Flexoplas Packaging (2016) Limited was incorporated on 28 Sep 2016 and issued a business number of 9429043348442. This registered LTD company has been supervised by 5 directors: Vaughan Robert Ormsby - an active director whose contract began on 28 Sep 2016,
Ian Rodger Hume - an active director whose contract began on 28 Sep 2016,
Bruce Graham Harris - an active director whose contract began on 28 Sep 2016,
Geoffrey John Harnett - an active director whose contract began on 30 Jun 2020,
Jason Gorman - an inactive director whose contract began on 28 Sep 2016 and was terminated on 17 Apr 2020.
As stated in our information (updated on 25 Mar 2024), the company filed 1 address: Po Box 7442, Sydenham, Christchurch, 8240 (category: postal, office).
Up to 28 Apr 2020, Flexoplas Packaging (2016) Limited had been using 105 Wordsworth Street, Sydenham, Christchurch as their physical address.
A total of 900000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 40000 shares are held by 1 entity, namely:
Harnett, Geoffrey John (an individual) located at Amberley, Amberley postcode 7410.
The second group consists of 1 shareholder, holds 35.56% shares (exactly 320000 shares) and includes
Harris, Bruce Graham - located at Halswell, Christchurch.
The third share allotment (540000 shares, 60%) belongs to 1 entity, namely:
Hume, Ian Rodger, located at Redwood, Christchurch (a director). Flexoplas Packaging (2016) Limited has been classified as "Bag mfg - plastic" (ANZSIC C191110).
Principal place of activity
10 Chapmans Road, Hillsborough, Christchurch, 8022 New Zealand
Previous address
Address #1: 105 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 28 Sep 2016 to 28 Apr 2020
Basic Financial info
Total number of Shares: 900000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Harnett, Geoffrey John |
Amberley Amberley 7410 New Zealand |
30 Jun 2020 - |
Shares Allocation #2 Number of Shares: 320000 | |||
Director | Harris, Bruce Graham |
Halswell Christchurch 8025 New Zealand |
28 Sep 2016 - |
Shares Allocation #3 Number of Shares: 540000 | |||
Director | Hume, Ian Rodger |
Redwood Christchurch 8051 New Zealand |
28 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gorman, Jason |
Waltham Christchurch 8011 New Zealand |
28 Sep 2016 - 30 Jun 2020 |
Vaughan Robert Ormsby - Director
Appointment date: 28 Sep 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 28 Sep 2016
Ian Rodger Hume - Director
Appointment date: 28 Sep 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 28 Sep 2016
Bruce Graham Harris - Director
Appointment date: 28 Sep 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2023
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 28 Sep 2016
Geoffrey John Harnett - Director
Appointment date: 30 Jun 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 04 Dec 2020
Address: Amberley, Amberley, 7410 New Zealand
Address used since 30 Jun 2020
Jason Gorman - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 17 Apr 2020
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 28 Sep 2016
Jamie's Tyre And Auto Limited
67 Hawdon Street
All Signage New Zealand Limited
2/42 Hawdon Street
Kowai Corral (leithfield) Trust
108 Wordsworth Street
Duncan Mccullough Limited
64 Buchan Street
Christchurch Radiators Limited
64 Buchan Street
John Cochrane Commercial Furniture Limited
1 Kingsley Street
Earth Starch Limited
Unit 1, 50 Customhouse Quay
Ferrier Packaging Limited
28 Ventnor Road
Oppenheimer New Zealand Limited
71 Nelson Street
Punchbowl Packaging Limited
646 Glenbrook Road
Ristrom Packaging (2004) Limited
Level 5
Swisspack Nz Limited
49a Plunket Avenue