Shortcuts

Jamestrong Packaging Nz Limited

Type: NZ Limited Company (Ltd)
9429033873770
NZBN
1864812
Company Number
Registered
Company Status
Current address
C/- Bell Gully, Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 09 Mar 2011
Level 22, Vero Centre
48 Shortland Street
Auckland 1142
New Zealand
Registered & physical & service address used since 20 Oct 2015

Jamestrong Packaging Nz Limited, a registered company, was registered on 12 Sep 2006. 9429033873770 is the NZBN it was issued. The company has been supervised by 18 directors: Alexander Commins - an active director whose contract started on 18 Sep 2017,
Simon Joel Deppeler - an active director whose contract started on 11 Dec 2017,
Tao Shen - an active director whose contract started on 29 Jan 2018,
Dong Wang - an active director whose contract started on 29 Jan 2018,
Gregory James Lewis - an inactive director whose contract started on 08 Apr 2013 and was terminated on 09 Jan 2018.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1142 (category: registered, physical).
Jamestrong Packaging Nz Limited had been using 301 King Street North, Hastings as their registered address until 20 Oct 2015.
Former names used by this company, as we found at BizDb, included: from 27 Jan 2011 to 31 Dec 2014 they were called Ardagh Nz Limited, from 12 Oct 2007 to 27 Jan 2011 they were called Impress Nz Limited and from 12 Sep 2006 to 12 Oct 2007 they were called Rocma Fca (Nz) Limited.
One entity controls all company shares (exactly 464574575 shares) - Acn602999075 - Jamestrong Australasia Holdings Pty Limited - located at 1142, 678 Victoria Street, Richmond, Victoria.

Addresses

Previous addresses

Address #1: 301 King Street North, Hastings, 4122 New Zealand

Registered & physical address used from 17 Mar 2011 to 20 Oct 2015

Address #2: 301 King Street North, Hastings New Zealand

Registered & physical address used from 28 May 2008 to 17 Mar 2011

Address #3: 301 King Street, Hastings

Registered & physical address used from 08 Nov 2007 to 28 May 2008

Address #4: 17-19 Ash Road, Wiri, Auckland

Registered & physical address used from 12 Sep 2006 to 08 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 464574575

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 464574575
Other (Other) Acn602999075 - Jamestrong Australasia Holdings Pty Limited 678 Victoria Street, Richmond
Victoria
3121
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Orora Packaging New Zealand Limited
Shareholder NZBN: 9429039745491
Company Number: 301910
Other Jamestrong Investment Holding Limited
Company Number: 2174152
Commercial Building 1
Sugar Street Causeway Bay

Hong Kong SAR China
Other Ardagh Australasia Holdings Pty Ltd
Entity Impress New Zealand Holdings Limited
Shareholder NZBN: 9429033189994
Company Number: 1975545
Entity Orora Packaging New Zealand Limited
Shareholder NZBN: 9429039745491
Company Number: 301910
Other Null - Ardagh Australasia Holdings Pty Ltd
Entity Impress New Zealand Holdings Limited
Shareholder NZBN: 9429033189994
Company Number: 1975545

Ultimate Holding Company

21 Feb 2022
Effective Date
Org Technology Co., Ltd
Name
Company
Type
602999155
Ultimate Holding Company Number
CN
Country of origin
No. 759 South Yanggao Road
Pudong
Shanghai China
Address
Directors

Alexander Commins - Director

Appointment date: 18 Sep 2017

ASIC Name: Jamestrong Australasia Holdings Pty Ltd

Address: South Yarra, Victoria, 3141 Australia

Address used since 28 Feb 2024

Address: Toorak, Victoria, 3142 Australia

Address used since 18 Sep 2017

Address: Hawthorne, Victoria, 3122 Australia

Address: Hawthorne, Victoria, Australia


Simon Joel Deppeler - Director

Appointment date: 11 Dec 2017

ASIC Name: Jamestrong Packaging Australia Pty Ltd

Address: Healesville, Victoria, 3777 Australia

Address used since 10 Mar 2023

Address: Greensborough, Victoria, 3088 Australia

Address used since 11 Dec 2017

Address: Hawthorn, Victoria, 3122 Australia


Tao Shen - Director

Appointment date: 29 Jan 2018

Address: Jiangwomen Avenue, Chaoyang District, China

Address used since 29 Jan 2018


Dong Wang - Director

Appointment date: 29 Jan 2018

Address: 8 Yonganli, Jiangwomen Avenue, China

Address used since 29 Jan 2018


Gregory James Lewis - Director (Inactive)

Appointment date: 08 Apr 2013

Termination date: 09 Jan 2018

ASIC Name: Jamestrong Australasia Holdings Pty Ltd

Address: Tapitallee, NSW 2540 Australia

Address used since 08 Apr 2013

Address: Mont Albert North, Victoria, 3129 Australia

Address: Mont Albert North, Victoria, 3129 Australia


Qiong Wei - Director (Inactive)

Appointment date: 31 Dec 2014

Termination date: 04 Dec 2017

Address: Chaoyang District, Beijing, China

Address used since 31 Dec 2014


John Bigley - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 03 Oct 2017

ASIC Name: Jamestrong Australasia Holdings Pty Ltd

Address: Camberwell, VIC 3124 Australia

Address used since 27 Feb 2013

Address: Mont Albert North, Victoria, 3129 Australia

Address: Mont Albert North, Victoria, 3129 Australia


David M. - Director (Inactive)

Appointment date: 31 Mar 2014

Termination date: 31 Dec 2014


John R. - Director (Inactive)

Appointment date: 17 Jan 2014

Termination date: 31 Mar 2014


Richard M. - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 19 Dec 2013


Gavin Smith - Director (Inactive)

Appointment date: 18 Feb 2011

Termination date: 13 Mar 2013

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 18 Feb 2011


Dennis K. - Director (Inactive)

Appointment date: 15 Jul 2009

Termination date: 24 May 2011

Address: Fountain Hills, Arizona, 85268 United States

Address used since 09 Mar 2011


Andrew Warwick Gall - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 01 Apr 2011

Address: Camberwell, Victoria, 3124 Australia

Address used since 09 Mar 2011


Volker Reitermann - Director (Inactive)

Appointment date: 14 Mar 2009

Termination date: 18 Feb 2011

Address: Toorak, Victoria 3142, Australia,

Address used since 01 May 2009


Richard Michael Robertson Moore - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 15 Jul 2009

Address: 94340 Joinville-le-pont, France,

Address used since 31 Oct 2007


Stephen Anthony Leigh Smith - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 14 Mar 2009

Address: Southbank, Melbourne, Victoria 3006, Australia,

Address used since 21 Feb 2008


Roger Leonard Foenander - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 31 Oct 2007

Address: Malvern East, Victoria 3145, Australia,

Address used since 12 Sep 2006


Richard Hosking - Director (Inactive)

Appointment date: 13 Sep 2006

Termination date: 31 Oct 2007

Address: Half Moon Bay, Auckland,

Address used since 13 Sep 2006

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre