Shortcuts

Mulford Plastics (n Z) Limited

Type: NZ Limited Company (Ltd)
9429039910240
NZBN
252963
Company Number
Registered
Company Status
Current address
5 Arthur Brown Place
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 20 Feb 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 640000
Other (Other) Mulford Holdings Pty Limited Horsley Park
Nsw
2175
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harry, Phillip Lloyd Kirribili Nsw
Australia

Ultimate Holding Company

19 Jan 2022
Effective Date
Htpi Pte. Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

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

Nearby companies

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