Progressive Plastics Limited was launched on 13 Apr 2016 and issued an NZ business identifier of 9429042296072. This registered LTD company has been managed by 4 directors: Neville Chisholm - an active director whose contract began on 13 Apr 2016,
Mark Duncan Miller - an active director whose contract began on 23 Jul 2021,
Johannes John May - an inactive director whose contract began on 11 Aug 2017 and was terminated on 23 Jul 2021,
Michael Seiler - an inactive director whose contract began on 13 Apr 2016 and was terminated on 14 Aug 2017.
According to our data (updated on 08 Jun 2025), this company uses 2 addresses: 31 Fryatt Street, Dunedin Central, Dunedin, 9016 (office address),
Unit 14, 12 Frederick Street, Wanaka, 9305 (registered address),
Unit 14, 12 Frederick Street, Wanaka, 9305 (physical address),
Unit 14, 12 Frederick Street, Wanaka, 9305 (service address) among others.
Up until 06 Aug 2021, Progressive Plastics Limited had been using Level 1, Brownston House, 21 Brownston Street, Wanaka as their registered address.
BizDb found former names used by this company: from 13 Apr 2016 to 02 May 2016 they were named Progressive Plastics 2016 Limited.
A total of 3200 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1600 shares are held by 1 entity, namely:
Awa Moa Holdings Trustee Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
Then there is a group that consists of 2 shareholders, holds 25 per cent shares (exactly 800 shares) and includes
Chisholm, Neville - located at Wanaka,
Chisholm, Jennifer Margaret - located at Wanaka.
The 3rd share allotment (800 shares, 25%) belongs to 2 entities, namely:
Chisholm, Jennifer Margaret, located at Wanaka (an individual),
Chisholm, Neville, located at Wanaka (a director). Progressive Plastics Limited has been classified as "Basic polymer mfg nec" (business classification C182905).
Principal place of activity
31 Fryatt Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 1, Brownston House, 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 08 Jun 2020 to 06 Aug 2021
Address #2: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 13 Apr 2016 to 08 Jun 2020
Basic Financial info
Total number of Shares: 3200
Annual return filing month: July
Annual return last filed: 24 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1600 | |||
| Entity (NZ Limited Company) | Awa Moa Holdings Trustee Limited Shareholder NZBN: 9429049435283 |
Dunedin Central Dunedin 9016 New Zealand |
26 Jul 2021 - |
| Shares Allocation #2 Number of Shares: 800 | |||
| Director | Chisholm, Neville |
Wanaka 9305 New Zealand |
13 Apr 2016 - |
| Individual | Chisholm, Jennifer Margaret |
Wanaka 9305 New Zealand |
13 Apr 2016 - |
| Shares Allocation #3 Number of Shares: 800 | |||
| Individual | Chisholm, Jennifer Margaret |
Wanaka 9305 New Zealand |
13 Apr 2016 - |
| Director | Chisholm, Neville |
Wanaka 9305 New Zealand |
13 Apr 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Southern Ventures Nz Limited Shareholder NZBN: 9429042430513 Company Number: 6035543 |
Wanaka Wanaka 9305 New Zealand |
06 Feb 2017 - 26 Jul 2021 |
| Entity | Southern Ventures Nz Limited Shareholder NZBN: 9429042430513 Company Number: 6035543 |
21 Brownston Street Wanaka 9305 New Zealand |
06 Feb 2017 - 26 Jul 2021 |
| Entity | Nzlcc Limited Shareholder NZBN: 9429030229099 Company Number: 4441683 |
13 Apr 2016 - 06 Feb 2017 | |
| Entity | Nzlcc Limited Shareholder NZBN: 9429030229099 Company Number: 4441683 |
13 Apr 2016 - 06 Feb 2017 |
Neville Chisholm - Director
Appointment date: 13 Apr 2016
Address: Wanaka, 9305 New Zealand
Address used since 27 Jan 2025
Address: Wanaka, 9305 New Zealand
Address used since 28 May 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Apr 2016
Mark Duncan Miller - Director
Appointment date: 23 Jul 2021
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 23 Jul 2021
Johannes John May - Director (Inactive)
Appointment date: 11 Aug 2017
Termination date: 23 Jul 2021
Address: Wanaka, 9382 New Zealand
Address used since 11 Aug 2017
Michael Seiler - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 14 Aug 2017
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 13 Apr 2016
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street
Breeze Craft Limited
1 Koheroa Road
Mckee Plastics Limited
53-55 Manchester Street
Pdc Partnership Limited
Level 4, B N Z Building
Profile Polymers Limited
24 Bridge Street
Snowdon Kdc Limited
35 Caulfield Place
Terracyclic International Limited
13 Petone Avenue