Shortcuts

Sistema Plastics Limited

Type: NZ Limited Company (Ltd)
9429039605900
NZBN
345169
Company Number
Registered
Company Status
Current address
15 Te Tiki Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service 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 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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000
Other (Other) Newell Brands Inc. Atlanta
Georgia
30328
United States

Previous Shareholders

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

New Zealand
Entity Hanger Holdings Limited
Shareholder NZBN: 9429033241425
Company Number: 1966810
Mangere
Auckland
2022
New Zealand
Individual Parsonson, Jeffrey John Milford
Auckland
Individual Lindsay, Brendan Jon Remuera
Auckland

New Zealand
Individual Anderson, Wayne Derek Parnell
Auckland
Individual Parsonson, Jeffrey John Milford
Auckland
Entity Hanger Holdings Limited
Shareholder NZBN: 9429033241425
Company Number: 1966810
Mangere
Auckland
2022
New Zealand
Individual Anderson, Wayne Derek Parnell
Auckland

Ultimate Holding Company

31 Mar 2017
Effective Date
Newell Brands Inc.
Name
Overseas Company
Type
1966810
Ultimate Holding Company Number
US
Country of origin
251 Little Falls Drive
Wilmington
Delaware 19808
United States
Address
Directors

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