Shortcuts

Gyro Plastics Limited

Type: NZ Limited Company (Ltd)
9429040885285
NZBN
22521
Company Number
Registered
Company Status
013497370
GST Number
No Abn Number
Australian Business Number
C191940
Industry classification code
Plastic Product Mfg Nec
Industry classification description
Current address
26 Darragh Road
Feilding
Feilding 4775
New Zealand
Registered & physical & service address used since 08 Nov 2016
Po Box 443
Feilding
Feilding 4740
New Zealand
Postal address used since 08 Jan 2020
26 Darragh Road
Feilding
Feilding 4775
New Zealand
Office & delivery address used since 08 Jan 2020

Gyro Plastics Limited, a registered company, was incorporated on 12 Aug 1969. 9429040885285 is the NZBN it was issued. "Plastic product mfg nec" (business classification C191940) is how the company has been classified. The company has been run by 3 directors: Ross Greville Biggar - an active director whose contract started on 21 Apr 1988,
Trudi Anne Duncan - an active director whose contract started on 01 Aug 2014,
Jason Scott Clouston - an inactive director whose contract started on 01 Jan 1992 and was terminated on 29 Sep 1994.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Po Box 443, Feilding, Feilding, 4740 (types include: postal, office).
Gyro Plastics Limited had been using 3 Mount Taylor Drive, Rd 5, Feilding as their registered address up to 08 Nov 2016.
A total of 200000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 1 share (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0%). Finally there is the 3rd share allocation (52000 shares 26%) made up of 1 entity.

Addresses

Principal place of activity

22-26 Darragh Road, Feilding, Manawatu, 4775 New Zealand


Previous addresses

Address #1: 3 Mount Taylor Drive, Rd 5, Feilding, 4775 New Zealand

Registered address used from 14 Oct 2015 to 08 Nov 2016

Address #2: 198 Gracefield Rd, Lower Hutt New Zealand

Physical address used from 13 Nov 2003 to 08 Nov 2016

Address #3: 198 Gracefield Rd, Lower Hutt New Zealand

Registered address used from 13 Nov 2003 to 14 Oct 2015

Address #4: 198 Gracefield Street, Lower Hutt

Physical address used from 01 Jul 1997 to 13 Nov 2003

Address #5: 45 Hinau Street, Linden, Wellington

Registered address used from 18 May 1995 to 13 Nov 2003

Address #6: 6th Floor, 152 The Terrace, Wellington

Registered address used from 13 Jul 1992 to 18 May 1995

Contact info
64 6 3232237
18 Feb 2019 Phone
accounts@gyroplastics.com
08 Jan 2020 nzbn-reserved-invoice-email-address-purpose
admin@gyroplastics.com
18 Feb 2019 Email
www.gyroplastics.com
18 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Biggar, Sharon Lynne Rd 3
Albany
0793
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Duncan, Trudi Anne Rd 5
Feilding
4775
New Zealand
Shares Allocation #3 Number of Shares: 52000
Individual Biggar, Ross Greville Kairanga, Manawatu
4475
New Zealand
Shares Allocation #4 Number of Shares: 147998
Individual Biggar, Ross Greville Kairanga, Manawatu
4475
New Zealand
Director Duncan, Trudi Anne Marton
4787
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, Thomas Mckelvie Feilding
4775
New Zealand
Directors

Ross Greville Biggar - Director

Appointment date: 21 Apr 1988

Address: Kairanga, 4475 New Zealand

Address used since 02 Nov 2017

Address: Rd 3, Albany, 0793 New Zealand

Address used since 21 Apr 1988


Trudi Anne Duncan - Director

Appointment date: 01 Aug 2014

Address: Marton, 4787 New Zealand

Address used since 27 Nov 2018

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 01 Aug 2014


Jason Scott Clouston - Director (Inactive)

Appointment date: 01 Jan 1992

Termination date: 29 Sep 1994

Address: Khandallah, Wellington,

Address used since 01 Jan 1992

Nearby companies
Similar companies

Axiam Plastics Limited
11 Watt Street

Henry Brooks & Co. Limited
2 Ocean Parade

Mouldings Unlimited Limited
32 Amesbury Street

Synapco Industries Limited
14 Tunnel Grove

Topline Plastics (2011) Limited
633 Main Street

Waltex Industries Limited
765 Tremaine Avenue