Shortcuts

Devon Plastics Limited

Type: NZ Limited Company (Ltd)
9429039573155
NZBN
355158
Company Number
Registered
Company Status
Current address
7 Liardet Street
New Plymouth 4310
New Zealand
Registered address used since 27 Aug 2009
17 Swans Road
Rd 3
New Plymouth 4373
New Zealand
Physical address used since 10 Mar 2011

Devon Plastics Limited, a registered company, was launched on 17 Jul 1987. 9429039573155 is the NZBN it was issued. This company has been supervised by 4 directors: Basil Peter Hancock - an active director whose contract began on 11 Aug 1991,
Lynda Betty Anne Ward - an inactive director whose contract began on 11 Aug 1991 and was terminated on 04 Nov 2004,
Bruce Ward - an inactive director whose contract began on 11 Aug 1991 and was terminated on 28 Oct 2004,
Alexander Douglas John Macinnes - an inactive director whose contract began on 11 Aug 1991 and was terminated on 31 Mar 2002.
Updated on 07 Apr 2022, the BizDb data contains detailed information about 2 addresses the company uses, namely: 17 Swans Road, Rd 3, New Plymouth, 4373 (physical address),
7 Liardet Street, New Plymouth, 4310 (registered address).
Devon Plastics Limited had been using C/-7 Liardet Street, New Plymouth as their physical address up until 10 Mar 2011.
A total of 9000 shares are issued to 5 shareholders (3 groups). The first group includes 2250 shares (25 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 6749 shares (74.99 per cent). Finally the next share allotment (1 share 0.01 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: C/-7 Liardet Street, New Plymouth New Zealand

Physical address used from 27 Aug 2009 to 10 Mar 2011

Address #2: C/-7 Liardet Street, New Plymouth, Attn: Peter Darney

Physical & registered address used from 20 Jun 2005 to 27 Aug 2009

Address #3: 1 Dakota Place, Bell Block, New Plymouth

Registered address used from 01 Jul 1997 to 20 Jun 2005

Address #4: -

Physical address used from 15 Feb 1992 to 15 Feb 1992

Address #5: Same As Registered Office

Physical address used from 15 Feb 1992 to 20 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: August

Annual return last filed: 09 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2250
Individual Michelle Evelyn Bird Ferndale
New Plymouth
4310
New Zealand
Individual Alastair Peter Hancock Ferndale
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 6749
Entity (NZ Limited Company) Bmh Trustees Limited
Shareholder NZBN: 9429043331642
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Maureen Rose Hancock New Plymouth
Individual Basil Peter Hancock New Plymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ian Frederick Cull New Plymouth

New Zealand
Individual Jill Evelyn Macinnes New Plymouth

New Zealand
Individual Christopher John Lynch New Plymouth
Individual Bruce Ward New Plymouth
Individual Lynda Betty Anne Ward New Plymouth
Directors

Basil Peter Hancock - Director

Appointment date: 11 Aug 1991

Address: New Plymouth, 4310 New Zealand

Address used since 12 Aug 2015


Lynda Betty Anne Ward - Director (Inactive)

Appointment date: 11 Aug 1991

Termination date: 04 Nov 2004

Address: New Plymouth,

Address used since 01 Sep 2003


Bruce Ward - Director (Inactive)

Appointment date: 11 Aug 1991

Termination date: 28 Oct 2004

Address: New Plymouth,

Address used since 01 Sep 2003


Alexander Douglas John Macinnes - Director (Inactive)

Appointment date: 11 Aug 1991

Termination date: 31 Mar 2002

Address: New Plymouth,

Address used since 11 Aug 1991