Shortcuts

Guala Closures New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035108443
NZBN
1570706
Company Number
Registered
Company Status
89304474
GST Number
No Abn Number
Australian Business Number
Current address
C/-bell Gully
Level 22, Vero Centre
48 Shortland Street, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Jul 2008
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered address used since 23 Jul 2008
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 24 Sep 2008

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.

Addresses

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

Contact info
64 9 8209090
01 Jun 2018 Phone
Reception@gualaclosures.co.nz
01 Jun 2021 nzbn-reserved-invoice-email-address-purpose
info@gualaclosures.co.nz
01 Jun 2018 Email
www.gualaclosures.com
01 Jun 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 5700000
Other (Other) Guala Closures International B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity C A L Limited
Shareholder NZBN: 9429040547534
Company Number: 86344
Entity C A L Limited
Shareholder NZBN: 9429040547534
Company Number: 86344
Directors

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

Nearby companies

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