Shortcuts

Huhtamaki New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000007450
NZBN
82078
Company Number
Registered
Company Status
C151010
Industry classification code
Cardboard Mfg
Industry classification description
Current address
31 Bairds Road
Otahuhu
Auckland 0612
New Zealand
Registered & physical & service address used since 30 Jun 2022

Huhtamaki New Zealand Limited, a registered company, was launched on 28 Jul 1971. 9429000007450 is the New Zealand Business Number it was issued. "Cardboard mfg" (business classification C151010) is how the company was categorised. This company has been run by 33 directors: Leena K. - an active director whose contract began on 02 Nov 2020,
Bradley Kerle - an active director whose contract began on 05 Jan 2021,
Catherine Ellen Mary Lundie - an active director whose contract began on 01 Feb 2023,
Emmarenza Peternela Dente - an inactive director whose contract began on 03 Nov 2022 and was terminated on 01 Feb 2023,
Michelle Caldwell - an inactive director whose contract began on 04 Mar 2021 and was terminated on 04 Nov 2022.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 31 Bairds Road, Otahuhu, Auckland, 0612 (category: registered, physical).
Huhtamaki New Zealand Limited had been using 30 Keeling Road, Henderson, Auckland as their physical address up to 30 Jun 2022.
Former names for the company, as we established at BizDb, included: from 02 May 2000 to 15 May 2001 they were called Huhtamaki Van Leer (New Zealand) Limited, from 31 Jan 1986 to 02 May 2000 they were called Van Leer New Zealand Limited and from 28 Jul 1971 to 31 Jan 1986 they were called James Plastics Limited.

Addresses

Principal place of activity

31 Bairds Rd, Otahuhu, 2023 New Zealand


Previous addresses

Address: 30 Keeling Road, Henderson, Auckland, 0612 New Zealand

Physical & registered address used from 08 Feb 2013 to 30 Jun 2022

Address: Corner Clark Street & Astley Ave, New Lynn, Auckland New Zealand

Physical address used from 20 Aug 2003 to 08 Feb 2013

Address: Corner Clark Street And Astley Avenue, New Lynn, Auckland New Zealand

Registered address used from 30 Jan 2002 to 08 Feb 2013

Address: 415 East Tamaki Road, East Tamaki, Auckland

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address: Corner Clark Street & Astky Ave, New Lynn, Auckland

Physical address used from 30 Jun 1997 to 20 Aug 2003

Address: 415 East Tamaki Road, East Tamaki, Auckland

Registered address used from 04 Jan 1996 to 30 Jan 2002

Address: 102 Springs Rd, East Tamaki, Auckland

Registered address used from 04 Jan 1996 to 04 Jan 1996

Contact info
64 9 2768072
Phone
george.khoury@huhtamaki.com
Email
michelle.calwell@huhtamaki.com
Email
michelle.caldwell@huhtamaki.com
21 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.huhtamaki.com
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 73237306

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 73237306
Other (Other) Huhtamaki Finance Co 1 Bv

Ultimate Holding Company

04 Jan 2021
Effective Date
Huhtamaki Oyj
Name
Company
Type
FI
Country of origin
Directors

Leena K. - Director

Appointment date: 02 Nov 2020


Bradley Kerle - Director

Appointment date: 05 Jan 2021

ASIC Name: Huhtamaki Australia Pty Limited

Address: South Windsor, Nsw, 2756 Australia

Address: Illawong Nsw, 2234 Australia

Address used since 05 Jan 2021


Catherine Ellen Mary Lundie - Director

Appointment date: 01 Feb 2023

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 01 Feb 2023


Emmarenza Peternela Dente - Director (Inactive)

Appointment date: 03 Nov 2022

Termination date: 01 Feb 2023

Address: Orewa, Orewa, 0931 New Zealand

Address used since 03 Nov 2022


Michelle Caldwell - Director (Inactive)

Appointment date: 04 Mar 2021

Termination date: 04 Nov 2022

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 15 Jul 2022

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 04 Mar 2021


George Khoury - Director (Inactive)

Appointment date: 05 Feb 2020

Termination date: 05 Mar 2021

Address: Karaka, Papakura, 2113 New Zealand

Address used since 05 Feb 2020


John Sartori - Director (Inactive)

Appointment date: 19 Mar 2019

Termination date: 23 Dec 2020

Address: Viewbank, Victoria, 3084 Australia

Address used since 19 Mar 2019


Tarja L. - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 14 Dec 2020


Nicola Jackson - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 12 Feb 2020

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 31 Mar 2015


Andrew Richard Harris - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 19 Mar 2019

Address: Beumaris, Victoria, 3193 Australia

Address used since 29 Jun 2018


Ivo Urbanec - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 19 Jul 2018

Address: Mckinnon 3204, Victoria, Australia

Address used since 22 Apr 2015


Esther Saies - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 22 Apr 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 31 Dec 2012


David Adolph - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 26 Aug 2014

Address: Howick, Auckland, 2013 New Zealand

Address used since 31 Dec 2012


Timo Salonen - Director (Inactive)

Appointment date: 27 Aug 2008

Termination date: 31 Dec 2012

Address: 02700 Kauniainen, Finland,

Address used since 27 Aug 2008


Johann Heinrich Sippel - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 31 Dec 2012

Address: 90765 Fuerth, Germany,

Address used since 01 Jan 2010


John Sanders - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 31 Dec 2012

Address: Remuera, Auckland 1050,

Address used since 01 Jan 2010


Henricus Beek - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 01 Jan 2010

Address: 3723 Bz Bilthoven, Netherlands,

Address used since 01 Apr 2007


Warwick Leslie Hay - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 05 Feb 2009

Address: St Heliers, Auckland, New Zealand,

Address used since 01 Jan 2007


Maurice Petitjean - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 22 May 2008

Address: 6820 Florenville, Belgium,

Address used since 01 Jan 2007


John Patrick Freeburn - Director (Inactive)

Appointment date: 31 Dec 2001

Termination date: 01 Apr 2007

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 31 Dec 2001


Hendrik Roelof Koekoek - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 01 Jan 2007

Address: Lugarno, Nsw 2210, Sydney, Australia,

Address used since 01 Feb 2006


Antony Harvey Combe - Director (Inactive)

Appointment date: 26 Jul 2000

Termination date: 31 Jan 2006

Address: Wahroonga, N S W 2076, Australia,

Address used since 26 Jul 2000


David Ley - Director (Inactive)

Appointment date: 13 Sep 2002

Termination date: 14 Nov 2004

Address: St Marys Bay, Auckland,

Address used since 13 Sep 2002


Mikko Juho Edvard Kaukoranta - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 01 Oct 2004

Address: 02110 Espoo, Finland,

Address used since 01 Mar 2004


Timo Veikko Salonen - Director (Inactive)

Appointment date: 13 Sep 2002

Termination date: 01 Mar 2004

Address: 02700, Finland,

Address used since 13 Sep 2002


Vijayan Kuttan - Director (Inactive)

Appointment date: 09 Apr 1998

Termination date: 31 Dec 2001

Address: Conifer Grove, Takanini, Auckland,

Address used since 09 Apr 1998


David Eric Tremlett - Director (Inactive)

Appointment date: 01 Aug 1998

Termination date: 31 Dec 2001

Address: Howick, Auckland,

Address used since 01 Aug 1998


Christian Betbeder - Director (Inactive)

Appointment date: 24 Feb 1998

Termination date: 01 Aug 2000

Address: Amsterdam, The Netherlands,

Address used since 24 Feb 1998


William De Vlugt - Director (Inactive)

Appointment date: 05 Apr 1992

Termination date: 21 May 1999

Address: 2111 Hl Aerdenhout, The Netherlands,

Address used since 05 Apr 1992


Stephen Henry Dennison - Director (Inactive)

Appointment date: 13 Aug 1989

Termination date: 09 Apr 1998

Address: Meadowbank, Auckland,

Address used since 13 Aug 1989


Trevor John Armstrong - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 03 Feb 1998

Address: West Pennant Hills, Sydney Nsw2125, Australia,

Address used since 01 Oct 1996


Ian Vaughan - Director (Inactive)

Appointment date: 05 Apr 1992

Termination date: 30 Sep 1996

Address: Cheltenham, Nsw, Australia,

Address used since 05 Apr 1992


Mendel Walker Rast - Director (Inactive)

Appointment date: 05 Apr 1992

Termination date: 10 Feb 1994

Address: Marietta, G.a. 30067, U.s.a.,

Address used since 05 Apr 1992

Nearby companies

Enviro Firepower Limited
26 Keeling Road

Belmont Group Limited
20 Keeling Road

Keeling Group Limited
20 Keeling Road

Belmont Linen Hire 2016 Limited
20 Keeling Road

Fuel Tab Global Limited
26 Keeling Road

Absolute Auto Services Limited
26 Keeling Road

Similar companies

Jblm Services Limited
27 Oldham Avenue

N & C Taylor Contracting Limited
C/-smart Business Centre (nelson) Ltd

Quick Brown Box Limited
8 Tyburnia Avenue

Riley Engineering & Project Services Limited
45 Strathmore Drive

Sybil Limited
Level 2, 3 Arawa Street

Visy Board (hamilton) Limited
24 Anzac Parade