Tecpak Industries Limited, a registered company, was incorporated on 22 Jun 2010. 9429031485401 is the number it was issued. This company has been managed by 10 directors: Paul David Washer - an active director whose contract started on 31 Mar 2021,
Eric Grant Kjestrup - an active director whose contract started on 17 Mar 2023,
Kathryn Michelle De Bont - an active director whose contract started on 17 Mar 2023,
Jonathon David West - an inactive director whose contract started on 17 Sep 2018 and was terminated on 17 Mar 2023,
Anita Janeece James - an inactive director whose contract started on 21 Jun 2019 and was terminated on 29 Apr 2022.
Last updated on 07 Mar 2025, our database contains detailed information about 1 address: 8 Maui Street, Pukete, Hamilton, 3200 (category: physical, registered).
Tecpak Industries Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address up until 27 Sep 2018.
Old names for the company, as we managed to find at BizDb, included: from 22 Jun 2010 to 17 Dec 2010 they were named Tec Projects Limited.
One entity owns all company shares (exactly 2 shares) - Pact Group (Nz) Limited - located at 3200, Pukete, Hamilton.
Previous address
Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 22 Jun 2010 to 27 Sep 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 29 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Pact Group (nz) Limited Shareholder NZBN: 9429037054298 |
Pukete Hamilton 3200 New Zealand |
22 Jun 2010 - |
Ultimate Holding Company
Paul David Washer - Director
Appointment date: 31 Mar 2021
ASIC Name: Pact Group Industries (anz) Pty Ltd
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 May 2023
Address: South Yarra, Victoria, 3141 Australia
Address used since 14 May 2021
Address: South Yarra, Victoria, 3141 Australia
Address used since 31 Mar 2021
Eric Grant Kjestrup - Director
Appointment date: 17 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Mar 2023
Kathryn Michelle De Bont - Director
Appointment date: 17 Mar 2023
ASIC Name: Pact Group Industries (anz) Pty Ltd
Address: Northcote, Victoria, 3070 Australia
Address used since 17 Mar 2023
Jonathon David West - Director (Inactive)
Appointment date: 17 Sep 2018
Termination date: 17 Mar 2023
ASIC Name: Circular Plastics Australia Pty Ltd
Address: Cremorne, Victoria, 3121 Australia
Address: Bronte, N S W, 2024 Australia
Address used since 17 Sep 2018
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Anita Janeece James - Director (Inactive)
Appointment date: 21 Jun 2019
Termination date: 29 Apr 2022
Address: Glen Iris, Vic, 3146 Australia
Address used since 24 Nov 2021
Address: Glen Iris, 3146 Australia
Address used since 21 Jun 2019
Richard Charles Betts - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 31 Mar 2021
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: Cremorne, Victoria, 3121 Australia
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 01 Jul 2015
Malcolm Peter Bundey - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 17 Sep 2018
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address used since 01 May 2017
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Brian Anthony Cridland - Director (Inactive)
Appointment date: 16 Dec 2013
Termination date: 22 Dec 2015
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: Birchgrove Nsw, 2041 Australia
Address used since 16 Dec 2013
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Darren Leigh Brown - Director (Inactive)
Appointment date: 16 Dec 2013
Termination date: 01 Jul 2015
Address: Williamstown Vic, 3016 Australia
Address used since 16 Dec 2013
Raphael Geminder - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 16 Dec 2013
Address: Malvern, Victoria 3144, Australia,
Address used since 22 Jun 2010
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street