Plastix 2016 Limited was started on 28 Sep 2016 and issued an NZBN of 9429043339341. The registered LTD company has been supervised by 3 directors: Amrit Bath - an active director whose contract began on 28 Sep 2016,
Amandeep Bath Singh - an active director whose contract began on 04 Sep 2019,
Jaswant Singh - an inactive director whose contract began on 28 Sep 2016 and was terminated on 06 Sep 2019.
As stated in our information (last updated on 16 Apr 2024), this company registered 1 address: 5 Furl Close, Pyes Pa, Tauranga, 3112 (category: physical, service).
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Bath, Amrit (a director) located at Pyes Pa, Tauranga postcode 3112.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Bath Singh, Amandeep - located at Hillsborough, Auckland. Plastix 2016 Limited was categorised as "Manufacturing nec" (business classification C259907).
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bath, Amrit |
Pyes Pa Tauranga 3112 New Zealand |
28 Sep 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Bath Singh, Amandeep |
Hillsborough Auckland 1042 New Zealand |
06 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singh, Jaswant |
Somerville Auckland 2014 New Zealand |
28 Sep 2016 - 06 Sep 2019 |
Amrit Bath - Director
Appointment date: 28 Sep 2016
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Sep 2016
Amandeep Bath Singh - Director
Appointment date: 04 Sep 2019
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 04 Sep 2019
Jaswant Singh - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 06 Sep 2019
Address: Somerville, Auckland, 2014 New Zealand
Address used since 28 Sep 2016
Spillz Nz Limited
5 Fender Close
Stepok Image Lab Limited
9 Fender Close
Marine Survey Services Limited
37 Rexford Heights
The Lakes Beauty Room Limited
1 Landing Drive
Istos Design Limited
69 Rexford Heights
Keith Owen International Marketing Limited
11 Askew Lane
Doherty Engineered Attachments Limited
98 Paerangi Place
Gammatronic Automation Limited
162 Whakakake Street
Lucentt Limited
26 Malene Street
Ram 3d Limited
50 Paerangi Place
Rapid Advanced Manufacturing Limited
50 Paerangi Place
Zealand Health Manufacturing Limited
1 Whakakake Street