Shortcuts

Pact Group Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429031835831
NZBN
2339708
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Physical & registered & service address used since 27 Sep 2018
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Postal & office & delivery & invoice address used since 15 Jun 2020

Pact Group Holdings (Nz) Limited was incorporated on 14 Oct 2009 and issued an NZ business number of 9429031835831. The registered LTD company has been run by 10 directors: Kathryn Michelle De Bont - an active director whose contract began on 17 Mar 2023,
Paul David Washer - an active director whose contract began on 17 Mar 2023,
Eric Grant Kjestrup - an active director whose contract began on 31 Oct 2023,
Jonathon David West - an inactive director whose contract began on 17 Sep 2018 and was terminated on 31 Oct 2023,
Raj Bhana - an inactive director whose contract began on 23 Jun 2014 and was terminated on 17 Mar 2023.
According to our database (last updated on 26 Mar 2024), the company filed 1 address: 8 Maui Street, Pukete, Hamilton, 3200 (type: postal, office).
Up until 27 Sep 2018, Pact Group Holdings (Nz) Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 334239854 shares are issued to 1 group (1 sole shareholder). In the first group, 334239854 shares are held by 1 entity, namely:
147 260 848 - Pact Group Industries (Anz) Pty Ltd (an other) located at 658 Church Street, Cremorne, Victoria postcode 3121. Pact Group Holdings (Nz) Limited was categorised as "Manufacturing nec" (business classification C259907).

Addresses

Principal place of activity

8 Maui Street, Pukete, Hamilton, 3200 New Zealand


Previous address

Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 14 Oct 2009 to 27 Sep 2018

Contact info
steven.white@pactgroup.com
15 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 334239854

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 334239854
Other (Other) 147 260 848 - Pact Group Industries (anz) Pty Ltd 658 Church Street, Cremorne
Victoria
3121
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Pact Group Pty Limited
Other Null - Pact Group Pty Limited

Ultimate Holding Company

20 Jun 2022
Effective Date
Pact Group Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 1, Building 6, 650 Church Street
Richmond
Victoria 3121
Australia
Address
Directors

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


Paul David Washer - Director

Appointment date: 17 Mar 2023

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 17 Mar 2023


Eric Grant Kjestrup - Director

Appointment date: 31 Oct 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Oct 2023


Jonathon David West - Director (Inactive)

Appointment date: 17 Sep 2018

Termination date: 31 Oct 2023

ASIC Name: Circular Plastics Australia Pty Ltd

Address: Bronte, N S W, 2024 Australia

Address used since 17 Sep 2018

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Raj Bhana - Director (Inactive)

Appointment date: 23 Jun 2014

Termination date: 17 Mar 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 23 Jun 2014


Eric Grant Kjestrup - Director (Inactive)

Appointment date: 23 Jun 2014

Termination date: 17 Mar 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Nov 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Jun 2014


Malcolm Peter Bundey - Director (Inactive)

Appointment date: 22 Dec 2015

Termination date: 17 Sep 2018

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: South Yarra, Victoria, 3141 Australia

Address used since 01 May 2017

Address: South Yarra, Victoria, 3141 Australia

Address used since 23 May 2016

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

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Darren Leigh Brown - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 26 Jun 2014

Address: Williamstown Vic, 3016 Australia

Address used since 16 Dec 2013


Raphael Geminder - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 16 Dec 2013

Address: Malvern, Victoria 3144, Australia,

Address used since 14 Oct 2009

Nearby companies

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