Pack Tech Moulding Limited was started on 03 Oct 2011 and issued an NZ business number of 9429030930391. This registered LTD company has been run by 8 directors: Grant William Mcdonald - an active director whose contract began on 03 Oct 2011,
Christopher Norman Williams - an active director whose contract began on 04 Oct 2011,
Murray Evan Turner - an active director whose contract began on 28 Apr 2022,
Charles Hamish Mcdonald - an active director whose contract began on 01 Dec 2023,
Graham Robert Helm - an inactive director whose contract began on 30 Aug 2019 and was terminated on 27 Apr 2022.
According to our database (updated on 22 Mar 2024), the company filed 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Until 21 Aug 2019, Pack Tech Moulding Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address.
BizDb found previous names for the company: from 02 Dec 2011 to 05 Dec 2011 they were called Pack Teck Moulding Limited, from 30 Sep 2011 to 02 Dec 2011 they were called Pack Tech Moulding (2011) Limited.
A total of 480000 shares are issued to 5 groups (8 shareholders in total). When considering the first group, 167500 shares are held by 3 entities, namely:
Gca Legal Trustee 2008 Limited (an entity) located at Dunedin postcode 9016,
Williams, Allison Margaret Marsh (an individual) located at Halswell, Christchurch postcode 8025,
Williams, Christopher Norman (an individual) located at Halswell, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 20.83 per cent shares (exactly 100000 shares) and includes
Island Park Investments Limited - located at Dunedin Central, Dunedin.
The third share allocation (66666 shares, 13.89%) belongs to 1 entity, namely:
Hazeel Holdings Limited, located at Queenstown (an entity). Pack Tech Moulding Limited was categorised as "Plastic injection moulded product mfg" (ANZSIC C191270).
Previous addresses
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 19 Nov 2014 to 21 Aug 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 03 Dec 2013 to 21 Aug 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 03 Oct 2011 to 03 Dec 2013
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 03 Oct 2011 to 19 Nov 2014
Basic Financial info
Total number of Shares: 480000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 167500 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 |
Dunedin 9016 New Zealand |
05 Oct 2011 - |
Individual | Williams, Allison Margaret Marsh |
Halswell Christchurch 8025 New Zealand |
05 Oct 2011 - |
Individual | Williams, Christopher Norman |
Halswell Christchurch 8025 New Zealand |
05 Oct 2011 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Island Park Investments Limited Shareholder NZBN: 9429034286173 |
Dunedin Central Dunedin 9016 New Zealand |
06 Oct 2011 - |
Shares Allocation #3 Number of Shares: 66666 | |||
Entity (NZ Limited Company) | Hazeel Holdings Limited Shareholder NZBN: 9429038809101 |
Queenstown 9300 New Zealand |
02 Jul 2013 - |
Shares Allocation #4 Number of Shares: 70834 | |||
Entity (NZ Limited Company) | Conroy Holdings Limited Shareholder NZBN: 9429030302310 |
Merivale Christchurch 8014 New Zealand |
02 Jul 2013 - |
Shares Allocation #5 Number of Shares: 75000 | |||
Individual | Mcdonald, Grant William |
Jacks Point Queenstown 9371 New Zealand |
03 Oct 2011 - |
Individual | Mcdonald, Charles Hamish |
Frankton Hamilton 3204 New Zealand |
02 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gw Mcd Limited Shareholder NZBN: 9429032651096 Company Number: 2153311 |
14 Jul 2016 - 14 Jul 2016 | |
Entity | B P O'brien Holdings Limited Shareholder NZBN: 9429030012233 Company Number: 4728359 |
Dunedin Central Dunedin Null 9016 New Zealand |
31 Mar 2014 - 03 Apr 2019 |
Entity | Dd Mcd Limited Shareholder NZBN: 9429032651096 Company Number: 2153311 |
14 Jul 2016 - 14 Jul 2016 | |
Individual | Johnson, Marian |
Opawa Christchurch 8023 New Zealand |
21 Mar 2012 - 04 Sep 2019 |
Entity | Tipperary Farms Limited Shareholder NZBN: 9429033896038 Company Number: 1860630 |
06 Oct 2011 - 14 Jul 2016 | |
Individual | Taylor, Matthew David |
Maori Hill Dunedin 9010 New Zealand |
06 Oct 2011 - 31 Mar 2014 |
Entity | Dd Mcd Limited Shareholder NZBN: 9429032651096 Company Number: 2153311 |
14 Jul 2016 - 14 Jul 2016 | |
Individual | Stalker, Richard |
Rangiora 7400 New Zealand |
14 Jul 2016 - 03 Apr 2019 |
Individual | Hegan, Richard |
Strowan Christchurch 8052 New Zealand |
14 Jul 2016 - 03 Apr 2019 |
Entity | Tipperary Farms Limited Shareholder NZBN: 9429033896038 Company Number: 1860630 |
06 Oct 2011 - 14 Jul 2016 | |
Entity | B P O'brien Holdings Limited Shareholder NZBN: 9429030012233 Company Number: 4728359 |
Dunedin Central Dunedin Null 9016 New Zealand |
31 Mar 2014 - 03 Apr 2019 |
Individual | Johnson, Martin Allan |
Opawa Christchurch 8023 New Zealand |
06 Oct 2011 - 04 Sep 2019 |
Entity | Ag Advice Limited Shareholder NZBN: 9429032651096 Company Number: 2153311 |
14 Jul 2016 - 14 Jul 2016 | |
Individual | O'brien, Margaret Helen |
Mosgiel Mosgiel 9024 New Zealand |
06 Oct 2011 - 31 Mar 2014 |
Entity | Ag Advice Limited Shareholder NZBN: 9429032651096 Company Number: 2153311 |
14 Jul 2016 - 14 Jul 2016 | |
Individual | Elder, Clair Isabel |
No 2 Rd Dunedin 9081 New Zealand |
21 May 2012 - 02 Jul 2013 |
Individual | Keogh, Kerstin |
Maori Hill Dunedin 9010 New Zealand |
21 May 2012 - 02 Jul 2013 |
Grant William Mcdonald - Director
Appointment date: 03 Oct 2011
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 18 Mar 2013
Christopher Norman Williams - Director
Appointment date: 04 Oct 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Oct 2011
Murray Evan Turner - Director
Appointment date: 28 Apr 2022
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 28 Apr 2022
Charles Hamish Mcdonald - Director
Appointment date: 01 Dec 2023
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Dec 2023
Graham Robert Helm - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 27 Apr 2022
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 30 Aug 2019
Paul William Parsons - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 30 Aug 2019
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 04 Oct 2011
Matthew David Taylor - Director (Inactive)
Appointment date: 13 Mar 2012
Termination date: 30 Aug 2019
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 13 Mar 2012
Marian Johnson - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 15 Jan 2019
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 25 Jan 2017
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road
Jtech Plastics Limited
441 Riccarton Road West
Springfield Plastics Limited
1118 Camerons Line
Synapco Industries Limited
14 Tunnel Grove
Uniplas Nz Limited
224 Cambridge Terrace