Packaging Finance Limited, a registered company, was registered on 02 Apr 2007. 9429033487786 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Gregory Alan Cole - an active director whose contract started on 17 Oct 2007,
Allen Philip Hugli - an active director whose contract started on 17 Oct 2007,
Helen Dorothy Golding - an active director whose contract started on 11 Dec 2018,
Bryce Mccheyne Murray - an inactive director whose contract started on 23 Dec 2009 and was terminated on 11 Dec 2018,
Helen Dorothy Golding - an inactive director whose contract started on 25 Aug 2015 and was terminated on 11 Dec 2018.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: an address for records at Level 10, Citigroup Centre, 23 Customs Street East, Auckland, 1010 (type: other, records).
Packaging Finance Limited had been using C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (Gjm) as their physical address until 20 Jan 2014.
One entity owns all company shares (exactly 60000005 shares) - Packaging Holdings Limited - located at 1010, Level 9, 148 Quay Street, Auckland.
Previous address
Address #1: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (gjm) New Zealand
Physical & registered address used from 02 Apr 2007 to 20 Jan 2014
Basic Financial info
Total number of Shares: 60000005
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000005 | |||
Entity (NZ Limited Company) | Packaging Holdings Limited Shareholder NZBN: 9429033487649 |
Level 9, 148 Quay Street Auckland 1010 New Zealand |
02 Apr 2007 - |
Ultimate Holding Company
Gregory Alan Cole - Director
Appointment date: 17 Oct 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Oct 2007
Allen Philip Hugli - Director
Appointment date: 17 Oct 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Dec 2015
Helen Dorothy Golding - Director
Appointment date: 11 Dec 2018
ASIC Name: Burns, Philp & Company Pty Limited
Address: Pearl Beach, Nsw, 2256 Australia
Address used since 10 Oct 2023
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: Rozelle, Sydney, Nsw, 2039 Australia
Address used since 11 Dec 2018
Bryce Mccheyne Murray - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 11 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Jul 2011
Helen Dorothy Golding - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 11 Dec 2018
ASIC Name: Burns, Philp & Company Pty Limited
Address: Rozelle Nsw, 2039 Australia
Address used since 25 Aug 2015
Address: 1 Macquarie Place, Sydney Nsw, 2000 Australia
Address: 20 Bond Street, Sydney Nsw, 2000 Australia
Address: 20 Bond Street, Sydney Nsw, 2000 Australia
Helen Dorothy Golding - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 05 Aug 2013
Address: 75 Evans Street, Rozelle, New South Wales, 2039 Australia
Address used since 07 Oct 2011
Graeme Richard Hart - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 23 Dec 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Apr 2007
Helen Dorothy Golding - Director (Inactive)
Appointment date: 17 Oct 2007
Termination date: 23 Dec 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Oct 2008
Five Rules Holdings Property 1 Limited
Floor 9, 148 Quay Street
Five Rules Holdings Limited
Floor 9, 148 Quay Street
Adrenaline Sports Limited
Apt 4a, 148 Quay Street
Rank Group Captive Holdings Limited
Floor 9, 148 Quay Street
Carter Holt Harvey Property Limited
Floor 9, 148 Quay Street
Rank International Holdings Limited
Floor 9, 148 Quay Street