Wellpack Limited was launched on 01 Dec 2011 and issued an NZ business number of 9429030872769. The registered LTD company has been managed by 6 directors: Clyde Steven Young - an active director whose contract began on 24 Jan 2014,
Jeffrey Colby - an active director whose contract began on 18 Sep 2014,
Timothy Grant Livingstone - an inactive director whose contract began on 21 Dec 2012 and was terminated on 28 Jan 2014,
Graeme Milton Smith - an inactive director whose contract began on 05 Feb 2013 and was terminated on 28 Jan 2014,
John Michael Cronin - an inactive director whose contract began on 01 Dec 2011 and was terminated on 30 Dec 2013.
As stated in BizDb's database (last updated on 29 Mar 2024), this company filed 1 address: Level 4, 21 Queen Street, Auckland, 1010 (category: service, registered).
Up until 14 Sep 2017, Wellpack Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address.
A total of 2250000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 450000 shares are held by 1 entity, namely:
C & P Entities Pty Limited (an other) located at Melbourne, Victoria postcode 3004.
The second group consists of 1 shareholder, holds 80% shares (exactly 1800000 shares) and includes
Cameron India Limited - located at East Tamaki, Auckland.
Previous addresses
Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Dec 2012 to 14 Sep 2017
Address #2: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 01 Dec 2011 to 18 Dec 2012
Basic Financial info
Total number of Shares: 2250000
Annual return filing month: November
Annual return last filed: 13 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450000 | |||
Other (Other) | C & P Entities Pty Limited |
Melbourne Victoria 3004 Australia |
04 Jun 2014 - |
Shares Allocation #2 Number of Shares: 1800000 | |||
Entity (NZ Limited Company) | Cameron India Limited Shareholder NZBN: 9429030872745 |
East Tamaki Auckland 2013 New Zealand |
01 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Picadilly Investments Limited Shareholder NZBN: 9429037976262 Company Number: 880410 |
17 Sep 2012 - 08 May 2015 | |
Entity | Howard Packaging Limited Shareholder NZBN: 9429030872691 Company Number: 3668571 |
01 Dec 2011 - 04 Jun 2014 | |
Entity | Howard Packaging Limited Shareholder NZBN: 9429030872691 Company Number: 3668571 |
01 Dec 2011 - 04 Jun 2014 | |
Entity | Picadilly Investments Limited Shareholder NZBN: 9429037976262 Company Number: 880410 |
17 Sep 2012 - 08 May 2015 |
Clyde Steven Young - Director
Appointment date: 24 Jan 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jan 2014
Jeffrey Colby - Director
Appointment date: 18 Sep 2014
Address: Tauranga, 3110 New Zealand
Address used since 18 Sep 2014
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 28 Jan 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 21 Dec 2012
Graeme Milton Smith - Director (Inactive)
Appointment date: 05 Feb 2013
Termination date: 28 Jan 2014
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 05 Feb 2013
John Michael Cronin - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 30 Dec 2013
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 01 Dec 2011
Gerard Eamon Lynch - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 21 Dec 2012
Address: Auckland, 1011 New Zealand
Address used since 01 Dec 2011
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Ultra Leisure Products Nz Limited
Level 4, Zurich House