Keraplast Research Limited (NZBN 9429032518733) was started on 15 Oct 2008. 10 addresess are in use by the company: 520 Waterloo Road, Islington, Christchurch, 8042 (type: registered, service). Corner Of Springs Road and Gerald Street, Lincoln, Canterbury had been their registered address, up until 05 Jan 2018. Keraplast Research Limited used other aliases, namely: Rjk Developments Limited from 15 Oct 2008 to 29 May 2013. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Keraplast Technologies, Inc. (an other) located at Suite 200, San Antonio, Texas, Usa. "Natural science - astronomy, chemistry, mathematics, physics, earth sciences research activities" (ANZSIC M691035) is the classification the ABS issued Keraplast Research Limited. Businesscheck's information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Corner Of Springs Road And Gerald Street, Lincoln, Canterbury, 7608 | Service & physical | 19 Dec 2017 |
| Gerald Street, Lincoln, Canterbury, 7674 | Registered | 05 Jan 2018 |
| Corner Of Springs Road And Gerald Street, Lincoln, Canterbury, 7608 | Office & postal & delivery | 09 Apr 2019 |
| 520 Waterloo Road, Islington, Canterbury, 8042 | Postal & office & delivery | 22 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Howard Herring
San Antonio, Texas, 78216
Address used since 27 Oct 2015 |
Director | 27 Oct 2015 - current |
|
Howard Stanley Moore
Mangawhai, 0975
Address used since 02 Mar 2023 |
Director | 02 Mar 2023 - current |
|
Bruce Kenneth Foulds
Wanaka, 9305
Address used since 27 Oct 2015 |
Director | 27 Oct 2015 - 30 Sep 2022 |
|
Robert Allen Smith
Jackson, MS 32911
Address used since 21 Mar 2014 |
Director | 21 Mar 2014 - 27 Oct 2015 |
|
Robert James Mcclelland Kelly
Christchurch, 8022
Address used since 24 Mar 2014 |
Director | 24 Mar 2014 - 11 Jun 2015 |
|
Michael Patrick Espensen
San Antonio, Texas 78258, Usa,
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 21 Mar 2014 |
|
Robert James Mcclelland Kelly
Christchurch, 8022
Address used since 15 Oct 2008 |
Director | 15 Oct 2008 - 01 Apr 2010 |
| Type | Used since | |
|---|---|---|
| 520 Waterloo Road, Islington, Canterbury, 8042 | Postal & office & delivery | 22 May 2024 |
| 520 Waterloo Road, Islington, Christchurch, 8042 | Registered & service | 30 May 2024 |
| Corner Of Springs Road And Gerald Street , Lincoln, Canterbury , 7608 |
| Previous address | Type | Period |
|---|---|---|
| Corner Of Springs Road And Gerald Street, Lincoln, Canterbury, 7608 | Registered | 19 Dec 2017 - 05 Jan 2018 |
| 185 Kirk Road, Rd 8, Christchurch, 7678 | Physical & registered | 22 Mar 2013 - 19 Dec 2017 |
| 2 Marion Place, Lincoln, Canterbury, 7674 | Physical & registered | 14 Apr 2011 - 22 Mar 2013 |
| First Floor 81 Cashmere Road, Christchurch 8242 | Physical & registered | 15 Oct 2008 - 14 Apr 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keraplast Technologies, Inc. Other (Other) |
Suite 200 San Antonio, Texas, Usa |
27 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelly, Robert James Mcclelland Individual |
Christchurch 8022 |
15 Oct 2008 - 27 Jun 2010 |
|
Kelly, Claire Elizabeth Individual |
Christchurch 8022 |
15 Oct 2008 - 27 Jun 2010 |
| Effective Date | 21 Jul 1991 |
| Name | Keraplast Technologies Llc |
| Type | Limited Liability Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | US |
![]() |
New Zealand Society Of Soil Science Incorporated C/o Crop & Food Research |
![]() |
Howisit.co.nz Limited 10 Murray Place |
![]() |
Sheltered Workshop Concerned Group Trust 10 Murray Place |
![]() |
Greymouth Chinese Medicine Lp 2 Kilkenny Close |
![]() |
Tony Tyler Charitable Trust 2 Kilkenny Close |
![]() |
Lincoln Fuels Limited 67 Gerald Street |
|
Flat Wavefronts Limited 21 Lascelles Street |
|
Leidos New Zealand Limited 38 Orchard Road |
|
Litmap Limited 7 Chamberlain Street |
|
Stark Environmental Limited 10 Penzance Street |
|
Weka Geoscience Limited 3 Landreth Street |
|
Chemsultants Limited 35 Inniscort Street |