Guala Closures New Zealand Limited, a registered company, was launched on 05 Nov 2004. 9429035108443 is the NZ business number it was issued. This company has been supervised by 14 directors: Francesco B. - an active director whose contract started on 05 Nov 2004,
Stefano P. - an active director whose contract started on 05 Jun 2019,
Gabriele D. - an active director whose contract started on 25 May 2021,
Rae Gordon Biggart - an active director whose contract started on 27 Jun 2022,
David Harvie Campbell - an inactive director whose contract started on 01 Apr 2020 and was terminated on 27 Jun 2022.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 6 addresses the company uses, specifically: 610 Rosebank Road, Avondale, Auckland, 1026 (office address),
610 Rosebank Road, Avondale, Auckland, 1026 (delivery address),
610 Rosebank Road, Avondale, Auckland, 1026 (postal address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address) among others.
Guala Closures New Zealand Limited had been using Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland as their registered address up until 23 Jul 2008.
Former names for the company, as we managed to find at BizDb, included: from 05 Nov 2004 to 01 Oct 2008 they were called Global Cap New Zealand Limited.
Other active addresses
Address #4: 610 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Postal address used from 02 Jun 2020
Address #5: 610 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Delivery address used from 03 Jun 2022
Principal place of activity
610 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered address used from 30 Jul 2007 to 23 Jul 2008
Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical address used from 30 Jul 2007 to 24 Sep 2008
Address #3: C/-jones Young, Level 14, Asb Centre, 135 Albert Street, Auckland
Registered & physical address used from 05 Nov 2004 to 30 Jul 2007
Basic Financial info
Total number of Shares: 5700000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5700000 | |||
Other (Other) | Guala Closures International B.v. | 05 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | C A L Limited Shareholder NZBN: 9429040547534 Company Number: 86344 |
05 Nov 2004 - 23 May 2006 | |
Entity | C A L Limited Shareholder NZBN: 9429040547534 Company Number: 86344 |
05 Nov 2004 - 23 May 2006 |
Francesco B. - Director
Appointment date: 05 Nov 2004
Stefano P. - Director
Appointment date: 05 Jun 2019
Gabriele D. - Director
Appointment date: 25 May 2021
Rae Gordon Biggart - Director
Appointment date: 27 Jun 2022
ASIC Name: Guala Closures Australia Pty Ltd
Address: 181 William Street, Melbourne, Victoria, 3000 Australia
Address: Middle Park, Victoria, 3206 Australia
Address used since 27 Jun 2022
David Harvie Campbell - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 27 Jun 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Apr 2020
Paolo F. - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 31 Dec 2021
Anibal D. - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 31 Dec 2021
Marco G. - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 31 Dec 2021
Tomasz Andrzej Malarczyk - Director (Inactive)
Appointment date: 11 Jun 2015
Termination date: 01 Apr 2020
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 07 Dec 2015
Gianni F. - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 05 Jun 2019
Stefano P. - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 11 Jun 2015
Andrea Ferrari - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 17 Mar 2014
Address: 15100 Alessandria, Italy,
Address used since 08 Nov 2004
John Lindsey Carter - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 07 Jul 2008
Address: Herne Bay, Auckland,
Address used since 05 Nov 2004
Rachel Maren Carter - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 07 Jul 2008
Address: Herne Bay, Auckland,
Address used since 08 Nov 2004
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre