Shortcuts

Sistema Plastiques France Limited

Type: NZ Limited Company (Ltd)
9429041592564
NZBN
5583730
Company Number
Registered
Company Status
F360110
Industry classification code
Grocery Wholesaling - Multiple Product Ranges
Industry classification description
Current address
15 Te Tiki Road
Mangere
Auckland 2022
New Zealand
Physical & registered & 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 Plastiques France Limited was started on 04 Feb 2015 and issued an NZ business identifier of 9429041592564. The registered LTD company has been supervised by 9 directors: Brian D. - an active director whose contract began on 23 Jan 2020,
Alberto S. - an active director whose contract began on 15 Jun 2022,
Sophea In - an active director whose contract began on 15 Aug 2022,
Preeti Khushu - an inactive director whose contract began on 01 Apr 2017 and was terminated on 15 Aug 2022,
Andrew Robert Muirhead - an inactive director whose contract began on 01 Apr 2017 and was terminated on 17 May 2022.
As stated in our data (last updated on 21 Mar 2024), the company filed 1 address: an address for records at Level 7, 36 Brandon Street, Wellington, 6011 (types include: other, records).
Up to 21 Oct 2016, Sistema Plastiques France Limited had been using 221 Ihumatao Road, Mangere, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Sistema Plastics Limited (an entity) located at Mangere, Auckland postcode 2022. Sistema Plastiques France Limited has been classified as "Grocery wholesaling - multiple product ranges" (business classification F360110).

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

Physical & registered address used from 25 Mar 2015 to 18 Oct 2016

Address #3: 80 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 04 Feb 2015 to 25 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Sistema Plastics Limited
Shareholder NZBN: 9429039605900
Mangere
Auckland
2022
New Zealand

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


Alberto S. - Director

Appointment date: 15 Jun 2022


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


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: 04 Feb 2015

Termination date: 01 Apr 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Feb 2015


Wayne Derek Anderson - Director (Inactive)

Appointment date: 04 Feb 2015

Termination date: 01 Apr 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Feb 2015


Wendell Fletcher Phillips - Director (Inactive)

Appointment date: 26 Feb 2016

Termination date: 01 Apr 2017

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 26 Feb 2016

Similar companies

A B International Limited
3/117, Montgomerie Road

Circle Cuisine Limited
55 D Richard Pearse Drive

Newasian Logistics Limited
25-27 Andrew Baxter Drive

Nz Food Distributors Limited
Suite 2, 185 Montgomerie Road

Real Foods Limited
4 Pavilion Drive

Shine Dynasty Limited
36a Ascot Road