Shortcuts

Polymers International Limited

Type: NZ Limited Company (Ltd)
9429039770806
NZBN
294311
Company Number
Registered
Company Status
C191210
Industry classification code
"blow Moulding, Plastic, Mfg"
Industry classification description
Current address
Level 4, 52 Symonds Street
Auckland 1010
New Zealand
Registered address used since 19 May 2014
1/640 Great South Rd
Ellerslie
Auckland 1051
New Zealand
Shareregister & other (Address For Share Register) address used since 27 Jul 2016
1/640 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & service address used since 04 Aug 2016

Polymers International Limited, a registered company, was registered on 23 Apr 1986. 9429039770806 is the NZ business number it was issued. ""Blow moulding, plastic, mfg"" (business classification C191210) is how the company was classified. The company has been run by 9 directors: Murray Bruce Knight - an active director whose contract began on 29 May 1990,
Timothy Forbes Worn - an active director whose contract began on 01 Mar 2016,
John Hemus Griffiths - an inactive director whose contract began on 29 May 1990 and was terminated on 05 Feb 2015,
Haruki Tashiro - an inactive director whose contract began on 01 Apr 1997 and was terminated on 30 Oct 2006,
Toshio Tsukamura - an inactive director whose contract began on 31 Oct 2000 and was terminated on 30 Oct 2006.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: P O Box 9033, Newmarket, Auckland, 1149 (postal address),
1/640 Great South Road, Ellerslie, Auckland, 1051 (office address),
1/640 Great South Road, Ellerslie, Auckland, 1051 (delivery address),
1/640 Great South Road, Ellerslie, Auckland, 1051 (physical address) among others.
Polymers International Limited had been using 117 Newton Road, Eden Terrace, Auckland as their physical address up to 04 Aug 2016.
A total of 100000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 10000 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 61000 shares (61%). Lastly we have the 3rd share allocation (14500 shares 14.5%) made up of 2 entities.

Addresses

Other active addresses

Address #4: P O Box 9033, Newmarket, Auckland, 1149 New Zealand

Postal address used from 03 Nov 2020

Address #5: 1/640 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Office & delivery address used from 03 Nov 2020

Principal place of activity

640 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 117 Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Physical address used from 19 Nov 2015 to 04 Aug 2016

Address #2: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Physical address used from 19 May 2014 to 19 Nov 2015

Address #3: Level 3, Carlton Dfk Centre, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 02 Apr 2013 to 19 May 2014

Address #4: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jul 2011 to 02 Apr 2013

Address #5: Carton D F K, Level 3,135 Broadway, Newmarket, Auckland New Zealand

Registered address used from 11 Nov 2002 to 08 Jul 2011

Address #6: Grant Thornton, Elder House, 60 Khybers Pass Road, Grafton

Physical address used from 03 Jan 2001 to 03 Jan 2001

Address #7: Carlton D F K, Level 3,135 Broadway, Newmarket, Auckland New Zealand

Physical address used from 03 Jan 2001 to 03 Jan 2001

Address #8: Grant Thornton, Elders House, 60 Khyber Pass Road, Grafton, Auckland 3

Registered address used from 03 Jan 2001 to 11 Nov 2002

Address #9: C/- Grant Thornton Chartered Accountants, Level 3,135 Broadway, Newmarket, Auckland

Physical address used from 03 Jan 2001 to 03 Jan 2001

Address #10: Chambers Nicolls, 5 Carlton Gore Road, Grafton

Registered address used from 10 Jan 1992 to 03 Jan 2001

Contact info
64 9 3042876
10 Dec 2018 Phone
murrayk@polymers.co.nz
10 Dec 2018 Email
www.polymersinternational.co.nz
10 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Financial report filing month: January

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Akura Investments Limited
Shareholder NZBN: 9429047441521
Glendowie
Glendowie
1071
New Zealand
Shares Allocation #2 Number of Shares: 61000
Entity (NZ Limited Company) Knight Holdings Limited
Shareholder NZBN: 9429041543009
Kohimarama
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 14500
Entity (NZ Limited Company) Legal Trustees Limited
Shareholder NZBN: 9429035713562
Silverdale
Auckland
0944
New Zealand
Individual Horton, Peter Chisholm Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 14500
Individual Worn, Vivienne Mary Glendowie
Auckland
1071
New Zealand
Individual Worn, Tim Forbes Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knight, Murray Bruce Christchurch
Entity Dht (2016) 2 Limited
Shareholder NZBN: 9429042206248
Company Number: 5895868
Albany
Auckland
0632
New Zealand
Individual Wiltshire, Brett Robert Torbay
Auckland
0630
New Zealand
Entity Dht (2016) 2 Limited
Shareholder NZBN: 9429042206248
Company Number: 5895868
Albany
Auckland
0632
New Zealand
Individual Wiltshire, Brett Robert Torbay
Auckland
0630
New Zealand
Individual Knight, Murray Bruce Kohimarama
Auckland
1071
New Zealand
Individual Knight, Murray Bruce Kohimarama
Auckland
1071
New Zealand
Individual Roberts, Steven Williams Glendowie
Auckland
1071
New Zealand
Individual Collins, Paul Mervyn Rd 2
Drury
2578
New Zealand
Individual Hockey, Michael Torbay
Auckland
0630
New Zealand
Other Null - Tomen Corporation
Entity Toyota Tsusho (n.z.) Limited
Shareholder NZBN: 9429040693330
Company Number: 58838
Other Tomen Corporation
Entity Toyota Tsusho (n.z.) Limited
Shareholder NZBN: 9429040693330
Company Number: 58838
Individual Griffiths, John Hemus Orakei
Auckland
1071
New Zealand
Individual Horton, Christopher Tait Remuera
Auckland
1050
New Zealand
Individual Wiltshire, Susan Torbay
Auckland
0630
New Zealand
Directors

Murray Bruce Knight - Director

Appointment date: 29 May 1990

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 17 Sep 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Nov 2011


Timothy Forbes Worn - Director

Appointment date: 01 Mar 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Mar 2016


John Hemus Griffiths - Director (Inactive)

Appointment date: 29 May 1990

Termination date: 05 Feb 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 May 1990


Haruki Tashiro - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 30 Oct 2006

Address: Chatswood, Auckland,

Address used since 01 Apr 1997


Toshio Tsukamura - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 30 Oct 2006

Address: Chiyoka-ku, Tokyo, Japan,

Address used since 31 Oct 2000


Kazuo Takimoto - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 31 Oct 2000

Address: Tama, Tokyo, Japan,

Address used since 31 Jul 1995


Masami Tsunemoto - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 01 Apr 1997

Address: Chatswood, Auckland,

Address used since 31 Jul 1995


Peter Bruce Hinton - Director (Inactive)

Appointment date: 29 May 1990

Termination date: 31 Jul 1995

Address: Ponsonby, Auckland,

Address used since 29 May 1990


Peter Blanchard - Director (Inactive)

Appointment date: 29 May 1990

Termination date: 31 Jul 1995

Address: Northcote, Auckland,

Address used since 29 May 1990

Nearby companies

Shun Tai Limited
640 Great South Road

C D S Design Limited
642 Accounting Chambers

Awanui Consultants Limited
642 Accounting Chambers

I Like Space Limited
Accounting Chambers

Lightup Signs Limited
642 Accounting Chambers

Airryde Nz Limited
642 Accounting Chambers

Similar companies

Aleph Innovations Limited
88 Farringdon Avenue

Bolton Street Holdings Limited
Level 2, 1 Broadway

Gh Bio-tech (nz) Limited
21 Hiwihau Place

Hopwood Investments Limited
101 Wairau Road

Lep Engineering Plastics Limited
Unit 5, 15 Accent Drive

Maisey Group Limited
13 Kaimiro Street