Shortcuts

Sistema Plastics Uk Limited

Type: NZ Limited Company (Ltd)
9429032439717
NZBN
2198773
Company Number
Registered
Company Status
Current address
15 Te Tiki Road
Mangere
Auckland 2022
New Zealand
Physical & service & registered address used since 21 Oct 2016
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 13 May 2021

Sistema Plastics Uk Limited, a registered company, was incorporated on 23 Dec 2008. 9429032439717 is the New Zealand Business Number it was issued. The company has been managed by 11 directors: Brian D. - an active director whose contract started on 23 Jan 2020,
Alberto S. - an active director whose contract started on 15 Jun 2022,
Sophea In - an active director whose contract started on 15 Aug 2022,
Preeti Khushu - an inactive director whose contract started on 01 Apr 2017 and was terminated on 15 Aug 2022,
Andrew Robert Muirhead - an inactive director whose contract started on 01 Apr 2017 and was terminated on 17 May 2022.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: an address for records at Level 7, 36 Brandon Street, Wellington, 6011 (types include: other, records).
Sistema Plastics Uk Limited had been using 221 Ihumatao Road, Mangere, Auckland as their physical address up until 21 Oct 2016.
Old names for the company, as we managed to find at BizDb, included: from 08 Jul 2011 to 08 Jul 2011 they were called Sistema Uk Limited, from 23 Dec 2008 to 08 Jul 2011 they were called Sistema Plastics Uk Limited.
One entity controls all company shares (exactly 100 shares) - Sistema Plastics Limited - located at 6011, Mangere, Auckland.

Addresses

Previous addresses

Address #1: 221 Ihumatao Road, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 18 Oct 2016 to 21 Oct 2016

Address #2: 65 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 26 Nov 2014 to 18 Oct 2016

Address #3: 80 Hugo Johnston Drive, Penrose, Auckland New Zealand

Physical & registered address used from 23 Dec 2008 to 26 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Sistema Plastics Limited
Shareholder NZBN: 9429039605900
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindsay, Brendan Jon Remuera
Auckland, New Zealand

Ultimate Holding Company

30 Mar 2017
Effective Date
Newell Brands, Inc.
Name
Company
Type
1966810
Ultimate Holding Company Number
US
Country of origin
Directors

Brian D. - Director

Appointment date: 23 Jan 2020


Alberto S. - Director

Appointment date: 15 Jun 2022


Sophea In - Director

Appointment date: 15 Aug 2022

ASIC Name: Newell Australia Pty Limited

Address: Sydney Nsw, 2000 Australia

Address: Keysborough, Victoria, 3173 Australia

Address used since 15 Aug 2022


Preeti Khushu - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 15 Aug 2022

ASIC Name: Newell Australia Pty Limited

Address: Victoria, 3193 Australia

Address used since 05 Oct 2019

Address: Sydney Nsw, 2000 Australia

Address: Wheelers Hill, Victoria, 3150 Australia

Address used since 01 Apr 2017

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Andrew Robert Muirhead - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 17 May 2022

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 01 Apr 2017


Mark J. - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 23 Jan 2020

Address: Alparetta, GA3022 United States

Address used since 01 Apr 2017


Brendan Jon Lindsay - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 01 Apr 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Dec 2008


Wayne Derek Anderson - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 01 Apr 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Dec 2008


Wendell Fletcher Phillips - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 01 Apr 2017

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 25 Jul 2011


Allin Nicholas Russell - Director (Inactive)

Appointment date: 04 Apr 2011

Termination date: 05 Apr 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 04 Apr 2011


Allin Nicholas Russell - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 29 Nov 2010

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Dec 2008