Mulford Plastics (N Z) Limited (issued an NZ business number of 9429039910240) was launched on 16 Oct 1984. 2 addresses are currently in use by the company: 5 Arthur Brown Place, Mount Wellington, Auckland, 1060 (type: physical, registered). 12 Henderson Place, Onehunga, Auckland had been their registered address, up to 20 Feb 2014. 640000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 640000 shares (100 per cent of shares), namely:
Mulford Holdings Pty Limited (an other) located at Horsley Park, Nsw postcode 2175. The Businesscheck database was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Arthur Brown Place, Mount Wellington, Auckland, 1060 | Physical & registered & service | 20 Feb 2014 |
Name and Address | Role | Period |
---|---|---|
Pericles Pericleous
Horsley Park, Nsw, 2175
Address used since 01 Jan 1970
Holker Street, Silverwater, Nsw, 2128
Address used since 01 Jan 1970
Strathfield, Nsw,
Address used since 01 May 2015
Holker Street, Silverwater, Nsw, 2128
Address used since 01 Jan 1970 |
Director | 22 Mar 2006 - current |
Sugiarto Romeli
Rt/rw.009/001 Kel, Jakarta Selatan,
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Ian Gordon Grant
Half Moon Bay, Auckland, 2012
Address used since 03 Mar 2007 |
Director | 01 Jun 2002 - 30 Jun 2020 |
Haryanto Tjiptodihardjo
Sunter, Jakarta 14350, Indonesia,
Address used since 03 Jul 1990 |
Director | 03 Jul 1990 - 13 Jan 2011 |
Arnoldus Johannes Mouw
Mosman Nsw 2088, Australia,
Address used since 01 Jun 2007 |
Director | 01 Jun 2007 - 30 Nov 2010 |
Phillip Lloyd Harry
Kirribili, N S W, Australia,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 05 Jun 2007 |
Anthony Ronald Emtage
Howick, Auckland,
Address used since 27 Apr 1995 |
Director | 27 Apr 1995 - 07 Apr 2006 |
Kia Wong Chew
11th Floor, Jalon Yaas Sudaiso, Jakarta 14350, Indonesia,
Address used since 01 Jun 2002 |
Director | 01 Jun 2002 - 17 Feb 2006 |
Robert Glenn Neighbour
Drummoyne, Nsw 2047, Australia,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 24 May 1996 |
Ian Gordon Grant
Bucklands Beach, Auckland,
Address used since 01 May 1991 |
Director | 01 May 1991 - 25 May 1995 |
Previous address | Type | Period |
---|---|---|
12 Henderson Place, Onehunga, Auckland, 1061 | Registered & physical | 24 Jun 2013 - 20 Feb 2014 |
12 Henderson Place, Onehunga, Auckland | Registered & physical | 03 Jun 2010 - 24 Jun 2013 |
5 Arthur Brown Place, Mrt Wellington, Auckland | Physical | 15 Sep 1998 - 03 Jun 2010 |
Hayward Jones And Associates, Grd Floor 83 Grafton Road, Grafton, Auckland | Registered | 30 Jun 1997 - 03 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mulford Holdings Pty Limited Other (Other) |
Horsley Park Nsw 2175 |
16 Oct 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Harry, Phillip Lloyd Individual |
Kirribili Nsw Australia |
16 Oct 1984 - 02 Mar 2009 |
Effective Date | 19 Jan 2022 |
Name | Htpi Pte. Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | SG |
Alsynite One NZ Limited 5 Arthur Brown Place |
|
T-mark Corporation Limited 8 Arthur Brown Place |
|
Creative Embroidery (2007) Limited 3 Arthur Brown Place |
|
Bucher-alimentech Limited 10 Arthur Brown Place |
|
Shynday Service Co Limited 51 Carbine Road |
|
Shynday Industrial Limited 51 Carbine Road |