Shortcuts

Keraplast Manufacturing

Type: Nz Unlimited Company (Ultd)
9429039159724
NZBN
490793
Company Number
Registered
Company Status
057933461
GST Number
C189910
Industry classification code
Chemical Product Mfg Nec
Industry classification description
Current address
Corner Of Springs Road And Gerald Street
Lincoln
Canterbury 7608
New Zealand
Physical & registered & service address used since 05 Dec 2014
Po Box 69136
Lincoln 7640
New Zealand
Postal address used since 13 Nov 2019
Corner Of Springs Road And Gerald Street
Lincoln
Canterbury 7608
New Zealand
Office & delivery address used since 13 Nov 2019

Keraplast Manufacturing, a registered company, was launched on 15 Nov 1990. 9429039159724 is the number it was issued. "Chemical product mfg nec" (ANZSIC C189910) is how the company has been categorised. This company has been managed by 36 directors: Timothy H. - an active director whose contract began on 27 Oct 2015,
Michael William Shea - an active director whose contract began on 07 Feb 2023,
Howard Moore - an active director whose contract began on 02 Mar 2023,
Robert S. - an active director whose contract began on 19 Jul 2023,
Edward L. - an active director whose contract began on 20 Dec 2023.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 520 Waterloo Road, Islington, Christchurch, 8042 (type: registered, service).
Keraplast Manufacturing had been using Cnr Springs Road and Gearld Street, P.o.box 136, Lincoln, Canterbury as their registered address up until 05 Dec 2014.
Other names for the company, as we established at BizDb, included: from 01 Jul 2009 to 22 Aug 2011 they were named Keratec, from 02 Jul 2003 to 01 Jul 2009 they were named Keratec Limited and from 15 Apr 2002 to 02 Jul 2003 they were named Wool Equities Limited.
A total of 4691773 shares are allocated to 2 shareholders (2 groups). The first group consists of 426439 shares (9.09%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4265334 shares (90.91%).

Addresses

Other active addresses

Address #4: 520 Waterloo Road, Islington, Christchurch, 8042 New Zealand

Registered & service address used from 11 Mar 2024

Principal place of activity

Corner Of Springs Road And Gerald Street, Lincoln, Canterbury, 7608 New Zealand


Previous addresses

Address #1: Cnr Springs Road And Gearld Street, P.o.box 136, Lincoln, Canterbury New Zealand

Registered address used from 09 Feb 2010 to 05 Dec 2014

Address #2: Cnr Springs Rd And Gearld St, Lincoln, Canterbury New Zealand

Physical address used from 09 Feb 2010 to 05 Dec 2014

Address #3: Canterbury Agriculture & Science Centre, Gerald Street, Lincoln 7608, Canterbury

Physical address used from 02 Jul 2007 to 09 Feb 2010

Address #4: Canterbury Agriculture & Science Cntr, Gerald Street, Lincoln 7608, Canterbury

Registered address used from 02 Jul 2007 to 09 Feb 2010

Address #5: Level 7, Exchange Place, 5-7 Willeston Street, Wellington

Registered & physical address used from 01 Jul 2004 to 02 Jul 2007

Address #6: 13th Floor, Wool House, 10 Brandon Street, Wellington

Registered address used from 12 Mar 2003 to 01 Jul 2004

Address #7: 13th Floor, Wool House, Featherston Street, Wellington

Registered address used from 01 Jul 1997 to 12 Mar 2003

Address #8: 13th Floor, Wool House, Featherston Street, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 3 3259100
Phone
justin.randall@keraplast.com
Email
accounts@keraplast.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4691773

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 24 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 426439
Other (Other) Helens Supplements Llc Dover
19901
United States
Shares Allocation #2 Number of Shares: 4265334
Other (Other) Keraplast Technologies, Inc. San Antonio, Texas 78258-3103, Usa

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other New Zealand Wool Board
Other Null - New Zealand Wool Board
Entity Canesis Network Limited
Shareholder NZBN: 9429036218974
Company Number: 1260486
Entity Wool Equities Limited
Shareholder NZBN: 9429038030673
Company Number: 868762
Individual Sigurjonsson, Fertram Devonport
North Shore, Auckland 0624
Individual Kelly, Rob Christchurch
8002
Individual Foulds, Bruce Rd4
Greenpark, Christchurch
Entity Canesis Network Limited
Shareholder NZBN: 9429036218974
Company Number: 1260486
Entity Wool Equities Limited
Shareholder NZBN: 9429038030673
Company Number: 868762

Ultimate Holding Company

21 Jul 1991
Effective Date
Keraplast Technologies Llc
Name
Limited Liability Company
Type
US
Country of origin
Directors

Timothy H. - Director

Appointment date: 27 Oct 2015

Address: San Antonio, Texas, 78216 United States

Address used since 27 Oct 2015


Michael William Shea - Director

Appointment date: 07 Feb 2023

Address: Grafton, Auckland, 1023 New Zealand

Address used since 07 Feb 2023


Howard Moore - Director

Appointment date: 02 Mar 2023

Address: Mangawhai, 0975 New Zealand

Address used since 02 Mar 2023


Robert S. - Director

Appointment date: 19 Jul 2023


Edward L. - Director

Appointment date: 20 Dec 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


Michael Patrick Espensen - Director (Inactive)

Appointment date: 03 Aug 2009

Termination date: 21 Mar 2014

Address: San Antonio, Texas 78258, Usa,

Address used since 03 Aug 2009


Tim Herring - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 03 Aug 2009

Address: San Antonio, Texas 78216, United States Of America,

Address used since 01 Jul 2009


Dr Andrew John Pearce - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 30 Jun 2009

Address: Cashmere, Christchurch,

Address used since 01 Nov 2004


Alistair Roy Polson - Director (Inactive)

Appointment date: 02 Oct 2006

Termination date: 30 Jun 2009

Address: Wanganui,

Address used since 02 Oct 2006


Joachim Herbert Von Roy - Director (Inactive)

Appointment date: 12 Jan 2007

Termination date: 30 Jun 2009

Address: Castor Bay, Auckland,

Address used since 12 Jan 2007


Andrew Philip Kelly - Director (Inactive)

Appointment date: 14 May 2008

Termination date: 30 Jun 2009

Address: Northcote, Auckland,

Address used since 14 May 2008


David Brian Henry - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 30 Jun 2009

Address: Bucklands Beach, Auckland,

Address used since 06 Jun 2008


William James Kermode - Director (Inactive)

Appointment date: 12 Jan 2007

Termination date: 12 Mar 2009

Address: Epsom, Auckland,

Address used since 19 Mar 2007


Keith Graham Sutton - Director (Inactive)

Appointment date: 12 Jan 2007

Termination date: 16 May 2008

Address: Ohariu Valley, Wellington,

Address used since 12 Jan 2007


Duncan William Milne - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 01 Nov 2007

Address: Palmerston North,

Address used since 01 Jan 2003


David Brian Henry - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 12 Jan 2007

Address: Bucklands Beach, Auckland,

Address used since 01 Jan 2003


Dr Kevin Raymond Marshall - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 12 Jan 2007

Address: Seatoun, Wellington,

Address used since 01 Nov 2004


Richard John Bentley - Director (Inactive)

Appointment date: 02 Oct 2006

Termination date: 12 Jan 2007

Address: Khandallah, Wellington,

Address used since 02 Oct 2006


Mark Brian O'grady - Director (Inactive)

Appointment date: 03 Jul 2003

Termination date: 02 Oct 2006

Address: Takapu Valley, Tawa, Wellington,

Address used since 03 Jul 2003


Andrew James Fraser Macpherson - Director (Inactive)

Appointment date: 08 Jun 2005

Termination date: 31 Aug 2006

Address: Upper Hutt, Wellington,

Address used since 08 Jun 2005


Garth Alan Carnaby - Director (Inactive)

Appointment date: 22 Aug 2003

Termination date: 13 Apr 2005

Address: Lincoln, Canterbury,

Address used since 22 Aug 2003


Richard John Bentley - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 01 Nov 2004

Address: Khandallah, Wellington,

Address used since 01 Jan 2003


Kingi Smiler - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 31 Oct 2004

Address: Brooklyn, Wellington,

Address used since 01 Jul 2004


Andrew John Pearce - Director (Inactive)

Appointment date: 22 Aug 2003

Termination date: 30 Jun 2004

Address: Cashmere, Christchurch,

Address used since 22 Aug 2003


Andrew Joy Pearce - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 02 Jul 2003

Address: Cashmere, Christchurch,

Address used since 01 Jan 2003


Alistair Roy Polson - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 28 Jun 2003

Address: Wanganui,

Address used since 01 Jan 2003


Kevin Raymond Marshall - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 28 Jun 2003

Address: Seatoun, Wellngton,

Address used since 01 Jan 2003


Bruce Craig Munro - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 01 Jan 2003

Address: Takapuna, Auckland,

Address used since 30 Oct 1998


Mark Brian O'grady - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 01 Jan 2003

Address: Takapu Valley, Tawa, Wellington,

Address used since 01 Oct 1999


Jeffrey Cliphane Jackson - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 01 Oct 1999

Address: Albany, Auckland,

Address used since 30 Oct 1998


Patrick Anthony Conway - Director (Inactive)

Appointment date: 08 Jul 1992

Termination date: 30 Oct 1998

Address: Seatoun, Wellington,

Address used since 08 Jul 1992


Christopher William Day - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 30 Oct 1998

Address: Khandallah, Wellington,

Address used since 19 Apr 1996


John Grant Sinclair - Director (Inactive)

Appointment date: 15 Nov 1990

Termination date: 19 Apr 1996

Address: Lowry Bay, Wellington,

Address used since 15 Nov 1990


Gary Wilfred Swift - Director (Inactive)

Appointment date: 15 Nov 1990

Termination date: 17 Jul 1992

Address: Lower Hutt,

Address used since 15 Nov 1990

Nearby companies

Keraplast Research Limited
Corner Of Springs Road And Gerald Street

Lincoln Fuels Limited
67 Gerald Street

Delta Limited
5 Marion Place

Fairbrass Investments Limited
7 Hasendene Drive

New Zealand Society Of Soil Science Incorporated
C/o Crop & Food Research

Dub Investments Limited
9 Hasendene Drive

Similar companies

Alders Nz Limited
696 Otamauri Road

Central Protective Coatings Limited
52 Rosalie Terrace

Donaghys Limited
Unit D, 14-16 Sheffield Crescent

Mossbuster Limited
473 Old Tai Tapu Road

Mp & Gl Sullivan Limited
7 Sheridan Drive

Wynw Limited
-