

Address: 56 York Place, Dunedin

Registered address used from 11 Sep 2001 to 04 Sep 2002

Address: C/- Deloitte Touche Tohmatsu, Otago House, 481 Moray Place, Dunedin

Physical address used from 01 May 2001 to 01 May 2001

Address: C/o Deloitte Touche Tohmatsu, Otago House, 481 Moray Place, Dunedin

Registered address used from 01 May 2001 to 11 Sep 2001

Address: 56 York Place, Dunedin

Physical address used from 01 May 2001 to 18 May 2007

Address: C/o Deloitte Touche Tohmatsu, Wilson Neill House, 481 Moray Place, Dunedin

Registered address used from 10 Jun 1997 to 01 May 2001

Address: -

Physical address used from 20 Feb 1992 to 01 May 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Weatherall, David Roxburgh

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weatherall, Malcolm Thomas Roxburgh
Individual Weatherall, Robert W Roxburgh
Individual Weatherall, Janet E Roxburgh
Directors

David Weatherall - Director

Appointment date: 08 Aug 1990

Address: Roxburgh, 9500 New Zealand

Address used since 20 Aug 2015


Robert Willis Weatherall - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 29 Sep 2010

Address: Roxburgh,

Address used since 20 Aug 1990


Janet E Weatherall - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 04 Jun 2009

Address: Roxburgh,

Address used since 20 Aug 1990

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street