General information

Viscount Plastics (nz) Limited

Type: NZ Limited Company (Ltd)
9429039290007
New Zealand Business Number
445518
Company Number
Registered
Company Status

Viscount Plastics (Nz) Limited (issued an NZBN of 9429039290007) was launched on 18 Oct 1989. 2 addresses are in use by the company: 8 Maui Street, Pukete, Hamilton, 3200 (type: registered, physical). Level 6, 57 Symonds Street, Grafton, Auckland had been their physical address, up to 27 Sep 2018. Viscount Plastics (Nz) Limited used other aliases, namely: Reese Viscount Limited from 22 Oct 1996 to 27 Aug 2001, Reese Plastics Limited (05 Jul 1991 to 22 Oct 1996) and Ashen Wood Limited (18 Oct 1989 - 05 Jul 1991). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Pacific Bba Plastics (Nz) Limited (an entity) located at Pukete, Hamilton postcode 3200. The Businesscheck information was last updated on 09 Mar 2024.

Current address Type Used since
8 Maui Street, Pukete, Hamilton, 3200 Registered & physical & service 27 Sep 2018
Directors
Name and Address Role Period
Paul David Washer
Remuera, Auckland, 1050
Address used since 04 May 2023
South Yarra, Victoria, 3141
Address used since 14 May 2021
South Yarra, Victoria, 3141
Address used since 31 Mar 2021
Director 31 Mar 2021 - current
Eric Grant Kjestrup
Grey Lynn, Auckland, 1021
Address used since 17 Mar 2023
Director 17 Mar 2023 - current
Kathryn Michelle De Bont
Northcote, Victoria, 3070
Address used since 17 Mar 2023
Director 17 Mar 2023 - current
Jonathon David West
Cremorne, Victoria, 3121
Address used since 01 Jan 1970
Bronte, N S W, 2024
Address used since 17 Sep 2018
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 17 Sep 2018 - 17 Mar 2023
Anita Janeece James
Glen Iris, Vic, 3146
Address used since 24 Nov 2021
Glen Iris, 3146
Address used since 21 Jun 2019
Director 21 Jun 2019 - 29 Apr 2022
Richard Charles Betts
Brighton, Victoria, 3186
Address used since 01 Jul 2015
Cremorne, Victoria, 3121
Address used since 01 Jan 1970
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 01 Jul 2015 - 31 Mar 2021
Malcolm Peter Bundey
South Yarra, Victoria, 3141
Address used since 01 May 2017
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 22 Dec 2015 - 17 Sep 2018
Brian Anthony Cridland
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Birchgrove Nsw, 2041
Address used since 16 Dec 2013
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 16 Dec 2013 - 22 Dec 2015
Darren Leigh Brown
Williamstown Vic, 3016
Address used since 16 Dec 2013
Director 16 Dec 2013 - 01 Jul 2015
Raphael Geminder
Kooyong, Victoria, 3144
Address used since 31 Jul 2012
Director 31 Jul 2012 - 16 Dec 2013
Christopher John Solomon
Sandringham, Victoria 3191, Australia,
Address used since 05 Jan 2004
Director 05 Jan 2004 - 31 Jul 2012
Anthony Nigel Overbury Fox
Meadowbank, Auckland, 1072
Address used since 14 Jan 2008
Director 14 Jan 2008 - 31 Jul 2012
Shane Francis Moloughney
Hawthorne, Melbourne 3122, Australia,
Address used since 19 May 2008
Director 19 May 2008 - 31 Jul 2012
Sean Gerard Delaney
Takapuna, Auckland 0620,
Address used since 21 Dec 2009
Director 19 May 2008 - 31 Jul 2012
Michael Gerard Dwyer
Camberwell, Victoria 3124, Australia,
Address used since 22 Jul 1998
Director 22 Jul 1998 - 21 Dec 2007
David Allan Scobie
Bucklands Beach, Auckland,
Address used since 10 Dec 2004
Director 28 Jun 2004 - 21 Dec 2007
Mark David Stuart
Bucklands Beach, Auckland,
Address used since 01 Sep 1997
Director 01 Sep 1997 - 21 Jun 2004
Anthony Nigel Overbury Fox
Meadowbank, Auckland,
Address used since 24 Nov 1997
Director 24 Nov 1997 - 05 Jan 2004
Ross Stanley Joblin
Beaumaris, Victoria 3193, Australia,
Address used since 18 May 1995
Director 18 May 1995 - 30 Jul 2001
John Patrick Lovett
Ellerslie, Auckland,
Address used since 01 Sep 1997
Director 01 Sep 1997 - 30 Nov 1998
Trevor Maxwell White
Camberwell, Victoria 3124, Australia,
Address used since 24 Nov 1997
Director 24 Nov 1997 - 02 Jul 1998
James Allan Cook
Wheelers Hill, Victoria 3150, Australia,
Address used since 18 Oct 1989
Director 18 Oct 1989 - 24 Nov 1997
Barrington Maxwell Vaughan
Eltham, Victoria 3095, Australia,
Address used since 18 Oct 1989
Director 18 Oct 1989 - 01 Sep 1997
Antony David Miller
Epsom, Auckland,
Address used since 18 Oct 1989
Director 18 Oct 1989 - 01 Sep 1997
Graham John Kraehe
Malvern East, Victoria 3145, Australia,
Address used since 18 Oct 1989
Director 18 Oct 1989 - 18 May 1995
Addresses
Previous address Type Period
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Physical & registered 05 Oct 2012 - 27 Sep 2018
345 Brougham Street, Christchurch Physical 19 Jun 2000 - 19 Jun 2000
8 Vestey Drive, Mt Wellington, Auckland Physical 19 Jun 2000 - 05 Oct 2012
8 Vestey Drive, Mt Wellington, Auckland Registered 05 Feb 1998 - 05 Oct 2012
345 Brougham St, Christchurch Registered 05 Feb 1998 - 05 Feb 1998
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
December
Financial report filing month
28 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Pacific Bba Plastics (nz) Limited
Shareholder NZBN: 9429039292100
Entity (NZ Limited Company)
Pukete
Hamilton
3200
18 Oct 1989 - current

Historic shareholders

Shareholder Name Address Period
Null - Viscount Plastics Pty Limited
Other
18 Oct 1989 - 30 Aug 2004
Viscount Plastics Pty Limited
Other
18 Oct 1989 - 30 Aug 2004

Ultimate Holding Company
Effective Date 30 Jun 2020
Name Pact Group Holdings Limited
Type Company
Country of origin AU
Location
Companies nearby
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street