High Duty Plastics Limited was started on 07 Jul 1983 and issued a New Zealand Business Number of 9429040019451. The registered LTD company has been run by 4 directors: Gregory Lee - an active director whose contract began on 30 Sep 1997,
Jane Lois Lee - an active director whose contract began on 20 Aug 2000,
Raymond Lee - an inactive director whose contract began on 16 May 1985 and was terminated on 20 Aug 2000,
Joyce Lee - an inactive director whose contract began on 16 May 1985 and was terminated on 20 Aug 2000.
According to the BizDb data (last updated on 08 Jun 2025), the company uses 2 addresses: Second Floor, 60 Durham Street, Tauranga, 3110 (registered address),
Second Floor, 60 Durham Street, Tauranga, 3110 (service address),
Level 1, 247 Cameron Road, Tauranga, 3110 (physical address).
Until 08 May 2025, High Duty Plastics Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Lee, Jane Lois (an individual) located at Mangakakahi, Rotorua postcode 3015.
The second group consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Lee, Gregory - located at Mangakakahi, Rotorua.
The next share allotment (990 shares, 99%) belongs to 2 entities, namely:
Lee, Jane Lois, located at Mangakakahi, Rotorua (an individual),
Lee, Gregory, located at Mangakakahi, Rotorua (an individual).
Previous addresses
Address #1: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & service address used from 10 Jun 2019 to 08 May 2025
Address #2: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 02 Feb 2018 to 10 Jun 2019
Address #3: 13 Mclean Street, Tauranga, 3110 New Zealand
Physical & registered address used from 16 May 2014 to 02 Feb 2018
Address #4: Reeder Smith & Co, 1350 Hinemoa Street, Rotorua New Zealand
Registered & physical address used from 01 Feb 2005 to 16 May 2014
Address #5: Reeder Smith & Co, Eruera Street, Rotorua
Registered address used from 04 May 1999 to 01 Feb 2005
Address #6: As Per Registered Office
Physical address used from 04 May 1999 to 01 Feb 2005
Address #7: -
Physical address used from 24 Jun 1998 to 04 May 1999
Address #8: C/o Messrs Reeder Smith & Co, Eruera Street Rotorua
Registered address used from 01 Jul 1997 to 04 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 26 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Lee, Jane Lois |
Mangakakahi Rotorua 3015 New Zealand |
25 May 2009 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Lee, Gregory |
Mangakakahi Rotorua 3015 New Zealand |
07 Jul 1983 - |
| Shares Allocation #3 Number of Shares: 990 | |||
| Individual | Lee, Jane Lois |
Mangakakahi Rotorua 3015 New Zealand |
25 May 2009 - |
| Individual | Lee, Gregory |
Mangakakahi Rotorua 3015 New Zealand |
07 Jul 1983 - |
Gregory Lee - Director
Appointment date: 30 Sep 1997
Address: Mangakakahi, Rotorua, 3015 New Zealand
Address used since 08 May 2014
Jane Lois Lee - Director
Appointment date: 20 Aug 2000
Address: Mangakakahi, Rotorua, 3015 New Zealand
Address used since 08 May 2014
Raymond Lee - Director (Inactive)
Appointment date: 16 May 1985
Termination date: 20 Aug 2000
Address: Rotorua,
Address used since 16 May 1985
Joyce Lee - Director (Inactive)
Appointment date: 16 May 1985
Termination date: 20 Aug 2000
Address: Rotorua,
Address used since 16 May 1985
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road