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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bio Decon Limited Shareholder NZBN: 9429032883794 Entity (NZ Limited Company) |
Wairau Valley Auckland 0627 |
24 Oct 2017 - current |
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 |
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 |
Sharpeye Glass South Limited 22 Porana Road |
Procreate And Partners Limited 1a Nile Road |
Jsm Manufacturing Limited 29 Northcroft Street |
Acm Fabricators Limited 72 Ellice Road |
Commercial Coating Manufacturers Limited 6 Cameron Street |
Calder Interiors Limited 88 Hinemoa Street |