Polymers International Limited, a registered company, was registered on 23 Apr 1986. 9429039770806 is the NZ business number it was issued. ""Blow moulding, plastic, mfg"" (business classification C191210) is how the company was classified. The company has been run by 9 directors: Murray Bruce Knight - an active director whose contract began on 29 May 1990,
Timothy Forbes Worn - an active director whose contract began on 01 Mar 2016,
John Hemus Griffiths - an inactive director whose contract began on 29 May 1990 and was terminated on 05 Feb 2015,
Haruki Tashiro - an inactive director whose contract began on 01 Apr 1997 and was terminated on 30 Oct 2006,
Toshio Tsukamura - an inactive director whose contract began on 31 Oct 2000 and was terminated on 30 Oct 2006.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: P O Box 9033, Newmarket, Auckland, 1149 (postal address),
1/640 Great South Road, Ellerslie, Auckland, 1051 (office address),
1/640 Great South Road, Ellerslie, Auckland, 1051 (delivery address),
1/640 Great South Road, Ellerslie, Auckland, 1051 (physical address) among others.
Polymers International Limited had been using 117 Newton Road, Eden Terrace, Auckland as their physical address up to 04 Aug 2016.
A total of 100000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 10000 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 61000 shares (61%). Lastly we have the 3rd share allocation (14500 shares 14.5%) made up of 2 entities.
Other active addresses
Address #4: P O Box 9033, Newmarket, Auckland, 1149 New Zealand
Postal address used from 03 Nov 2020
Address #5: 1/640 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Office & delivery address used from 03 Nov 2020
Principal place of activity
640 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 117 Newton Road, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 19 Nov 2015 to 04 Aug 2016
Address #2: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Physical address used from 19 May 2014 to 19 Nov 2015
Address #3: Level 3, Carlton Dfk Centre, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 02 Apr 2013 to 19 May 2014
Address #4: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jul 2011 to 02 Apr 2013
Address #5: Carton D F K, Level 3,135 Broadway, Newmarket, Auckland New Zealand
Registered address used from 11 Nov 2002 to 08 Jul 2011
Address #6: Grant Thornton, Elder House, 60 Khybers Pass Road, Grafton
Physical address used from 03 Jan 2001 to 03 Jan 2001
Address #7: Carlton D F K, Level 3,135 Broadway, Newmarket, Auckland New Zealand
Physical address used from 03 Jan 2001 to 03 Jan 2001
Address #8: Grant Thornton, Elders House, 60 Khyber Pass Road, Grafton, Auckland 3
Registered address used from 03 Jan 2001 to 11 Nov 2002
Address #9: C/- Grant Thornton Chartered Accountants, Level 3,135 Broadway, Newmarket, Auckland
Physical address used from 03 Jan 2001 to 03 Jan 2001
Address #10: Chambers Nicolls, 5 Carlton Gore Road, Grafton
Registered address used from 10 Jan 1992 to 03 Jan 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Financial report filing month: January
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Akura Investments Limited Shareholder NZBN: 9429047441521 |
Glendowie Glendowie 1071 New Zealand |
18 Jun 2019 - |
Shares Allocation #2 Number of Shares: 61000 | |||
Entity (NZ Limited Company) | Knight Holdings Limited Shareholder NZBN: 9429041543009 |
Kohimarama Auckland 1071 New Zealand |
11 Nov 2015 - |
Shares Allocation #3 Number of Shares: 14500 | |||
Entity (NZ Limited Company) | Legal Trustees Limited Shareholder NZBN: 9429035713562 |
Silverdale Auckland 0944 New Zealand |
17 Apr 2009 - |
Individual | Horton, Peter Chisholm |
Epsom Auckland 1023 New Zealand |
21 Dec 2004 - |
Shares Allocation #4 Number of Shares: 14500 | |||
Individual | Worn, Vivienne Mary |
Glendowie Auckland 1071 New Zealand |
21 Dec 2004 - |
Individual | Worn, Tim Forbes |
Glendowie Auckland 1071 New Zealand |
21 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knight, Murray Bruce |
Christchurch |
23 Apr 1986 - 21 Dec 2004 |
Entity | Dht (2016) 2 Limited Shareholder NZBN: 9429042206248 Company Number: 5895868 |
Albany Auckland 0632 New Zealand |
13 Apr 2016 - 10 Dec 2018 |
Individual | Wiltshire, Brett Robert |
Torbay Auckland 0630 New Zealand |
21 Dec 2004 - 10 Dec 2018 |
Entity | Dht (2016) 2 Limited Shareholder NZBN: 9429042206248 Company Number: 5895868 |
Albany Auckland 0632 New Zealand |
13 Apr 2016 - 10 Dec 2018 |
Individual | Wiltshire, Brett Robert |
Torbay Auckland 0630 New Zealand |
21 Dec 2004 - 10 Dec 2018 |
Individual | Knight, Murray Bruce |
Kohimarama Auckland 1071 New Zealand |
21 Dec 2004 - 15 Apr 2021 |
Individual | Knight, Murray Bruce |
Kohimarama Auckland 1071 New Zealand |
21 Dec 2004 - 15 Apr 2021 |
Individual | Roberts, Steven Williams |
Glendowie Auckland 1071 New Zealand |
21 Dec 2004 - 25 Mar 2015 |
Individual | Collins, Paul Mervyn |
Rd 2 Drury 2578 New Zealand |
23 Apr 1986 - 24 Feb 2015 |
Individual | Hockey, Michael |
Torbay Auckland 0630 New Zealand |
21 Dec 2004 - 13 Apr 2016 |
Other | Null - Tomen Corporation | 23 Apr 1986 - 21 Dec 2004 | |
Entity | Toyota Tsusho (n.z.) Limited Shareholder NZBN: 9429040693330 Company Number: 58838 |
23 Apr 1986 - 21 Dec 2004 | |
Other | Tomen Corporation | 23 Apr 1986 - 21 Dec 2004 | |
Entity | Toyota Tsusho (n.z.) Limited Shareholder NZBN: 9429040693330 Company Number: 58838 |
23 Apr 1986 - 21 Dec 2004 | |
Individual | Griffiths, John Hemus |
Orakei Auckland 1071 New Zealand |
23 Apr 1986 - 24 Feb 2015 |
Individual | Horton, Christopher Tait |
Remuera Auckland 1050 New Zealand |
23 Apr 1986 - 24 Feb 2015 |
Individual | Wiltshire, Susan |
Torbay Auckland 0630 New Zealand |
21 Dec 2004 - 13 Apr 2016 |
Murray Bruce Knight - Director
Appointment date: 29 May 1990
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Sep 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Nov 2011
Timothy Forbes Worn - Director
Appointment date: 01 Mar 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2016
John Hemus Griffiths - Director (Inactive)
Appointment date: 29 May 1990
Termination date: 05 Feb 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 May 1990
Haruki Tashiro - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 30 Oct 2006
Address: Chatswood, Auckland,
Address used since 01 Apr 1997
Toshio Tsukamura - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 30 Oct 2006
Address: Chiyoka-ku, Tokyo, Japan,
Address used since 31 Oct 2000
Kazuo Takimoto - Director (Inactive)
Appointment date: 31 Jul 1995
Termination date: 31 Oct 2000
Address: Tama, Tokyo, Japan,
Address used since 31 Jul 1995
Masami Tsunemoto - Director (Inactive)
Appointment date: 31 Jul 1995
Termination date: 01 Apr 1997
Address: Chatswood, Auckland,
Address used since 31 Jul 1995
Peter Bruce Hinton - Director (Inactive)
Appointment date: 29 May 1990
Termination date: 31 Jul 1995
Address: Ponsonby, Auckland,
Address used since 29 May 1990
Peter Blanchard - Director (Inactive)
Appointment date: 29 May 1990
Termination date: 31 Jul 1995
Address: Northcote, Auckland,
Address used since 29 May 1990
Shun Tai Limited
640 Great South Road
C D S Design Limited
642 Accounting Chambers
Awanui Consultants Limited
642 Accounting Chambers
I Like Space Limited
Accounting Chambers
Lightup Signs Limited
642 Accounting Chambers
Airryde Nz Limited
642 Accounting Chambers
Aleph Innovations Limited
88 Farringdon Avenue
Bolton Street Holdings Limited
Level 2, 1 Broadway
Gh Bio-tech (nz) Limited
21 Hiwihau Place
Hopwood Investments Limited
101 Wairau Road
Lep Engineering Plastics Limited
Unit 5, 15 Accent Drive
Maisey Group Limited
13 Kaimiro Street