Shortcuts

Visy Recycling (nz) Limited

Type: NZ Limited Company (Ltd)
9429037402914
NZBN
1007507
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical address used since 06 Jun 2019

Visy Recycling (Nz) Limited, a registered company, was incorporated on 16 Dec 1999. 9429037402914 is the number it was issued. The company has been supervised by 7 directors: Jeanne Pratt - an active director whose contract started on 05 Dec 2003,
Anthony Joseph Pratt - an active director whose contract started on 01 Feb 2011,
Robert Andrew Kaye - an active director whose contract started on 30 Apr 2014,
Aaron David Ashby - an active director whose contract started on 12 May 2021,
Vincent Peter O'halloran - an inactive director whose contract started on 27 May 2009 and was terminated on 01 Feb 2011.
Last updated on 17 May 2022, BizDb's data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Visy Recycling (Nz) Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 06 Jun 2019.
A single entity controls all company shares (exactly 100 shares) - Visy Holdings (Nz) Limited - located at 3216, Hamilton East, Hamilton.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 12 May 2016 to 06 Jun 2019

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jul 2007 to 12 May 2016

Address: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 23 Jul 2004 to 18 Jul 2007

Address: Level 6, L J Hooker House, 57-59 Symonds Street, Auckland

Physical & registered address used from 17 Jun 2002 to 23 Jul 2004

Address: Level 3 Customhouse, 50 Anzac Avenue, Auckland

Registered address used from 12 Apr 2000 to 17 Jun 2002

Address: Level 3 Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 16 Dec 1999 to 17 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 25 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Visy Holdings (nz) Limited
Shareholder NZBN: 9429040403144
Hamilton East
Hamilton
3216
New Zealand

Ultimate Holding Company

Pratt Consolidated Holdings Pty Ltd
Name
Company
Type
AU
Country of origin
Level 11, 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Address
Directors

Jeanne Pratt - Director

Appointment date: 05 Dec 2003

ASIC Name: Visy Industries Australia Pty Ltd

Address: Kew, Melbourne, Victoria 3101, Australia

Address used since 11 Jul 2007

Address: Southbank, Victoria, 3006 Australia


Anthony Joseph Pratt - Director

Appointment date: 01 Feb 2011

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Kew, Victoria, 3101 Australia

Address used since 01 Feb 2011


Robert Andrew Kaye - Director

Appointment date: 30 Apr 2014

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Armadale, Victoria, 3143 Australia

Address used since 30 Apr 2014


Aaron David Ashby - Director

Appointment date: 12 May 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 May 2021


Vincent Peter O'halloran - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 01 Feb 2011

Address: Canterbury, Victoria 3126, Australia,

Address used since 27 May 2009


Richard Pratt - Director (Inactive)

Appointment date: 16 Dec 1999

Termination date: 27 May 2009

Address: Kew, Melbourne, Victoria 3101, Australia,

Address used since 16 Dec 1999


Raphael Geminder - Director (Inactive)

Appointment date: 16 Dec 1999

Termination date: 10 Dec 2003

Address: Malvern, Melbourne, Victoria 3144, Australia,

Address used since 16 Dec 1999

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade