General information

Plasweld Limited

Type: NZ Limited Company (Ltd)
9429037528119
New Zealand Business Number
970839
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C259907 - Manufacturing Nec
Industry classification codes with description

Plasweld Limited (NZBN 9429037528119) was started on 06 Aug 1999. 10 addresess are currently in use by the company: 8 Silverfield, Wairau Valley, Auckland, 0627 (type: registered, service). Flat 12A, 80 Paul Matthews Road, Rosedale, Auckland had been their registered address, until 08 Nov 2017. Plasweld Limited used other aliases, namely: Crossroads Investments Limited from 06 Aug 1999 to 10 Mar 2000. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Bio Decon Limited (an entity) located at Wairau Valley, Auckland postcode 0627. "Manufacturing nec" (ANZSIC C259907) is the classification the Australian Bureau of Statistics issued Plasweld Limited. Businesscheck's information was last updated on 24 Feb 2024.

Current address Type Used since
5 Argus Place, Hillcrest, Auckland, 0627 Registered & physical & service 08 Nov 2017
5 Argus Place, Hillcrest, Auckland, 0627 Office & delivery 05 Feb 2020
Po Box 36253, Northcote, Auckland, 0748 Postal 05 Feb 2020
8 Silverfield, Wairau Valley, Auckland, 0627 Postal & office & delivery 03 Feb 2023
Contact info
64 9 4435480
Phone (Phone)
elena@biodecon.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
sales@plasweld.co.nz
Email
www.plasweld.co.nz
Website
Directors
Name and Address Role Period
Bernard Christopher Crampsie
Takapuna, Auckland, 0622
Address used since 21 Sep 2020
Milford, Auckland, 0620
Address used since 27 Oct 2017
Director 27 Oct 2017 - current
Elena Louise Crampsie
Takapuna, Auckland, 0622
Address used since 21 Sep 2020
Milford, Auckland, 0620
Address used since 27 Oct 2017
Director 27 Oct 2017 - current
Denis Edmond Crampsie
Milford, Auckland, 0620
Address used since 06 Aug 1999
Director 06 Aug 1999 - 30 Oct 2017
Brian James Donnelly
Remuera, Auckland,
Address used since 06 Aug 1999
Director 06 Aug 1999 - 30 Nov 2006
Addresses
Other active addresses
Type Used since
8 Silverfield, Wairau Valley, Auckland, 0627 Postal & office & delivery 03 Feb 2023
8 Silverfield, Wairau Valley, Auckland, 0627 Registered & service 14 Feb 2023
Principal place of activity
5 Argus Place , Hillcrest , Auckland , 0627
Previous address Type Period
Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 Registered & physical 20 Jul 2012 - 08 Nov 2017
11a 80 Paul Matthews Road, Albany, Auckland, 0632 Registered & physical 12 Jul 2011 - 20 Jul 2012
Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany, Auckland Physical 25 Aug 2000 - 12 Jul 2011
Moxey Aitken Broadbent Ch,acc., 11a 80 Paul Matthews Road, Albany, Auckland Registered 25 Aug 2000 - 12 Jul 2011
Moxey Aitken Broadbent, 11a 80 Paul Matthews Road, Albany, Auckland Physical & registered 25 Aug 2000 - 25 Aug 2000
Moxey Aitken Broadbent, 11a 80 Paul Matthews Road, Albany, Auckland Registered 12 Apr 2000 - 25 Aug 2000
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
04 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Bio Decon Limited
Shareholder NZBN: 9429032883794
Entity (NZ Limited Company)
Wairau Valley
Auckland
0627
24 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Crampsie, Denis Edmond
Individual
Milford
Auckland
06 Aug 1999 - 24 Oct 2017
Crampsie, Denis Edmond
Individual
Milford
Auckland
06 Aug 1999 - 24 Oct 2017
Crampsie, Denis Edmond
Individual
Milford
Auckland
06 Aug 1999 - 24 Oct 2017
Crampsie, Denis Edmond
Individual
Milford
Auckland
06 Aug 1999 - 24 Oct 2017
Donnelly, Brian James
Individual
Remuera
Auckland
06 Aug 1999 - 27 Jun 2010
Donnelly, Brian James
Individual
Remuera
Auckland
06 Aug 1999 - 27 Jun 2010
Donnelly, Brian James
Individual
Remuera
Auckland
06 Aug 1999 - 27 Jun 2010
Donnelly, Pamela Joyce
Individual
Remuera
Auckland
06 Aug 1999 - 27 Jun 2010
Donnelly, Pamela Joyce
Individual
Remuera
Auckland
06 Aug 1999 - 27 Jun 2010
Crampsie, Susan Elizabeth
Individual
Milford
Auckland
06 Aug 1999 - 24 Oct 2017
Location
Companies nearby
Biodecon Solutions Limited
5 Argus Place
Bio Decon Limited
5 Argus Place
The Korean Society Of Auckland Incorporated
Suite 1, 5 Argus Place
Koudinov & Co Limited
16 Benders Avenue
Bigfoot Adventures Limited
5/ 6 Argus Place
Edgeworth Investments Limited
5/6 Argus Place
Similar companies