Tuff Plastics 2016 Limited was started on 20 Jul 2015 and issued a business number of 9429041856260. The registered LTD company has been run by 4 directors: Hilton William Mclachlan - an active director whose contract started on 20 Jul 2015,
Hylton William Mclachlan - an active director whose contract started on 01 Apr 2024,
Scott Bruce Mclachlan - an inactive director whose contract started on 15 Nov 2021 and was terminated on 01 Apr 2024,
Hylton William Mclachlan - an inactive director whose contract started on 20 Jul 2015 and was terminated on 29 Nov 2021.
According to our information (last updated on 02 Jun 2025), this company uses 1 address: Po Box 1566, Rotorua, Rotorua, 3040 (types include: postal, office).
Until 31 Jan 2017, Tuff Plastics 2016 Limited had been using 1248 Tutanekai Street, Rotorua as their physical address.
BizDb found previous aliases for this company: from 15 Jul 2015 to 26 Apr 2016 they were named Paddock Groomer Limited.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Mclachlan, Hylton William (an individual) located at Pomare, Rotorua postcode 3015. Tuff Plastics 2016 Limited is classified as "Plastic product mfg nec" (business classification C191940).
Principal place of activity
24 Ferguson Place, Fairy Springs, Rotorua, 3015 New Zealand
Previous address
Address #1: 1248 Tutanekai Street, Rotorua, 3010 New Zealand
Physical & registered address used from 20 Jul 2015 to 31 Jan 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Mclachlan, Hylton William |
Pomare Rotorua 3015 New Zealand |
01 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mclachlan, Scott Bruce |
Rotorua Rotorua 3010 New Zealand |
14 May 2024 - 01 Jul 2024 |
| Individual | Mclachlan, Scott Bruce |
Rotorua Rotorua 3010 New Zealand |
09 Mar 2023 - 23 Apr 2024 |
| Director | Mclachlan, Scott Bruce |
Rotorua Rotorua 3010 New Zealand |
14 May 2024 - 01 Jul 2024 |
| Director | Mclachlan, Scott Bruce |
Rotorua Rotorua 3010 New Zealand |
14 May 2024 - 01 Jul 2024 |
| Individual | Mclachlan, Anneke |
Rd 1 Ngakuru 3077 New Zealand |
14 May 2024 - 01 Jul 2024 |
| Other | The Sans Trust, Scott Mclachlan, Anneke Langendoen |
Ngakuru 3077 New Zealand |
09 Mar 2023 - 04 Apr 2024 |
| Individual | Mclachlan, Hylton William |
Fairy Springs Rotorua 3015 New Zealand |
20 Jul 2015 - 09 Mar 2023 |
| Individual | Mclachlan, Hylton William |
Pomare Rotorua 3015 New Zealand |
04 Apr 2024 - 14 May 2024 |
| Director | Mclachlan, Scott Bruce |
Rotorua Rotorua 3010 New Zealand |
09 Mar 2023 - 23 Apr 2024 |
Hilton William Mclachlan - Director
Appointment date: 20 Jul 2015
Address: Fairy Springs, Rotorua, 3015 New Zealand
Address used since 01 Feb 2017
Hylton William Mclachlan - Director
Appointment date: 01 Apr 2024
Address: Pomare, Rotorua, 3015 New Zealand
Address used since 01 Apr 2024
Scott Bruce Mclachlan - Director (Inactive)
Appointment date: 15 Nov 2021
Termination date: 01 Apr 2024
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 15 Nov 2021
Hylton William Mclachlan - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 29 Nov 2021
Address: Fairy Springs, Rotorua, 3015 New Zealand
Address used since 01 Feb 2017
Essential Floors Limited
3-7 Ferguson Place
Te Aratu Trust
34-36 Ferguson Place
Bao Hua Trading Limited
5 Maisey Place
Tric Services Limited
78 Fairy Springs Road
Change Step Foundation
23 Tui Road
Fairy Springs Medical Centre Pharmacy Limited
Shop 10, 1 Old Quarry Road
Copack Industrial Packaging Limited
Level 2, 1 Wesley Street
Kilwell Fibretube Limited
490-498 Te Ngae Road
L T Concepts Limited
4316-c State Hwy 23
Perroplas Nz Limited
22b Vickery Street
Situla Limited
24 Ransom Smyth Drive
Stallion Limited
16 Koromiko Street