Mulford Plastics (N Z) Limited, a registered company, was registered on 16 Oct 1984. 9429039910240 is the number it was issued. The company has been supervised by 10 directors: Pericles Pericleous - an active director whose contract started on 22 Mar 2006,
Sugiarto Romeli - an active director whose contract started on 01 Jul 2020,
Ian Gordon Grant - an inactive director whose contract started on 01 Jun 2002 and was terminated on 30 Jun 2020,
Haryanto Tjiptodihardjo - an inactive director whose contract started on 03 Jul 1990 and was terminated on 13 Jan 2011,
Arnoldus Johannes Mouw - an inactive director whose contract started on 01 Jun 2007 and was terminated on 30 Nov 2010.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Arthur Brown Place, Mount Wellington, Auckland, 1060 (category: physical, registered).
Mulford Plastics (N Z) Limited had been using 12 Henderson Place, Onehunga, Auckland as their registered address until 20 Feb 2014.
One entity controls all company shares (exactly 640000 shares) - Mulford Holdings Pty Limited - located at 1060, Horsley Park, Nsw.
Previous addresses
Address: 12 Henderson Place, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 24 Jun 2013 to 20 Feb 2014
Address: 12 Henderson Place, Onehunga, Auckland New Zealand
Registered & physical address used from 03 Jun 2010 to 24 Jun 2013
Address: 5 Arthur Brown Place, Mrt Wellington, Auckland
Physical address used from 15 Sep 1998 to 03 Jun 2010
Address: Hayward Jones And Associates, Grd Floor 83 Grafton Road, Grafton, Auckland
Registered address used from 30 Jun 1997 to 03 Jun 2010
Basic Financial info
Total number of Shares: 640000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 640000 | |||
Other (Other) | Mulford Holdings Pty Limited |
Horsley Park Nsw 2175 Australia |
16 Oct 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harry, Phillip Lloyd |
Kirribili Nsw Australia |
16 Oct 1984 - 02 Mar 2009 |
Ultimate Holding Company
Pericles Pericleous - Director
Appointment date: 22 Mar 2006
ASIC Name: Mulford Holdings Pty Ltd
Address: Horsley Park, Nsw, 2175 Australia
Address: Holker Street, Silverwater, Nsw, 2128 Australia
Address: Strathfield, Nsw, Australia
Address used since 01 May 2015
Address: Holker Street, Silverwater, Nsw, 2128 Australia
Sugiarto Romeli - Director
Appointment date: 01 Jul 2020
Address: Rt/rw.009/001 Kel, Jakarta Selatan, Indonesia
Address used since 01 Jul 2020
Ian Gordon Grant - Director (Inactive)
Appointment date: 01 Jun 2002
Termination date: 30 Jun 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 03 Mar 2007
Haryanto Tjiptodihardjo - Director (Inactive)
Appointment date: 03 Jul 1990
Termination date: 13 Jan 2011
Address: Sunter, Jakarta 14350, Indonesia,
Address used since 03 Jul 1990
Arnoldus Johannes Mouw - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 30 Nov 2010
Address: Mosman Nsw 2088, Australia,
Address used since 01 Jun 2007
Phillip Lloyd Harry - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 05 Jun 2007
Address: Kirribili, N S W, Australia,
Address used since 30 Sep 1991
Anthony Ronald Emtage - Director (Inactive)
Appointment date: 27 Apr 1995
Termination date: 07 Apr 2006
Address: Howick, Auckland,
Address used since 27 Apr 1995
Kia Wong Chew - Director (Inactive)
Appointment date: 01 Jun 2002
Termination date: 17 Feb 2006
Address: 11th Floor, Jalon Yaas Sudaiso, Jakarta 14350, Indonesia,
Address used since 01 Jun 2002
Robert Glenn Neighbour - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 24 May 1996
Address: Drummoyne, Nsw 2047, Australia,
Address used since 30 Sep 1991
Ian Gordon Grant - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 25 May 1995
Address: Bucklands Beach, Auckland,
Address used since 01 May 1991
Alsynite One Nz Limited
5 Arthur Brown Place
T-mark Corporation Limited
8 Arthur Brown Place
Creative Embroidery (2007) Limited
3 Arthur Brown Place
Bucher-alimentech Limited
10 Arthur Brown Place
Shynday Service Co Limited
51 Carbine Road
Shynday Industrial Limited
51 Carbine Road