Keraplast Manufacturing, a registered company, was launched on 15 Nov 1990. 9429039159724 is the number it was issued. "Chemical product mfg nec" (ANZSIC C189910) is how the company has been categorised. This company has been managed by 36 directors: Timothy H. - an active director whose contract began on 27 Oct 2015,
Michael William Shea - an active director whose contract began on 07 Feb 2023,
Howard Moore - an active director whose contract began on 02 Mar 2023,
Robert S. - an active director whose contract began on 19 Jul 2023,
Edward L. - an active director whose contract began on 20 Dec 2023.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 520 Waterloo Road, Islington, Christchurch, 8042 (type: registered, service).
Keraplast Manufacturing had been using Cnr Springs Road and Gearld Street, P.o.box 136, Lincoln, Canterbury as their registered address up until 05 Dec 2014.
Other names for the company, as we established at BizDb, included: from 01 Jul 2009 to 22 Aug 2011 they were named Keratec, from 02 Jul 2003 to 01 Jul 2009 they were named Keratec Limited and from 15 Apr 2002 to 02 Jul 2003 they were named Wool Equities Limited.
A total of 4691773 shares are allocated to 2 shareholders (2 groups). The first group consists of 426439 shares (9.09%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4265334 shares (90.91%).
Other active addresses
Address #4: 520 Waterloo Road, Islington, Christchurch, 8042 New Zealand
Registered & service address used from 11 Mar 2024
Principal place of activity
Corner Of Springs Road And Gerald Street, Lincoln, Canterbury, 7608 New Zealand
Previous addresses
Address #1: Cnr Springs Road And Gearld Street, P.o.box 136, Lincoln, Canterbury New Zealand
Registered address used from 09 Feb 2010 to 05 Dec 2014
Address #2: Cnr Springs Rd And Gearld St, Lincoln, Canterbury New Zealand
Physical address used from 09 Feb 2010 to 05 Dec 2014
Address #3: Canterbury Agriculture & Science Centre, Gerald Street, Lincoln 7608, Canterbury
Physical address used from 02 Jul 2007 to 09 Feb 2010
Address #4: Canterbury Agriculture & Science Cntr, Gerald Street, Lincoln 7608, Canterbury
Registered address used from 02 Jul 2007 to 09 Feb 2010
Address #5: Level 7, Exchange Place, 5-7 Willeston Street, Wellington
Registered & physical address used from 01 Jul 2004 to 02 Jul 2007
Address #6: 13th Floor, Wool House, 10 Brandon Street, Wellington
Registered address used from 12 Mar 2003 to 01 Jul 2004
Address #7: 13th Floor, Wool House, Featherston Street, Wellington
Registered address used from 01 Jul 1997 to 12 Mar 2003
Address #8: 13th Floor, Wool House, Featherston Street, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 4691773
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 426439 | |||
Other (Other) | Helens Supplements Llc |
Dover 19901 United States |
08 Jan 2024 - |
Shares Allocation #2 Number of Shares: 4265334 | |||
Other (Other) | Keraplast Technologies, Inc. |
San Antonio, Texas 78258-3103, Usa United States |
01 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | New Zealand Wool Board | 02 Mar 2004 - 02 Mar 2004 | |
Other | Null - New Zealand Wool Board | 02 Mar 2004 - 02 Mar 2004 | |
Entity | Canesis Network Limited Shareholder NZBN: 9429036218974 Company Number: 1260486 |
02 Mar 2004 - 23 Dec 2005 | |
Entity | Wool Equities Limited Shareholder NZBN: 9429038030673 Company Number: 868762 |
02 Mar 2004 - 22 Apr 2008 | |
Individual | Sigurjonsson, Fertram |
Devonport North Shore, Auckland 0624 |
19 Apr 2007 - 19 Apr 2007 |
Individual | Kelly, Rob |
Christchurch 8002 |
23 Dec 2005 - 19 Apr 2007 |
Individual | Foulds, Bruce |
Rd4 Greenpark, Christchurch |
14 Jan 2005 - 19 Apr 2007 |
Entity | Canesis Network Limited Shareholder NZBN: 9429036218974 Company Number: 1260486 |
02 Mar 2004 - 23 Dec 2005 | |
Entity | Wool Equities Limited Shareholder NZBN: 9429038030673 Company Number: 868762 |
02 Mar 2004 - 22 Apr 2008 |
Ultimate Holding Company
Timothy H. - Director
Appointment date: 27 Oct 2015
Address: San Antonio, Texas, 78216 United States
Address used since 27 Oct 2015
Michael William Shea - Director
Appointment date: 07 Feb 2023
Address: Grafton, Auckland, 1023 New Zealand
Address used since 07 Feb 2023
Howard Moore - Director
Appointment date: 02 Mar 2023
Address: Mangawhai, 0975 New Zealand
Address used since 02 Mar 2023
Robert S. - Director
Appointment date: 19 Jul 2023
Edward L. - Director
Appointment date: 20 Dec 2023
Bruce Kenneth Foulds - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 30 Sep 2022
Address: Wanaka, 9305 New Zealand
Address used since 27 Oct 2015
Robert S. - Director (Inactive)
Appointment date: 21 Mar 2014
Termination date: 27 Oct 2015
Address: Jackson, MS 32911 United States
Address used since 21 Mar 2014
Michael Patrick Espensen - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 21 Mar 2014
Address: San Antonio, Texas 78258, Usa,
Address used since 03 Aug 2009
Tim Herring - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 03 Aug 2009
Address: San Antonio, Texas 78216, United States Of America,
Address used since 01 Jul 2009
Dr Andrew John Pearce - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 30 Jun 2009
Address: Cashmere, Christchurch,
Address used since 01 Nov 2004
Alistair Roy Polson - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 30 Jun 2009
Address: Wanganui,
Address used since 02 Oct 2006
Joachim Herbert Von Roy - Director (Inactive)
Appointment date: 12 Jan 2007
Termination date: 30 Jun 2009
Address: Castor Bay, Auckland,
Address used since 12 Jan 2007
Andrew Philip Kelly - Director (Inactive)
Appointment date: 14 May 2008
Termination date: 30 Jun 2009
Address: Northcote, Auckland,
Address used since 14 May 2008
David Brian Henry - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 30 Jun 2009
Address: Bucklands Beach, Auckland,
Address used since 06 Jun 2008
William James Kermode - Director (Inactive)
Appointment date: 12 Jan 2007
Termination date: 12 Mar 2009
Address: Epsom, Auckland,
Address used since 19 Mar 2007
Keith Graham Sutton - Director (Inactive)
Appointment date: 12 Jan 2007
Termination date: 16 May 2008
Address: Ohariu Valley, Wellington,
Address used since 12 Jan 2007
Duncan William Milne - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 01 Nov 2007
Address: Palmerston North,
Address used since 01 Jan 2003
David Brian Henry - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 12 Jan 2007
Address: Bucklands Beach, Auckland,
Address used since 01 Jan 2003
Dr Kevin Raymond Marshall - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 12 Jan 2007
Address: Seatoun, Wellington,
Address used since 01 Nov 2004
Richard John Bentley - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 12 Jan 2007
Address: Khandallah, Wellington,
Address used since 02 Oct 2006
Mark Brian O'grady - Director (Inactive)
Appointment date: 03 Jul 2003
Termination date: 02 Oct 2006
Address: Takapu Valley, Tawa, Wellington,
Address used since 03 Jul 2003
Andrew James Fraser Macpherson - Director (Inactive)
Appointment date: 08 Jun 2005
Termination date: 31 Aug 2006
Address: Upper Hutt, Wellington,
Address used since 08 Jun 2005
Garth Alan Carnaby - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 13 Apr 2005
Address: Lincoln, Canterbury,
Address used since 22 Aug 2003
Richard John Bentley - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 01 Nov 2004
Address: Khandallah, Wellington,
Address used since 01 Jan 2003
Kingi Smiler - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 31 Oct 2004
Address: Brooklyn, Wellington,
Address used since 01 Jul 2004
Andrew John Pearce - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 30 Jun 2004
Address: Cashmere, Christchurch,
Address used since 22 Aug 2003
Andrew Joy Pearce - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 02 Jul 2003
Address: Cashmere, Christchurch,
Address used since 01 Jan 2003
Alistair Roy Polson - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 28 Jun 2003
Address: Wanganui,
Address used since 01 Jan 2003
Kevin Raymond Marshall - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 28 Jun 2003
Address: Seatoun, Wellngton,
Address used since 01 Jan 2003
Bruce Craig Munro - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 01 Jan 2003
Address: Takapuna, Auckland,
Address used since 30 Oct 1998
Mark Brian O'grady - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 01 Jan 2003
Address: Takapu Valley, Tawa, Wellington,
Address used since 01 Oct 1999
Jeffrey Cliphane Jackson - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 01 Oct 1999
Address: Albany, Auckland,
Address used since 30 Oct 1998
Patrick Anthony Conway - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 30 Oct 1998
Address: Seatoun, Wellington,
Address used since 08 Jul 1992
Christopher William Day - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 30 Oct 1998
Address: Khandallah, Wellington,
Address used since 19 Apr 1996
John Grant Sinclair - Director (Inactive)
Appointment date: 15 Nov 1990
Termination date: 19 Apr 1996
Address: Lowry Bay, Wellington,
Address used since 15 Nov 1990
Gary Wilfred Swift - Director (Inactive)
Appointment date: 15 Nov 1990
Termination date: 17 Jul 1992
Address: Lower Hutt,
Address used since 15 Nov 1990
Keraplast Research Limited
Corner Of Springs Road And Gerald Street
Lincoln Fuels Limited
67 Gerald Street
Delta Limited
5 Marion Place
Fairbrass Investments Limited
7 Hasendene Drive
New Zealand Society Of Soil Science Incorporated
C/o Crop & Food Research
Dub Investments Limited
9 Hasendene Drive
Alders Nz Limited
696 Otamauri Road
Central Protective Coatings Limited
52 Rosalie Terrace
Donaghys Limited
Unit D, 14-16 Sheffield Crescent
Mossbuster Limited
473 Old Tai Tapu Road
Mp & Gl Sullivan Limited
7 Sheridan Drive