Lep Engineering Plastics Limited (NZBN 9429030062511) was launched on 12 Sep 2013. 2 addresses are in use by the company: Level 14, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: physical, registered). Unit 5, 15 Accent Drive, East Tamaki, Auckland had been their registered address, up until 28 Apr 2021. Lep Engineering Plastics Limited used other names, namely: Ludowici Engineering Plastics Limited from 11 Sep 2013 to 24 Nov 2013. 3536970 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 3536970 shares (100% of shares), namely:
Aotearoa Industrial Components Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. "Blow moulding, plastic, mfg" (business classification C191210) is the category the Australian Bureau of Statistics issued to Lep Engineering Plastics Limited. The Businesscheck data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 14, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Physical & registered & service | 28 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Graeme Batcheler
Takapuna, Auckland, 0622
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - current |
Brian David Connell
Addington, Christchurch, 8011
Address used since 24 Apr 2020 |
Director | 24 Apr 2020 - current |
Brent Peter David Taylor
Fendalton, Christchurch, 8014
Address used since 24 Apr 2020 |
Director | 24 Apr 2020 - current |
Myles John Cooper
Laingholm, Auckland, 0604
Address used since 12 Sep 2013 |
Director | 12 Sep 2013 - 24 Apr 2020 |
Timothy Paul Ayers
Rd 4, Clarks Beach, 2679
Address used since 01 Dec 2018
Karaka Rd1 Papakura, Auckland, 2580
Address used since 12 Sep 2013 |
Director | 12 Sep 2013 - 24 Apr 2020 |
Thomas James Street
St Heliers, Auckland, 1071
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 28 May 2018 |
Brendan Dryden
Papanui, Christchurch, 8053
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 10 Feb 2016 |
Trenton Wayne Lash
Tindalls Beach, Whangaparaoa, 0930
Address used since 11 Mar 2014 |
Director | 11 Mar 2014 - 21 Oct 2014 |
Trent Lash
Tindalls Beach, Whangaparaoa, 0930
Address used since 11 Mar 2014 |
Director | 11 Mar 2014 - 21 Oct 2014 |
Previous address | Type | Period |
---|---|---|
Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 | Registered & physical | 12 Sep 2013 - 28 Apr 2021 |
Shareholder Name | Address | Period |
---|---|---|
Aotearoa Industrial Components Limited Shareholder NZBN: 9429030630420 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
12 Sep 2013 - current |
Effective Date | 21 Jul 1991 |
Name | Aotearoa Industrial Components Limited |
Type | Ltd |
Ultimate Holding Company Number | 3883167 |
Country of origin | NZ |
Address |
15 Accent Drive Botany Auckland 2163 |
Duncansby Road Holdings Limited 5/15 Accent Drive |
|
Id & Kl Tobeck Trustee Limited Unit 5, 15 Accent Drive |
|
Ever Pine Investment Limited Unit 8, 15 Accent Drive |
|
Jcl Contractors Limited 1st Floor, Unit 5 |
|
Corbett Carter Trustees (muldoon) Limited Level 1 Building 5 Eastside |
|
Zeng Trustee Limited 1-15 Accent Drive |
Polymers International Limited Level 4, 52 Symonds Street |
Gh Bio-tech (nz) Limited 21 Hiwihau Place |
Hopwood Investments Limited Level 1, 1 Shea Terrace |
F F Plastics Fabrication Limited 273a Sandwich Road |
Maisey Group Limited 22b Vickery Street |
Mist Defied Limited 105 Fourth Avenue |