Keraplast Research Limited was registered on 15 Oct 2008 and issued an NZBN of 9429032518733. The registered LTD company has been managed by 7 directors: Timothy H. - an active director whose contract began on 27 Oct 2015,
Howard Stanley Moore - an active director whose contract began on 02 Mar 2023,
Bruce Kenneth Foulds - an inactive director whose contract began on 27 Oct 2015 and was terminated on 30 Sep 2022,
Robert S. - an inactive director whose contract began on 21 Mar 2014 and was terminated on 27 Oct 2015,
Robert James Mcclelland Kelly - an inactive director whose contract began on 24 Mar 2014 and was terminated on 11 Jun 2015.
As stated in BizDb's information (last updated on 26 Mar 2024), this company filed 1 address: Corner Of Springs Road and Gerald Street, Lincoln, Canterbury, 7608 (type: postal, office).
Up until 05 Jan 2018, Keraplast Research Limited had been using Corner Of Springs Road and Gerald Street, Lincoln, Canterbury as their registered address.
BizDb found previous names used by this company: from 15 Oct 2008 to 29 May 2013 they were called Rjk Developments Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Keraplast Technologies, Inc. (an other) located at Suite 200, San Antonio, Texas, Usa. Keraplast Research Limited has been categorised as "Natural science - astronomy, chemistry, mathematics, physics, earth sciences research activities" (business classification M691035).
Principal place of activity
Corner Of Springs Road And Gerald Street, Lincoln, Canterbury, 7608 New Zealand
Previous addresses
Address #1: Corner Of Springs Road And Gerald Street, Lincoln, Canterbury, 7608 New Zealand
Registered address used from 19 Dec 2017 to 05 Jan 2018
Address #2: 185 Kirk Road, Rd 8, Christchurch, 7678 New Zealand
Physical & registered address used from 22 Mar 2013 to 19 Dec 2017
Address #3: 2 Marion Place, Lincoln, Canterbury, 7674 New Zealand
Physical & registered address used from 14 Apr 2011 to 22 Mar 2013
Address #4: First Floor 81 Cashmere Road, Christchurch 8242 New Zealand
Physical & registered address used from 15 Oct 2008 to 14 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Keraplast Technologies, Inc. |
Suite 200 San Antonio, Texas, Usa United States |
27 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kelly, Robert James Mcclelland |
Christchurch 8022 |
15 Oct 2008 - 27 Jun 2010 |
Individual | Kelly, Claire Elizabeth |
Christchurch 8022 |
15 Oct 2008 - 27 Jun 2010 |
Ultimate Holding Company
Timothy H. - Director
Appointment date: 27 Oct 2015
Address: San Antonio, Texas, 78216 United States
Address used since 27 Oct 2015
Howard Stanley Moore - Director
Appointment date: 02 Mar 2023
Address: Mangawhai, 0975 New Zealand
Address used since 02 Mar 2023
Bruce Kenneth Foulds - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 30 Sep 2022
Address: Wanaka, 9305 New Zealand
Address used since 27 Oct 2015
Robert S. - Director (Inactive)
Appointment date: 21 Mar 2014
Termination date: 27 Oct 2015
Address: Jackson, MS 32911 United States
Address used since 21 Mar 2014
Robert James Mcclelland Kelly - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 11 Jun 2015
Address: Christchurch, 8022 New Zealand
Address used since 24 Mar 2014
Michael Patrick Espensen - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 21 Mar 2014
Address: San Antonio, Texas 78258, Usa,
Address used since 01 Apr 2010
Robert James Mcclelland Kelly - Director (Inactive)
Appointment date: 15 Oct 2008
Termination date: 01 Apr 2010
Address: Christchurch, 8022 New Zealand
Address used since 15 Oct 2008
New Zealand Society Of Soil Science Incorporated
C/o Crop & Food Research
Howisit.co.nz Limited
10 Murray Place
Sheltered Workshop Concerned Group Trust
10 Murray Place
Greymouth Chinese Medicine Lp
2 Kilkenny Close
Tony Tyler Charitable Trust
2 Kilkenny Close
Lincoln Fuels Limited
67 Gerald Street
Flat Wavefronts Limited
21 Lascelles Street
Nikau Consultancy (christchurch) Limited
109 Ravensdale Rise
Resycl Limited
55 Aotea Terrace
Roentgen Analytical Limited
92 Russley Road
Science Alive Centre Limited
30 Sir William Pickering Drive
Waiwhenua Consultants Limited
At The Registered Office