Shortcuts

High Duty Plastics Limited

Type: NZ Limited Company (Ltd)
9429040019451
NZBN
201645
Company Number
Registered
Company Status
Current address
Level 1
247 Cameron Road
Tauranga 3110
New Zealand
Physical address used since 10 Jun 2019
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Registered & service address used since 08 May 2025

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Lee, Jane Lois Mangakakahi
Rotorua
3015
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Lee, Gregory Mangakakahi
Rotorua
3015
New Zealand
Shares Allocation #3 Number of Shares: 990
Individual Lee, Jane Lois Mangakakahi
Rotorua
3015
New Zealand
Individual Lee, Gregory Mangakakahi
Rotorua
3015
New Zealand
Directors

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

Nearby companies

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