General information

The Plastic Bumper Co. (south Auckland) Limited

Type: NZ Limited Company (Ltd)
9429039898463
New Zealand Business Number
256402
Company Number
Registered
Company Status

The Plastic Bumper Co. (South Auckland) Limited (issued a business number of 9429039898463) was launched on 09 Nov 1984. 2 addresses are in use by the company: 44K Constellation Drive, Rosedale, Auckland, 0632 (type: physical, registered). Rise Accountants Ltd, 1 Woodson Place, Glenfield, Auckland had been their registered address, up to 28 Jun 2011. 18000 shares are issued to 10 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 1 share (0.01% of shares), namely:
Davis, Reekie June (an individual) located at Castor Bay, Auckland postcode 0620. In the second group, a total of 1 shareholder holds 0.01% of all shares (1 share); it includes
Maddix, Raymond George (a director) - located at Hillcrest, Auckland. Next there is the next group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Maddix, Carole Josephine, located at Hillcrest, Auckland (an individual). Businesscheck's information was last updated on 05 May 2024.

Current address Type Used since
44k Constellation Drive, Rosedale, Auckland, 0632 Physical & registered & service 28 Jun 2011
Directors
Name and Address Role Period
Kelvin Alfred William Davis
Castor Bay, Auckland, 0620
Address used since 08 Aug 1989
Director 08 Aug 1989 - current
Raymond George Maddix
Hillcrest, Auckland, 0627
Address used since 14 Jun 2023
Hillcrest, North Shore City, 0627
Address used since 11 Jun 2010
Director 08 Aug 1989 - current
Addresses
Previous address Type Period
Rise Accountants Ltd, 1 Woodson Place, Glenfield, Auckland Registered & physical 18 Jun 2010 - 28 Jun 2011
Business Made Better Limited, Level 3, 255 Broadway, Newmarket, Auckland Physical 29 Jan 2009 - 18 Jun 2010
Business Made Better Limited, Level 3 255 Broadway, Newmarket, Auckland Registered 29 Jan 2009 - 18 Jun 2010
Walker & Walker Limited, Level 3, 255 Broadway, Newmarket, Auckland Registered & physical 06 Mar 2008 - 29 Jan 2009
Level 2, 33 Great South Road, Newmarket, Auckland Physical 30 Jun 1997 - 06 Mar 2008
1st Floor, 3 Broadway, Newmarket, Auckland Registered 01 Sep 1996 - 06 Mar 2008
1st Floor, 3 Wmarket Registered 01 Mar 1994 - 01 Sep 1996
10 Davis Crescent, Newmarket Registered 01 Mar 1994 - 01 Mar 1994
Financial Data
Financial info
18000
Total number of Shares
June
Annual return filing month
29 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Davis, Reekie June
Individual
Castor Bay
Auckland
0620
21 Jun 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Maddix, Raymond George
Director
Hillcrest
Auckland
0627
21 Jun 2023 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Maddix, Carole Josephine
Individual
Hillcrest
Auckland
0627
21 Jun 2023 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Davis, Kelvin Alfred William
Director
Castor Bay
Auckland
0620
21 Jun 2023 - current
Shares Allocation #5 Number of Shares: 8998
Shareholder Name Address Period
Davis, Reekie June
Individual
Castor Bay
Auckland
0620
21 Jun 2023 - current
Davis, Kelvin Alfred William
Director
Castor Bay
Auckland
0620
21 Jun 2023 - current
Rise Trustee Limited
Shareholder NZBN: 9429031956024
Entity (NZ Limited Company)
Rosedale
Auckland
0632
07 Nov 2019 - current
Shares Allocation #6 Number of Shares: 8998
Shareholder Name Address Period
Maddix, Raymond George
Director
Hillcrest
Auckland
0627
21 Jun 2023 - current
Maddix, Carole Josephine
Individual
Hillcrest
Auckland
0627
21 Jun 2023 - current
Rise Trustee Limited
Shareholder NZBN: 9429031956024
Entity (NZ Limited Company)
Rosedale
Auckland
0632
07 Nov 2019 - current

Historic shareholders

Shareholder Name Address Period
Davis, Reekie
Individual
Castor Bay
Auckland
09 Nov 1984 - 21 Jun 2023
Davis, Kelvin
Individual
Castor Bay
Auckland
09 Nov 1984 - 21 Jun 2023
Davis, Kelvin
Individual
Castor Bay
Auckland
09 Nov 1984 - 21 Jun 2023
Maddix, Carole
Individual
Glenfield
Auckland
09 Nov 1984 - 21 Jun 2023
Davis, Reekie
Individual
Castor Bay
Auckland
09 Nov 1984 - 21 Jun 2023
Davis, Reekie
Individual
Castor Bay
Auckland
09 Nov 1984 - 21 Jun 2023
Davis, Reekie
Individual
Castor Bay
Auckland
09 Nov 1984 - 21 Jun 2023
Davis, Reekie
Individual
Castor Bay
Auckland
09 Nov 1984 - 21 Jun 2023
Maddix, Raymond
Individual
Glenfield
Auckland
09 Nov 1984 - 21 Jun 2023
Maddix, Raymond
Individual
Glenfield
Auckland
09 Nov 1984 - 21 Jun 2023
Maddix, Raymond
Individual
Glenfield
Auckland
09 Nov 1984 - 21 Jun 2023
Maddix, Raymond
Individual
Glenfield
Auckland
09 Nov 1984 - 21 Jun 2023
Maddix, Raymond
Individual
Glenfield
Auckland
09 Nov 1984 - 21 Jun 2023
Davis, Kelvin
Individual
Castor Bay
Auckland
09 Nov 1984 - 21 Jun 2023
Davis, Kelvin
Individual
Castor Bay
Auckland
09 Nov 1984 - 21 Jun 2023
Davis, Kelvin
Individual
Castor Bay
Auckland
09 Nov 1984 - 21 Jun 2023
Maddix, Carole
Individual
Glenfield
Auckland
09 Nov 1984 - 21 Jun 2023
Maddix, Carole
Individual
Glenfield
Auckland
09 Nov 1984 - 21 Jun 2023
Maddix, Carole
Individual
Glenfield
Auckland
09 Nov 1984 - 21 Jun 2023
Maddix, Carole
Individual
Glenfield
Auckland
09 Nov 1984 - 21 Jun 2023
Westbrooke, Bruce
Individual
Albany
08 Jul 2009 - 07 Nov 2019
Westbrooke, Bruce
Individual
Albany
08 Jul 2009 - 07 Nov 2019
Westbrooke, Bruce
Individual
Albany
08 Jul 2009 - 07 Nov 2019
Westbrooke, Bruce
Individual
Albany
08 Jul 2009 - 07 Nov 2019
Location
Companies nearby
Shkiwi Limited
44k Constellation Drive
Morley Trustee Limited
44k Constellation Drive
Jmc Family Trust Limited
44k Constellation Drive
Demo To Reno Limited
44k Constellation Drive
Auckland Rv Sales Limited
44k Constellation Drive
Gp Communications Limited
44k Constellation Drive