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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 334239854 | |||
Other (Other) | 147 260 848 - Pact Group Industries (anz) Pty Ltd |
658 Church Street, Cremorne Victoria 3121 Australia |
01 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pact Group Pty Limited | 14 Oct 2009 - 01 Aug 2012 | |
Other | Null - Pact Group Pty Limited | 14 Oct 2009 - 01 Aug 2012 |
Ultimate Holding Company
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
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
Asaleo Holdings New Zealand Limited
Level 2
E B Tolley & Co Limited
1/322 New North Road
Essity Australasia Limited
Level 2
Sulo (n.z.) Limited
Level 6
The Industrial Control Company Limited
Level 3
Tukea Consulting Limited
Floor 1, 103 Carlton Gore Road