Polymer Techniques Manufacturing Limited, a registered company, was incorporated on 06 Jun 1996. 9429038308123 is the NZ business identifier it was issued. The company has been run by 1 director, named Andrew Boyle - an active director whose contract began on 07 Jun 1996.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: 3 Marken Place, Wairau Valley, Auckland, 0627 (category: registered, physical).
Polymer Techniques Manufacturing Limited had been using 3/428 Dominion Road, Mt. Eden, Auckland as their registered address up to 05 Aug 2011.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0.02 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 4999 shares (99.98 per cent).
Previous addresses
Address: 3/428 Dominion Road, Mt. Eden, Auckland New Zealand
Registered address used from 03 Nov 2004 to 05 Aug 2011
Address: 3/428 Dominion Raod, Mt. Eden, Auckland New Zealand
Physical address used from 03 Nov 2004 to 05 Aug 2011
Address: 4 Conway Road, Mt. Eden
Physical address used from 15 Dec 2003 to 03 Nov 2004
Address: 4 Conway Road, Mt. Eden, Auckland
Registered address used from 15 Dec 2003 to 03 Nov 2004
Address: C/- Cairns Clarke, Chartered Accountants, 83 Kitchener Road, Milford, North Shore City, Auckland
Physical address used from 15 Nov 2000 to 15 Nov 2000
Address: Tonbridge Consulting Limited, 44 Juniper Road, Glenfield, Milford
Physical address used from 15 Nov 2000 to 15 Dec 2003
Address: C/- Cairns Clarke, Chartered Accountants, 83 Kitchener Road, Milford, North Shore City, Auckland
Registered address used from 15 Nov 2000 to 15 Dec 2003
Address: Unit 6, 9 Milford Road, Milford, Auckland
Registered address used from 11 Apr 2000 to 15 Nov 2000
Address: C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City, Auckland
Registered address used from 13 Dec 1999 to 11 Apr 2000
Address: C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City, Auckland
Physical address used from 01 Jul 1998 to 15 Nov 2000
Address: Unit 6, 9 Milford Road, Milford, Auckland
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address: Unit 6, 9 Milford Road, Milford, Auckland
Registered address used from 01 Jul 1998 to 13 Dec 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Boyle, Patrica |
Beach Haven Auckland 0626 New Zealand |
15 Dec 2011 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Individual | Boyle, Andrew |
Birkdale Auckland 10 |
06 Jun 1996 - |
Andrew Boyle - Director
Appointment date: 07 Jun 1996
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 21 Jan 2010
Mai New Zealand- Icpbio Reproduction Limited
3 Marken Place
Edgeworth 2000 Limited
Unit B, 3 Marken Place
Genesis Industries-mcculloch Medical (new Zealand) Limited
3 Marken Place
Saunders Automotive Limited
3 Ashfield Road
Agri-net Holdings Nz Limited
3a Marken Place
Veterinary Concepts Limited
3a Marken Place