Pro - Plastics Limited (NZBN 9429034302361) was started on 21 Mar 2006. 2 addresses are in use by the company: 6 Ruru Place, Levin, Levin, 5510 (type: physical, registered). 27 Roosevelt Street, Levin had been their physical address, up to 08 May 2017. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 775 shares (77.5 per cent of shares), namely:
Baines, Vance Laurie (an individual) located at Levin, Levin postcode 5510. In the second group, a total of 1 shareholder holds 7.5 per cent of all shares (75 shares); it includes
Baines, Jemma Ashley (an individual) - located at Levin, Levin. Moving on to the 3rd group of shareholders, share allotment (75 shares, 7.5%) belongs to 1 entity, namely:
Baines, Calluam Laurie, located at Levin, Levin (an individual). Businesscheck's data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
6 Ruru Place, Levin, Levin, 5510 | Physical & registered & service | 08 May 2017 |
Name and Address | Role | Period |
---|---|---|
Vance Laurie Baines
Levin, Levin, 5510
Address used since 26 Apr 2010 |
Director | 21 Mar 2006 - current |
Dion Leslie Collie
Levin, 5510
Address used since 31 Mar 2016 |
Director | 21 Mar 2006 - 30 Apr 2017 |
Previous address | Type | Period |
---|---|---|
27 Roosevelt Street, Levin, 5510 | Physical & registered | 21 Mar 2006 - 08 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Baines, Vance Laurie Individual |
Levin Levin 5510 |
21 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Baines, Jemma Ashley Individual |
Levin Levin 5510 |
21 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Baines, Calluam Laurie Individual |
Levin Levin 5510 |
21 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Teresa Jane Individual |
Levin Levin 5510 |
21 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Collie, Christina Ann Individual |
Levin |
21 Mar 2006 - 30 Apr 2017 |
Walton, Carolyn Claire Individual |
Levin |
21 Mar 2006 - 30 Apr 2017 |
Walton, Ashley Neil Individual |
Levin |
21 Mar 2006 - 30 Apr 2017 |
Collie, Dion Leslie Individual |
Levin |
21 Mar 2006 - 30 Apr 2017 |
Collie, Chenae Rose Individual |
Levin |
21 Mar 2006 - 30 Apr 2017 |
Catherine Inger School Of Dance Limited 37 Burn Street |
|
Mcmillan Property Holdings Limited 15a Burn Street |
|
Independent Drug Screening Limited 49 Burn Street |
|
Key Information Software Limited 76 Kennedy Drive |
|
J Salmon Limited 37 Highbury Drive |
|
Dustin Contracting Limited 3 Highfield Place |