Sistema Plastics Limited was started on 07 Jul 1987 and issued a business number of 9429039605900. This registered LTD company has been supervised by 15 directors: Brian D. - an active director whose contract started on 23 Jan 2020,
Sophea In - an active director whose contract started on 15 Aug 2022,
Timothy Paul Burnie - an active director whose contract started on 03 Apr 2024,
Christopher John Ramsey - an inactive director whose contract started on 17 May 2022 and was terminated on 09 Feb 2024,
Preeti Khushu - an inactive director whose contract started on 01 Apr 2017 and was terminated on 15 Aug 2022.
According to our information (updated on 20 Apr 2024), this company uses 1 address: an address for records at Level 7, 36 Brandon Street, Wellington, 6011 (type: other, records).
Up to 21 Oct 2016, Sistema Plastics Limited had been using 221 Ihumatao Road, Mangere, Auckland as their registered address.
BizDb found more names for this company: from 08 Jul 2011 to 27 Apr 2012 they were named The Hanger Company Limited, from 08 Jul 2011 to 08 Jul 2011 they were named Sistema Nz Limited and from 04 Oct 1991 to 08 Jul 2011 they were named The Hanger Company Limited.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). In the first group, 2000 shares are held by 1 entity, namely:
Newell Brands Inc. (an other) located at Atlanta, Georgia postcode 30328.
Previous addresses
Address #1: 221 Ihumatao Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 18 Oct 2016 to 21 Oct 2016
Address #2: 65 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 26 Nov 2014 to 18 Oct 2016
Address #3: 80 Hugo Johnston Drive, Penrose, Auckland New Zealand
Physical address used from 01 Jul 1997 to 26 Nov 2014
Address #4: 80 Hugo Johnston Drive, Penrose, Auckland New Zealand
Registered address used from 07 Oct 1993 to 26 Nov 2014
Address #5: Unit A, 390 Church Street, Penrose, Auckland
Registered address used from 06 Oct 1993 to 07 Oct 1993
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Other (Other) | Newell Brands Inc. |
Atlanta Georgia 30328 United States |
01 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, Brendan Jon |
Remuera Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Lindsay, Brendan Jon |
Remuera Auckland New Zealand |
03 Nov 2003 - 03 Nov 2003 |
Entity | Hanger Holdings Limited Shareholder NZBN: 9429033241425 Company Number: 1966810 |
Mangere Auckland 2022 New Zealand |
13 Aug 2007 - 11 Nov 2020 |
Individual | Parsonson, Jeffrey John |
Milford Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Lindsay, Brendan Jon |
Remuera Auckland New Zealand |
03 Nov 2003 - 03 Nov 2003 |
Individual | Anderson, Wayne Derek |
Parnell Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Parsonson, Jeffrey John |
Milford Auckland |
03 Nov 2003 - 03 Nov 2003 |
Entity | Hanger Holdings Limited Shareholder NZBN: 9429033241425 Company Number: 1966810 |
Mangere Auckland 2022 New Zealand |
13 Aug 2007 - 11 Nov 2020 |
Individual | Anderson, Wayne Derek |
Parnell Auckland |
03 Nov 2003 - 03 Nov 2003 |
Ultimate Holding Company
Brian D. - Director
Appointment date: 23 Jan 2020
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
Timothy Paul Burnie - Director
Appointment date: 03 Apr 2024
Address: Hunua, Auckland, 2583 New Zealand
Address used since 03 Apr 2024
Christopher John Ramsey - Director (Inactive)
Appointment date: 17 May 2022
Termination date: 09 Feb 2024
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 17 May 2022
Preeti Khushu - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 15 Aug 2022
ASIC Name: Newell Australia Pty Limited
Address: Sydney Nsw, 2000 Australia
Address: Beaumaris, Victoria, 3193 Australia
Address used since 05 Oct 2019
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: 16 Sep 1988
Termination date: 01 Apr 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Sep 1988
Wayne Derek Anderson - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 01 Apr 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Jun 1994
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 May 1995
Termination date: 29 Nov 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 May 1995
Jeffrey James Waghorn - Director (Inactive)
Appointment date: 28 Sep 1994
Termination date: 01 May 1996
Address: Kohimarama, Auckland,
Address used since 28 Sep 1994
Michaela Lindsay - Director (Inactive)
Appointment date: 16 Sep 1988
Termination date: 28 Apr 1995
Address: Parnell, Auckland,
Address used since 16 Sep 1988
Brian Stewart Nabbs - Director (Inactive)
Appointment date: 01 Sep 1988
Termination date: 07 Jun 1994
Address: R D 3, Cambridge,
Address used since 01 Sep 1988
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