Innocent Packaging Limited was incorporated on 04 May 2012 and issued an NZ business identifier of 9429030679955. This registered LTD company has been managed by 3 directors: Stig Mats Olof L. - an active director whose contract began on 31 Jan 2024,
Gary Clive Smith - an active director whose contract began on 31 Jan 2024,
Anthony Small - an inactive director whose contract began on 04 May 2012 and was terminated on 31 Jan 2024.
As stated in our data (updated on 27 Apr 2024), the company filed 1 address: Suite 101 Achilles House, 8 Commerce Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 21 Jun 2018, Innocent Packaging Limited had been using 388C Church Street, Penrose, Auckland as their registered address.
BizDb identified past names used by the company: from 03 May 2012 to 19 Sep 2013 they were named Mo Mug Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Biopak Pty Ltd (an other) located at 59-75 Grafton Street, Bondi Junction, New South Wales postcode 2022. Innocent Packaging Limited was classified as "Paper product wholesaling nec" (ANZSIC F373620).
Principal place of activity
388 Church Street, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 388c Church Street, Penrose, Auckland, 1061 New Zealand
Registered address used from 08 Mar 2017 to 21 Jun 2018
Address #2: 1/24 Vanessa Crescent, Glendowie, Auckland, 1071 New Zealand
Registered address used from 10 Sep 2014 to 08 Mar 2017
Address #3: 1/24 Vanessa Crescent, Glendowie, Auckland, 1071 New Zealand
Registered address used from 26 Aug 2013 to 10 Sep 2014
Address #4: 1/24 Vanessa Crescent, Glendowie, Auckland, 1071 New Zealand
Physical address used from 05 Aug 2013 to 21 Jun 2018
Address #5: Level 8 Southern Cross Building, Cnr High & Victoria Streets, Auckland, 1010 New Zealand
Physical address used from 04 May 2012 to 05 Aug 2013
Address #6: Level 8 Southern Cross Building, Cnr High & Victoria Streets, Auckland, 1010 New Zealand
Registered address used from 04 May 2012 to 26 Aug 2013
Basic Financial info
Total number of Shares: 10000
NZSX Code: 1061
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Biopak Pty Ltd |
59-75 Grafton Street, Bondi Junction New South Wales 2022 Australia |
05 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanson, Fraser |
Grey Lynn Auckland 1021 New Zealand |
09 Oct 2020 - 05 Feb 2024 |
Individual | Hanson, Fraser |
Grey Lynn Auckland 1021 New Zealand |
09 Oct 2020 - 05 Feb 2024 |
Individual | Hanson, Fraser |
Grey Lynn Auckland 1021 New Zealand |
09 Oct 2020 - 05 Feb 2024 |
Individual | Hanson, Fraser |
Grey Lynn Auckland 1021 New Zealand |
09 Oct 2020 - 05 Feb 2024 |
Individual | Small, Anthony |
Glendowie Auckland 1071 New Zealand |
04 May 2012 - 30 Dec 2019 |
Entity | You're In Good Company Limited Shareholder NZBN: 9429047248731 Company Number: 7240996 |
Glendowie Auckland 1071 New Zealand |
09 Jul 2019 - 05 Feb 2024 |
Entity | You're In Good Company Limited Shareholder NZBN: 9429047248731 Company Number: 7240996 |
Glendowie Auckland 1071 New Zealand |
09 Jul 2019 - 05 Feb 2024 |
Director | Small, Anthony |
Glendowie Auckland 1071 New Zealand |
04 May 2012 - 30 Dec 2019 |
Director | Small, Anthony |
Glendowie Auckland 1071 New Zealand |
04 May 2012 - 30 Dec 2019 |
Stig Mats Olof L. - Director
Appointment date: 31 Jan 2024
Gary Clive Smith - Director
Appointment date: 31 Jan 2024
ASIC Name: Biopak Pty Ltd
Address: Dover Heights, New South Wales, 2030 Australia
Address used since 31 Jan 2024
Anthony Small - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 31 Jan 2024
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 21 Jun 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 May 2012
Fiona L D Trustee Limited
390c Church Street
Panorama Access Hire & Sales Limited
73 O'rorke Road
Panorama Enterprises Limited
73 O'rorke Road
J W Solomon Investments Limited
73 O'rorke Road
Panorama Painters & Decorators Limited
73 O'rorke Road
Active Electrical Suppliers (hornby) Limited
83 O'rorke Road
Apical Packaging Limited
513/26 Remuera Road Newmarket
Asia Pacific Ventures Limited
42 Ngaio Street
Bj Ball Limited
395 Church Street
Pagepack (nz) Limited
121 Hugo Johnston Drive
Pj's Trading 2008 Limited
Unit 1
Topack Packaging (nz) Company Limited
280 Great South Road