Visy Board (Nz) Limited, a registered company, was launched on 13 Sep 1995. 9429038421983 is the NZ business identifier it was issued. This company has been run by 9 directors: Jeanne Pratt - an active director whose contract started on 26 Jan 2001,
Anthony P. - 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 02 Mar 2020,
Andrew Bert Gleason - an inactive director whose contract started on 15 Nov 2004 and was terminated on 02 Mar 2020.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: physical, service).
Visy Board (Nz) Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address up to 06 Jun 2019.
Previous aliases used by this company, as we established at BizDb, included: from 13 Sep 1995 to 15 Apr 1996 they were named Underflow Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Visy Holdings (Nz) Limited - located at 3216, Hamilton East, Hamilton.
Previous addresses
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered 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 22 Nov 2006 to 12 May 2016
Address: Level 6, 57 Symonds Street, Auckland
Physical address used from 26 Nov 2004 to 22 Nov 2006
Address: Level 6, 57 Symonds Street, Auckland
Registered address used from 23 Aug 2004 to 22 Nov 2006
Address: Level 6, L J Hooker House, 57-59 Symonds St, Auckland
Registered address used from 17 Jun 2002 to 23 Aug 2004
Address: Level 6, L J Hooker House, 57-59 Symonds Street, Auckland
Physical address used from 17 Jun 2002 to 26 Nov 2004
Address: Level 3, 50 Anzac Avenue, Auckland
Registered & physical address used from 13 Sep 1995 to 17 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Visy Holdings (nz) Limited Shareholder NZBN: 9429040403144 |
Hamilton East Hamilton 3216 New Zealand |
13 Sep 1995 - |
Ultimate Holding Company
Jeanne Pratt - Director
Appointment date: 26 Jan 2001
ASIC Name: Visy Industries Australia Pty Ltd
Address: Southbank, Victoria, 3006 Australia
Address: Southbank, Victoria, 3006 Australia
Address: Kew Melbourne, Victoria 3101, Australia
Address used since 26 Jan 2001
Anthony P. - Director
Appointment date: 01 Feb 2011
ASIC Name: Visy Industries Australia Pty Ltd
Address: Kew, Victoria, 3101 Australia
Address used since 01 Feb 2011
Address: Southbank, Victoria, 3006 Australia
Address: Southbank, Victoria, 3006 Australia
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: 02 Mar 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 04 Dec 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Mar 2020
Andrew Bert Gleason - Director (Inactive)
Appointment date: 15 Nov 2004
Termination date: 02 Mar 2020
Address: Flat Bush, Auckland, 2105 New Zealand
Address used since 11 Feb 2016
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: 28 Feb 1996
Termination date: 27 May 2009
Address: Kew Melbourne, Victoria 3101, Australia,
Address used since 28 Feb 1996
Raphael Geminder - Director (Inactive)
Appointment date: 28 Feb 1996
Termination date: 10 Dec 2003
Address: Malvern, Melbourne, Victoria 3144, Australia,
Address used since 28 Feb 1996
Peter Brian Nelson - Director (Inactive)
Appointment date: 13 Sep 1995
Termination date: 28 Feb 1996
Address: Howick, Auckland,
Address used since 13 Sep 1995
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