Shortcuts

Nci Packaging (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040593760
NZBN
79140
Company Number
Registered
Company Status
Current address
113 Savill Drive
Favona
Auckland 2024
New Zealand
Registered & physical & service address used since 04 Nov 2020
113 Savill Drive
Favona
Auckland 2024
New Zealand
Postal & office & delivery address used since 12 Oct 2022

Nci Packaging (N.z.) Limited, a registered company, was launched on 13 May 1970. 9429040593760 is the number it was issued. This company has been run by 14 directors: Frauke Tyrrell - an active director whose contract started on 25 Jul 2018,
John William Humphreys - an active director whose contract started on 09 Feb 2021,
Nabil Sadi Askari - an inactive director whose contract started on 27 Jul 2020 and was terminated on 09 Feb 2021,
Michael Stewart Shatford - an inactive director whose contract started on 09 Sep 2009 and was terminated on 01 Sep 2020,
Anthony John Hengel - an inactive director whose contract started on 25 Jul 2018 and was terminated on 19 Feb 2019.
Last updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 113 Savill Drive, Favona, Auckland, 2024 (type: postal, office).
Nci Packaging (N.z.) Limited had been using 80 Mt Wellington Highway, Panmure, Auckland as their physical address up to 04 Nov 2020.
Previous names used by this company, as we established at BizDb, included: from 13 May 1970 to 16 Aug 2001 they were named National Can Nz Limited.
A single entity owns all company shares (exactly 1612252 shares) - Nci Holdings Pty Ltd - located at 2024, Preston, Victoria.

Addresses

Principal place of activity

113 Savill Drive, Favona, Auckland, 2024 New Zealand


Previous addresses

Address #1: 80 Mt Wellington Highway, Panmure, Auckland New Zealand

Physical address used from 29 Oct 1997 to 04 Nov 2020

Address #2: 80 Mt Wellington Highway, Panmure, Auckland New Zealand

Registered address used from 20 Aug 1991 to 04 Nov 2020

Address #3: 24 Fremlin Pl, Avondale, Auckland

Registered address used from 19 Aug 1991 to 20 Aug 1991

Contact info
64 27 8084065
12 Oct 2022 Phone
claude.therond@ncipackaging.com
12 Oct 2022 Email
accounts@ncipackaging.com
12 Oct 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1612252

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1612252
Other (Other) Nci Holdings Pty Ltd Preston
Victoria
3072
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nci (n.z.) Limited
Shareholder NZBN: 9429039397201
Company Number: 411091
Entity Nci (n.z.) Limited
Shareholder NZBN: 9429039397201
Company Number: 411091
Other National Can Company Pty Limited
Other Null - National Can Company Pty Limited

Ultimate Holding Company

18 Oct 2017
Effective Date
Nci Holdings Pty Ltd
Name
Registered Proprietary Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
90-92 Chipley Drive
Preston, Vic 3072
Australia
Address
Directors

Frauke Tyrrell - Director

Appointment date: 25 Jul 2018

ASIC Name: National Can Industries Pty Ltd

Address: Hawthorn, Victoria, 3122 Australia

Address used since 25 Jul 2018

Address: Preston, Victoria, 3072 Australia


John William Humphreys - Director

Appointment date: 09 Feb 2021

ASIC Name: Nci Holdings Pty Ltd

Address: Toorak, Victoria, 3142 Australia

Address used since 09 Feb 2021

Address: Preston, Victoria, 3072 Australia


Nabil Sadi Askari - Director (Inactive)

Appointment date: 27 Jul 2020

Termination date: 09 Feb 2021

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 27 Jul 2020


Michael Stewart Shatford - Director (Inactive)

Appointment date: 09 Sep 2009

Termination date: 01 Sep 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Oct 2017

Address: East Melbourne, Vic, 3002 Australia

Address used since 10 Oct 2016


Anthony John Hengel - Director (Inactive)

Appointment date: 25 Jul 2018

Termination date: 19 Feb 2019

Address: Essendon, Victoria, 3040 Australia

Address used since 25 Jul 2018


Jeetender Kumar Rai - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 18 Dec 2018

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Dec 2015


Mark Ronald Mcdonald - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 25 Jul 2018

Address: Melbourne, Victoria, 3000 Australia

Address used since 12 Nov 2015


Michael Wesley Tyrrell - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 13 Apr 2014

Address: Hawthorn, Victoria 3122, Australia

Address used since 19 Nov 2003


Michael John Robins - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 09 Sep 2009

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Apr 2008


Joseph Stefano - Director (Inactive)

Appointment date: 29 Sep 2001

Termination date: 27 Mar 2003

Address: Essendon, Victoria, Australia,

Address used since 29 Sep 2001


Brian Leonard Marks - Director (Inactive)

Appointment date: 06 Nov 1991

Termination date: 28 Sep 2001

Address: Mairangi Bay, Auckland,

Address used since 06 Nov 1991


Ian Fraser Bult - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 02 Feb 2000

Address: East Malvern, Melbourne Vic, Australia,

Address used since 20 Mar 1996


John Marco Bertei - Director (Inactive)

Appointment date: 06 Nov 1991

Termination date: 31 Dec 1999

Address: Ringwood, Victoria, Australia,

Address used since 06 Nov 1991


Peter Alan Chester - Director (Inactive)

Appointment date: 06 Nov 1991

Termination date: 31 Dec 1995

Address: Mt Albert, Victoria, Australia,

Address used since 06 Nov 1991

Nearby companies

M & T Hardware Limited
91 Mount Wellington Highway

Diario Filipino Trust
3 Malone Road

Shan Shui Limited
4 Malone Road

Okuma New Zealand Limited
Unit F

Gale Pacific (new Zealand) Limited
Suite A, 45 Mt Wellington Highway

Brews Holdings Limited
45 Mt Wellington Highway