Polymer Group Limited, a registered company, was registered on 13 Aug 2007. 9429033259505 is the NZ business number it was issued. The company has been supervised by 3 directors: Hayden Henry Nicholson - an active director whose contract began on 13 Aug 2007,
Lorne Anthony Crowley - an inactive director whose contract began on 13 Aug 2007 and was terminated on 15 May 2018,
Graham William Tobin - an inactive director whose contract began on 13 Aug 2007 and was terminated on 01 Feb 2012.
Updated on 03 May 2024, our database contains detailed information about 3 addresses this company registered, namely: 106B Bush Road, Albany, Auckland, 0632 (registered address),
106B Bush Road, Albany, Auckland, 0632 (physical address),
106B Bush Road, Albany, Auckland, 0632 (service address),
Po Box 204106, Highbrook, Auckland, 2161 (postal address) among others.
Polymer Group Limited had been using E5, 27-29 William Pickering Drive, Albany, Auckland as their physical address up until 06 Dec 2019.
A total of 100000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 78270 shares (78.27 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 21730 shares (21.73 per cent).
Principal place of activity
62 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: E5, 27-29 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 01 Aug 2012 to 06 Dec 2019
Address #2: A3, 14-22 Triton Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 09 Aug 2011 to 01 Aug 2012
Address #3: A3, 14-22 Triton Drive, Albany, North Shore City 0757 New Zealand
Physical & registered address used from 31 Aug 2009 to 09 Aug 2011
Address #4: A3, 14-22 Triton Drive, Albany, Auckland
Registered & physical address used from 13 Aug 2007 to 31 Aug 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78270 | |||
Individual | Nicholson, Hayden Henry |
Cockle Bay Auckland 2014 New Zealand |
13 Aug 2007 - |
Shares Allocation #2 Number of Shares: 21730 | |||
Individual | Crowley, Antonia Josephine Ada |
Hampton Downs Te Kauwhata 3782 New Zealand |
19 Sep 2019 - |
Individual | Crowley, Michelle Vanessa Alma |
Cromwell Cromwell 9310 New Zealand |
19 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crowley, Lorne Anthony |
Onetangi Waiheke Island 1081 New Zealand |
13 Aug 2007 - 19 Sep 2019 |
Individual | Tobin, Graham William |
Papatoetoe Auckland 2025 New Zealand |
13 Aug 2007 - 03 Feb 2012 |
Hayden Henry Nicholson - Director
Appointment date: 13 Aug 2007
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Aug 2011
Lorne Anthony Crowley - Director (Inactive)
Appointment date: 13 Aug 2007
Termination date: 15 May 2018
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 26 Jul 2017
Graham William Tobin - Director (Inactive)
Appointment date: 13 Aug 2007
Termination date: 01 Feb 2012
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 Aug 2011
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive