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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Biggar, Sharon Lynne |
Rd 3 Albany 0793 New Zealand |
12 Aug 1969 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Duncan, Trudi Anne |
Rd 5 Feilding 4775 New Zealand |
27 Jul 2015 - |
Shares Allocation #3 Number of Shares: 52000 | |||
Individual | Biggar, Ross Greville |
Kairanga, Manawatu 4475 New Zealand |
12 Aug 1969 - |
Shares Allocation #4 Number of Shares: 147998 | |||
Individual | Biggar, Ross Greville |
Kairanga, Manawatu 4475 New Zealand |
12 Aug 1969 - |
Director | Duncan, Trudi Anne |
Marton 4787 New Zealand |
27 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Thomas Mckelvie |
Feilding 4775 New Zealand |
30 Nov 2015 - 18 Feb 2019 |
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
Robross Holdings Limited
26 Darragh Road
Oslo New Zealand Limited
18 Darragh Rd
Budget Blinds Limited
18 Darragh Rd
Custom Blinds Limited
18 Darragh Rd
Blind And Track Wholesalers Limited
18 Darragh Rd
Tim's Storage Lockups Limited
42 Turners Road
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