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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sistema Plastics Limited Shareholder NZBN: 9429039605900 |
Mangere Auckland 2022 New Zealand |
23 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, Brendan Jon |
Remuera Auckland, New Zealand |
23 Dec 2008 - 23 Dec 2008 |
Ultimate Holding Company
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
Tman Limited
3 Ruaiti Road
Raj Dreamland Homes Limited
Flat 1, 531 Oruarangi Road
Siasi Konisitutone Tau'ataina 'o Tonga (nz) Fakaongoongo Ki Tonga Trust Board
14 Waipouri Road
Te Motu A Hiaroa Charitable Trust
517 Orurangi Road
Lilbro Bigsis Enterprises Limited
22a Ruaiti Road