Huhtamaki New Zealand Limited, a registered company, was launched on 28 Jul 1971. 9429000007450 is the New Zealand Business Number it was issued. "Cardboard mfg" (business classification C151010) is how the company was categorised. This company has been run by 33 directors: Leena K. - an active director whose contract began on 02 Nov 2020,
Bradley Kerle - an active director whose contract began on 05 Jan 2021,
Catherine Ellen Mary Lundie - an active director whose contract began on 01 Feb 2023,
Emmarenza Peternela Dente - an inactive director whose contract began on 03 Nov 2022 and was terminated on 01 Feb 2023,
Michelle Caldwell - an inactive director whose contract began on 04 Mar 2021 and was terminated on 04 Nov 2022.
Last updated on 13 May 2024, BizDb's database contains detailed information about 1 address: 31 Bairds Road, Otahuhu, Auckland, 0612 (category: registered, physical).
Huhtamaki New Zealand Limited had been using 30 Keeling Road, Henderson, Auckland as their physical address up to 30 Jun 2022.
Former names for the company, as we established at BizDb, included: from 02 May 2000 to 15 May 2001 they were called Huhtamaki Van Leer (New Zealand) Limited, from 31 Jan 1986 to 02 May 2000 they were called Van Leer New Zealand Limited and from 28 Jul 1971 to 31 Jan 1986 they were called James Plastics Limited.
Principal place of activity
31 Bairds Rd, Otahuhu, 2023 New Zealand
Previous addresses
Address: 30 Keeling Road, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 08 Feb 2013 to 30 Jun 2022
Address: Corner Clark Street & Astley Ave, New Lynn, Auckland New Zealand
Physical address used from 20 Aug 2003 to 08 Feb 2013
Address: Corner Clark Street And Astley Avenue, New Lynn, Auckland New Zealand
Registered address used from 30 Jan 2002 to 08 Feb 2013
Address: 415 East Tamaki Road, East Tamaki, Auckland
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address: Corner Clark Street & Astky Ave, New Lynn, Auckland
Physical address used from 30 Jun 1997 to 20 Aug 2003
Address: 415 East Tamaki Road, East Tamaki, Auckland
Registered address used from 04 Jan 1996 to 30 Jan 2002
Address: 102 Springs Rd, East Tamaki, Auckland
Registered address used from 04 Jan 1996 to 04 Jan 1996
Basic Financial info
Total number of Shares: 73237306
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 73237306 | |||
Other (Other) | Huhtamaki Finance Co 1 Bv | 28 Jul 1971 - |
Ultimate Holding Company
Leena K. - Director
Appointment date: 02 Nov 2020
Bradley Kerle - Director
Appointment date: 05 Jan 2021
ASIC Name: Huhtamaki Australia Pty Limited
Address: South Windsor, Nsw, 2756 Australia
Address: Illawong Nsw, 2234 Australia
Address used since 05 Jan 2021
Catherine Ellen Mary Lundie - Director
Appointment date: 01 Feb 2023
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 01 Feb 2023
Emmarenza Peternela Dente - Director (Inactive)
Appointment date: 03 Nov 2022
Termination date: 01 Feb 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 03 Nov 2022
Michelle Caldwell - Director (Inactive)
Appointment date: 04 Mar 2021
Termination date: 04 Nov 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 15 Jul 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 04 Mar 2021
George Khoury - Director (Inactive)
Appointment date: 05 Feb 2020
Termination date: 05 Mar 2021
Address: Karaka, Papakura, 2113 New Zealand
Address used since 05 Feb 2020
John Sartori - Director (Inactive)
Appointment date: 19 Mar 2019
Termination date: 23 Dec 2020
Address: Viewbank, Victoria, 3084 Australia
Address used since 19 Mar 2019
Tarja L. - Director (Inactive)
Appointment date: 31 Dec 2012
Termination date: 14 Dec 2020
Nicola Jackson - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 12 Feb 2020
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 31 Mar 2015
Andrew Richard Harris - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 19 Mar 2019
Address: Beumaris, Victoria, 3193 Australia
Address used since 29 Jun 2018
Ivo Urbanec - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 19 Jul 2018
Address: Mckinnon 3204, Victoria, Australia
Address used since 22 Apr 2015
Esther Saies - Director (Inactive)
Appointment date: 31 Dec 2012
Termination date: 22 Apr 2015
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 31 Dec 2012
David Adolph - Director (Inactive)
Appointment date: 31 Dec 2012
Termination date: 26 Aug 2014
Address: Howick, Auckland, 2013 New Zealand
Address used since 31 Dec 2012
Timo Salonen - Director (Inactive)
Appointment date: 27 Aug 2008
Termination date: 31 Dec 2012
Address: 02700 Kauniainen, Finland,
Address used since 27 Aug 2008
Johann Heinrich Sippel - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 31 Dec 2012
Address: 90765 Fuerth, Germany,
Address used since 01 Jan 2010
John Sanders - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 31 Dec 2012
Address: Remuera, Auckland 1050,
Address used since 01 Jan 2010
Henricus Beek - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 01 Jan 2010
Address: 3723 Bz Bilthoven, Netherlands,
Address used since 01 Apr 2007
Warwick Leslie Hay - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 05 Feb 2009
Address: St Heliers, Auckland, New Zealand,
Address used since 01 Jan 2007
Maurice Petitjean - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 22 May 2008
Address: 6820 Florenville, Belgium,
Address used since 01 Jan 2007
John Patrick Freeburn - Director (Inactive)
Appointment date: 31 Dec 2001
Termination date: 01 Apr 2007
Address: West Pennant Hills, Nsw 2125, Australia,
Address used since 31 Dec 2001
Hendrik Roelof Koekoek - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 01 Jan 2007
Address: Lugarno, Nsw 2210, Sydney, Australia,
Address used since 01 Feb 2006
Antony Harvey Combe - Director (Inactive)
Appointment date: 26 Jul 2000
Termination date: 31 Jan 2006
Address: Wahroonga, N S W 2076, Australia,
Address used since 26 Jul 2000
David Ley - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 14 Nov 2004
Address: St Marys Bay, Auckland,
Address used since 13 Sep 2002
Mikko Juho Edvard Kaukoranta - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 01 Oct 2004
Address: 02110 Espoo, Finland,
Address used since 01 Mar 2004
Timo Veikko Salonen - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 01 Mar 2004
Address: 02700, Finland,
Address used since 13 Sep 2002
Vijayan Kuttan - Director (Inactive)
Appointment date: 09 Apr 1998
Termination date: 31 Dec 2001
Address: Conifer Grove, Takanini, Auckland,
Address used since 09 Apr 1998
David Eric Tremlett - Director (Inactive)
Appointment date: 01 Aug 1998
Termination date: 31 Dec 2001
Address: Howick, Auckland,
Address used since 01 Aug 1998
Christian Betbeder - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 01 Aug 2000
Address: Amsterdam, The Netherlands,
Address used since 24 Feb 1998
William De Vlugt - Director (Inactive)
Appointment date: 05 Apr 1992
Termination date: 21 May 1999
Address: 2111 Hl Aerdenhout, The Netherlands,
Address used since 05 Apr 1992
Stephen Henry Dennison - Director (Inactive)
Appointment date: 13 Aug 1989
Termination date: 09 Apr 1998
Address: Meadowbank, Auckland,
Address used since 13 Aug 1989
Trevor John Armstrong - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 03 Feb 1998
Address: West Pennant Hills, Sydney Nsw2125, Australia,
Address used since 01 Oct 1996
Ian Vaughan - Director (Inactive)
Appointment date: 05 Apr 1992
Termination date: 30 Sep 1996
Address: Cheltenham, Nsw, Australia,
Address used since 05 Apr 1992
Mendel Walker Rast - Director (Inactive)
Appointment date: 05 Apr 1992
Termination date: 10 Feb 1994
Address: Marietta, G.a. 30067, U.s.a.,
Address used since 05 Apr 1992
Enviro Firepower Limited
26 Keeling Road
Belmont Group Limited
20 Keeling Road
Keeling Group Limited
20 Keeling Road
Belmont Linen Hire 2016 Limited
20 Keeling Road
Fuel Tab Global Limited
26 Keeling Road
Absolute Auto Services Limited
26 Keeling Road
Jblm Services Limited
27 Oldham Avenue
N & C Taylor Contracting Limited
C/-smart Business Centre (nelson) Ltd
Quick Brown Box Limited
8 Tyburnia Avenue
Riley Engineering & Project Services Limited
45 Strathmore Drive
Sybil Limited
Level 2, 3 Arawa Street
Visy Board (hamilton) Limited
24 Anzac Parade