Shortcuts

Medical Plastics Limited

Type: NZ Limited Company (Ltd)
9429040484884
NZBN
95248
Company Number
Registered
Company Status
Current address
Unit G, 30-50 Springs Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Sep 2016

Medical Plastics Limited, a registered company, was registered on 04 Aug 1975. 9429040484884 is the number it was issued. This company has been run by 5 directors: Rachel Julia Fowler - an active director whose contract began on 01 Aug 2006,
John Edward Fox Fowler - an active director whose contract began on 01 Aug 2006,
Neil Maurice Thirlwall - an inactive director whose contract began on 06 Nov 1986 and was terminated on 31 Jul 2009,
Graeme Arthur Wheadon - an inactive director whose contract began on 06 Nov 1986 and was terminated on 31 Jul 2009,
Barbara Elizabeth Wheadon - an inactive director whose contract began on 06 Nov 1986 and was terminated on 01 Aug 2006.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Unit G, 30-50 Springs Road, East Tamaki, Auckland, 2013 (category: physical, registered).
Medical Plastics Limited had been using Unit 17, 1 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Sep 2016.
Past names used by this company, as we found at BizDb, included: from 04 Aug 1975 to 24 Aug 2016 they were named Monaghan Plastics & Engineering Co Limited.
All company shares (250000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Fowler, Rachel Julia (a director) located at Whitford, Auckland postcode 2571,
Fowler, John Edward Fox (a director) located at Whitford, Auckland postcode 2571.

Addresses

Previous addresses

Address: Unit 17, 1 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 03 Jul 2014 to 02 Sep 2016

Address: 295a Church Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 17 Aug 2010 to 03 Jul 2014

Address: 295a Church Street, Onehunga, Auckland New Zealand

Physical address used from 19 Jun 1997 to 17 Aug 2010

Address: 295a Church Street, Onehunga New Zealand

Registered address used from 19 Jun 1997 to 17 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: August

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Director Fowler, Rachel Julia Whitford
Auckland
2571
New Zealand
Director Fowler, John Edward Fox Whitford
Auckland
2571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wells, Murray Gordon Remuera
Auckland
1050
New Zealand
Individual Tetley, Gavin Green Bay
Auckland
0604
New Zealand
Entity Akl Trustee Limited
Shareholder NZBN: 9429034738986
Company Number: 1640009
Ellerslie, Auckland

New Zealand
Entity Akl Trustee Limited
Shareholder NZBN: 9429034738986
Company Number: 1640009
Ellerslie, Auckland

New Zealand
Individual Fowler, Timothy Fox Maraetai
Manukau
2018
New Zealand
Entity Lockhart Trustee Services Limited
Shareholder NZBN: 9429031674546
Company Number: 2399733
Individual Thirlwall, Neil Maurice Onehunga
Individual Wheadon, Barbara Elizabeth Takapuna
Individual Wheadon, Graeme Arthur Takapuna
Entity Lockhart Trustee Services Limited
Shareholder NZBN: 9429031674546
Company Number: 2399733
Individual Fowler, Julie Isobel Maraetai
Manukau
2018
New Zealand
Directors

Rachel Julia Fowler - Director

Appointment date: 01 Aug 2006

Address: Whitford, Auckland, 2571 New Zealand

Address used since 24 Mar 2011


John Edward Fox Fowler - Director

Appointment date: 01 Aug 2006

Address: Whitford, Auckland, 2571 New Zealand

Address used since 24 Mar 2011


Neil Maurice Thirlwall - Director (Inactive)

Appointment date: 06 Nov 1986

Termination date: 31 Jul 2009

Address: Onehunga,

Address used since 06 Nov 1986


Graeme Arthur Wheadon - Director (Inactive)

Appointment date: 06 Nov 1986

Termination date: 31 Jul 2009

Address: Takapuna,

Address used since 06 Nov 1986


Barbara Elizabeth Wheadon - Director (Inactive)

Appointment date: 06 Nov 1986

Termination date: 01 Aug 2006

Address: Takapuna,

Address used since 06 Nov 1986

Nearby companies

Onil Gulati Trustee Limited
Springs Road30

Footshock Limited
30-50 Springs Road

Pp Energy Limited
30 Springs Road

Sushi 5000 Limited
Unit E, B2 30 - 50 Springs Road

New Zealand Natraplus Dairy Limited
30 Springs Road

Auckland Mobility Limited
50/30 Springs Road