Furntech Plastics Limited (issued an NZ business identifier of 9429037319977) was started on 28 Mar 2000. 1 address is in use by the company: 327A Neilson Street, Penrose, Auckland (type: registered, physical). 345 Church St, Penrose, Auckland had been their physical address, up to 16 Feb 2010. 45000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 21000 shares (46.67% of shares), namely:
Mirian Papich (an individual) located at Pinehill, Auckland postcode 0632. As far as the second group is concerned, a total of 2 shareholders hold 46.67% of all shares (21000 shares); it includes
Rosemary Papich (an individual) - located at Farm Cove, Auckland,
Andrew Harris (an individual) - located at L4, 152 Fanshawe Street, Auckland. "Basic polymer mfg nec" (ANZSIC C182905) is the classification the Australian Bureau of Statistics issued to Furntech Plastics Limited. The Businesscheck database was last updated on 25 Jul 2021.
Current address | Type | Used since |
---|---|---|
327a Neilson Street, Penrose, Auckland | Registered & physical | 16 Feb 2010 |
Name and Address | Role | Period |
---|---|---|
Ivan Gordon Papich
Farm Cove, Auckland, 2012
Address used since 01 Feb 2015 |
Director | 28 Mar 2000 - current |
Adrian Vladimir Papich
Pinehill, Auckland, 0632
Address used since 04 Feb 2012 |
Director | 28 Mar 2000 - current |
Vladimir Papich
Hauraki, North Shore City, 0622
Address used since 09 Feb 2010 |
Director | 28 Mar 2000 - 25 Aug 2017 |
327a Neilson Street , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
345 Church St, Penrose, Auckland | Physical | 25 Jan 2008 - 16 Feb 2010 |
345 Church Street, Penrose, Auckland | Registered | 25 Jan 2008 - 16 Feb 2010 |
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland | Registered & physical | 23 Oct 2007 - 25 Jan 2008 |
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland | Registered & physical | 23 Mar 2007 - 23 Oct 2007 |
The Offices Of Campbell-tyson, Chartered Accountants, 17 Hall Street, Pukekohe | Registered | 12 Apr 2000 - 23 Mar 2007 |
The Offices Of Campbell-tyson, Chartered Accountants, 17 Hall Street, Pukekohe | Physical | 30 Mar 2000 - 23 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Mirian Jane Papich Individual |
Pinehill Auckland 0632 |
18 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Rosemary Christine Papich Individual |
Farm Cove Auckland 2012 |
18 May 2009 - current |
Andrew Michael Harris Individual |
L4, 152 Fanshawe Street Auckland 1010 |
18 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell Denham Walls Individual |
Pinehill Auckland 0632 |
18 May 2009 - 24 Oct 2017 |
Russell Denham Walls Individual |
Pinehill Auckland 0632 |
18 May 2009 - 24 Oct 2017 |
Russell Denham Walls Individual |
Pinehill Auckland 0632 |
18 May 2009 - 24 Oct 2017 |
Ivan Gordon Papich Individual |
Farm Cove Auckland 2012 |
18 May 2009 - 24 Oct 2017 |
Ivan Gordon Papich Individual |
10 Arkley Avenue Farmcove, Auckland 2012 |
18 May 2009 - 24 Oct 2017 |
Ivan Gordon Papich Individual |
Farm Cove Auckland 2012 |
18 May 2009 - 24 Oct 2017 |
Adrian Vladimir Papich Individual |
24 Kilkelly Avenue Pinehill, Auckland 0632 |
18 May 2009 - 24 Oct 2017 |
Adrian Vladimir Papich Individual |
Pinehill Auckland 0632 |
18 May 2009 - 24 Oct 2017 |
Ross John Warbrooke Individual |
Hauraki Auckland 0622 |
31 Aug 2017 - 01 Sep 2017 |
Paul Nicholas Peter Vidanovich Individual |
Hauraki Auckland 0622 |
18 May 2009 - 31 Aug 2017 |
Adrian Vladimir Papich Individual |
Pinehill Auckland 0632 |
18 May 2009 - 24 Oct 2017 |
Pamela May Papich Individual |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Paul Nicholas Peter Vidanovich Individual |
Mt Albert |
28 Mar 2000 - 03 Jul 2007 |
Vladimir Papich Individual |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Pamela May Papich Individual |
Hauraki North Shore City 0622 |
18 May 2009 - 24 Oct 2017 |
James Gardener Individual |
Hauraki Auckland 0622 |
01 Sep 2017 - 24 Oct 2017 |
Vladimir Papich Individual |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Anthony Steven Tordeich Individual |
Pinehill Auckland 0632 |
18 May 2009 - 31 Aug 2017 |
Ivan Gordon Papich Individual |
Epsom Auckland |
28 Mar 2000 - 03 Jul 2007 |
Ivan Gordon Papich Individual |
Epsom Auckland |
28 Mar 2000 - 03 Jul 2007 |
Adrian Vladimir Papich Individual |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Anthony Steven Tordeich Individual |
West Harbour |
28 Mar 2000 - 03 Jul 2007 |
Vladimir Papich Individual |
Hauraki Auckland 0622 |
18 May 2009 - 24 Oct 2017 |
James Charles Gardner Individual |
Hauraki Auckland 0622 |
18 May 2009 - 31 Aug 2017 |
James Charles Gardiner Individual |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Adrian Papich Individual |
Takapuna |
28 Mar 2000 - 03 Jul 2007 |
Russell Denham Walls Individual |
Browns Bay |
28 Mar 2000 - 03 Jul 2007 |
Mills Display N.z. Limited 327a Neilson Street |
|
Airpark Limited 327a Neilson Street |
|
Unihold Solutions Limited 323 Neilson Street |
|
Kore Investments Limited 323 Neilson Street |
|
Apost Global Forwarding Co. Limited 319c Neilson Street |
|
Monex Holdings Limited 331 Neilson Street |
Gh Bio-tech (nz) Limited 21 Hiwihau Place |
Breeze Craft Limited 1 Koheroa Road |
Dougglass Limited 246 Stanley Road |
Terracyclic International Limited 13 Petone Avenue |
Profile Polymers Limited 137 Swayne Road |
Polymer Fabricated Products (2009) Limited 16 Upland Road |