Shortcuts

Plasmark Nz Limited

Type: NZ Limited Company (Ltd)
9429040718132
NZBN
52069
Company Number
Registered
Company Status
Current address
Level 10, Bdo Tower, 19 Como Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 10 Dec 2013

Plasmark Nz Limited was registered on 20 Dec 1954 and issued a number of 9429040718132. This registered LTD company has been managed by 3 directors: Nicholas Aaron Armstrong - an active director whose contract began on 26 Mar 2015,
Leslie Armstrong - an inactive director whose contract began on 27 Jul 1989 and was terminated on 31 Mar 2015,
John Rudolf Wolf - an inactive director whose contract began on 27 Jul 1989 and was terminated on 16 May 2002.
According to BizDb's database (updated on 28 Mar 2024), the company registered 1 address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 (category: registered, physical).
Up to 23 Nov 2001, Plasmark Nz Limited had been using 122 Wairau Road, Takapuna, Auckland as their registered address.
A total of 47400 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 23700 shares are held by 1 entity, namely:
Armstrong, Michelle (an individual) located at Mount Albert, Auckland postcode 1025.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 23700 shares) and includes
Armstrong, Nicholas Aaron - located at Mount Albert, Auckland.

Addresses

Previous addresses

Address: 122 Wairau Road, Takapuna, Auckland

Registered & physical address used from 23 Nov 2001 to 23 Nov 2001

Address: Bdo Spicers, 29 Northcroft St, Takapuna, Auckland New Zealand

Registered & physical address used from 23 Nov 2001 to 10 Dec 2013

Address: Level 1, 17 Anzac Street, Takapuna

Physical & registered address used from 24 Jul 2001 to 23 Nov 2001

Address: 4th Floor, 3 Osterley Way, Manukau City, Auckland

Registered & physical address used from 30 Nov 1998 to 24 Jul 2001

Address: 12th Floor, Cml Centre, 157-165 Queen St, Auckland

Registered address used from 19 Oct 1992 to 30 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 47400

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23700
Individual Armstrong, Michelle Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 23700
Director Armstrong, Nicholas Aaron Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Leslie Mt Albert
Auckland
Individual Armstrong, Diane Lesley Mt Albert
Auckland
Directors

Nicholas Aaron Armstrong - Director

Appointment date: 26 Mar 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 26 Mar 2015


Leslie Armstrong - Director (Inactive)

Appointment date: 27 Jul 1989

Termination date: 31 Mar 2015

Address: Mt Albert, Auckland,

Address used since 27 Jul 1989


John Rudolf Wolf - Director (Inactive)

Appointment date: 27 Jul 1989

Termination date: 16 May 2002

Address: Mt Albert, Auckland,

Address used since 27 Jul 1989

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road