Iml Plastics Limited, a registered company, was started on 13 Dec 1963. 9429040920627 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: David Anthony Jorgensen - an active director whose contract began on 25 Nov 1982,
Richard Dale Peterson - an inactive director whose contract began on 21 Aug 1991 and was terminated on 28 Jul 2014,
Warwick Davis - an inactive director whose contract began on 21 Aug 1991 and was terminated on 01 Jun 2006,
Russell Ivan Cody - an inactive director whose contract began on 21 Aug 1991 and was terminated on 31 Mar 2006,
Mark James Dykes - an inactive director whose contract began on 02 Sep 1993 and was terminated on 31 Mar 2002.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 14-20 Meachen St, Seaview, Lower Hutt, 5013 (type: office, delivery).
Iml Plastics Limited had been using Meachen St Seaview, Lower Hutt as their registered address up until 02 Nov 1998.
Other names for the company, as we identified at BizDb, included: from 30 Sep 1977 to 03 Aug 2010 they were called Industrial Mouldings Limited, from 13 Dec 1963 to 30 Sep 1977 they were called Industrial Mouldings (N.z.) Limited.
All shares (2800000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Jorgensen, Nicholas David (an individual) located at Epsom, Auckland postcode 1051,
Jorgensen, David Anthony (an individual) located at Lowry Bay, Lower Hutt postcode 5013,
Succeed Trustees Limited (an entity) located at 119-123 Featherston Street, Wellington postcode 6011.
Principal place of activity
14 Meachen Street, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Meachen St Seaview, Lower Hutt
Registered address used from 02 Nov 1998 to 02 Nov 1998
Address #2: Meachen Street, Seaview, Lower Hutt
Physical address used from 25 Oct 1995 to 25 Oct 1995
Basic Financial info
Total number of Shares: 2800000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2800000 | |||
Individual | Jorgensen, Nicholas David |
Epsom Auckland 1051 New Zealand |
13 Dec 1963 - |
Individual | Jorgensen, David Anthony |
Lowry Bay Lower Hutt 5013 New Zealand |
13 Dec 1963 - |
Entity (NZ Limited Company) | Succeed Trustees Limited Shareholder NZBN: 9429041474723 |
119-123 Featherston Street Wellington 6011 New Zealand |
16 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterson, Richard Dale |
Khandallah Wellington |
13 Dec 1963 - 02 Sep 2015 |
David Anthony Jorgensen - Director
Appointment date: 25 Nov 1982
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 06 Sep 2019
Address: Days Bay, Eastbourne, 5013 New Zealand
Address used since 25 Nov 1982
Richard Dale Peterson - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 28 Jul 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Aug 1991
Warwick Davis - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 01 Jun 2006
Address: Kirwee,
Address used since 06 Nov 2002
Russell Ivan Cody - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 31 Mar 2006
Address: Boulcott, Lower Hutt,
Address used since 26 Aug 2003
Mark James Dykes - Director (Inactive)
Appointment date: 02 Sep 1993
Termination date: 31 Mar 2002
Address: Seatoun, Wellington,
Address used since 02 Sep 1993
David Anthony Jorgensen - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 10 Feb 1994
Address: Days Bay,
Address used since 21 Aug 1991
Fast Track Customs & Logistics Limited
10 Meachen Street
D.m.a.c Homes Limited
6-8 Meachen St
Urban Management Limited
6/8 Meachen St
Urban Building Services Limited
6-8 Meachen Street
Kakariki Ip Limited
6-8 Meachen St, Seaview
Fh Developments Limited
6 Meachen Street