Shortcuts

Whakatane Mill Limited

Type: NZ Limited Company (Ltd)
9429034011249
NZBN
1837447
Company Number
Registered
Company Status
143246557
Australian Company Number
C151050
Industry classification code
Paperboard Mfg Nec
Industry classification description
Current address
Mill Road
Whakatane 3191
New Zealand
Physical & registered & service address used since 23 Apr 2015
99 Mill Road
Coastlands
Whakatane 3120
New Zealand
Invoice & postal & office & delivery address used since 05 Oct 2022

Whakatane Mill Limited was incorporated on 06 Jul 2006 and issued an NZBN of 9429034011249. The registered LTD company has been supervised by 16 directors: Ian Mcmillan Halliday - an active director whose contract began on 03 Jun 2021,
Ronald Frederick Hooper - an active director whose contract began on 10 Jun 2022,
John David Benn - an active director whose contract began on 19 Feb 2024,
Mickael Emmanuel Jocelyn Gohier - an inactive director whose contract began on 29 Jun 2022 and was terminated on 22 Dec 2023,
Andrew Allan Batchelar - an inactive director whose contract began on 03 Jun 2021 and was terminated on 05 Jul 2022.
According to our information (last updated on 09 Apr 2024), the company filed 1 address: 99 Mill Road, Coastlands, Whakatane, 3120 (types include: invoice, postal).
Until 23 Apr 2015, Whakatane Mill Limited had been using Whakatane Mill Limited, Mill Road Rd 1, Whakatane as their registered address.
BizDb found old names for the company: from 06 Jul 2006 to 12 Apr 2010 they were called Kalimdor Investments Limited.
A total of 20057879 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 13680 shares are held by 1 entity, namely:
Power Paperboard Limited (an entity) located at Whakatane postcode 3191.
The 2nd group consists of 1 shareholder, holds 0.17 per cent shares (exactly 34099 shares) and includes
Power Paperboard Limited - located at Whakatane.
The next share allocation (20010100 shares, 99.76%) belongs to 1 entity, namely:
Power Paperboard Limited, located at Whakatane (an entity). Whakatane Mill Limited has been categorised as "Paperboard mfg nec" (business classification C151050).

Addresses

Principal place of activity

99 Mill Road, Coastlands, Whakatane, 3120 New Zealand


Previous addresses

Address #1: Whakatane Mill Limited, Mill Road Rd 1, Whakatane, 3191 New Zealand

Registered & physical address used from 13 Apr 2015 to 23 Apr 2015

Address #2: C/- Rank Group Limited, Level 9, 148 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jan 2014 to 13 Apr 2015

Address #3: C/-bell Gully (gjm), Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 06 Jul 2006 to 20 Jan 2014

Contact info
64 0800 737331
05 Oct 2022 Phone
customerservice@wml.biz
05 Oct 2022 Email
www.wml.biz
05 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 20057879

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13680
Entity (NZ Limited Company) Power Paperboard Limited
Shareholder NZBN: 9429049348972
Whakatane
3191
New Zealand
Shares Allocation #2 Number of Shares: 34099
Entity (NZ Limited Company) Power Paperboard Limited
Shareholder NZBN: 9429049348972
Whakatane
3191
New Zealand
Shares Allocation #3 Number of Shares: 20010100
Entity (NZ Limited Company) Power Paperboard Limited
Shareholder NZBN: 9429049348972
Whakatane
3191
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sig Euro Holding Gmbh
Company Number: HRB 7208
Other Sig Euro Holding Gmbh
Company Number: HRB 7208
Other Sig Euro Holding Gmbh
Company Number: HRB 7208
Entity Rank Group Limited
Shareholder NZBN: 9429037782269
Company Number: 921169
Other Sig Combibloc Holding Gmbh
Other Sig Combibloc Holding Gmbh
Other Sig Combibloc Holding Gmbh
Entity Rank Group Limited
Shareholder NZBN: 9429037782269
Company Number: 921169

Ultimate Holding Company

02 Jun 2021
Effective Date
Power Paperboard Limited
Name
Ltd
Type
8189769
Ultimate Holding Company Number
NZ
Country of origin
161 Bay Street, Suite 4900
Toronto, Ontario M5J2S1
Canada
Address
Directors

Ian McMillan Halliday - Director

Appointment date: 03 Jun 2021

ASIC Name: Cotton Bush Pty Ltd

Address: Hobart, Tasmania, 7000 Australia

Address: Hobart, Tasmania, 7000 Australia

Address used since 03 Jun 2021


Ronald Frederick Hooper - Director

Appointment date: 10 Jun 2022

Address: Ohope, Ohope, 3121 New Zealand

Address used since 05 Oct 2022

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 10 Jun 2022


John David Benn - Director

Appointment date: 19 Feb 2024

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 19 Feb 2024


Mickael Emmanuel Jocelyn Gohier - Director (Inactive)

Appointment date: 29 Jun 2022

Termination date: 22 Dec 2023

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 16 Sep 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Jun 2022


Andrew Allan Batchelar - Director (Inactive)

Appointment date: 03 Jun 2021

Termination date: 05 Jul 2022

Address: Rd 6, Te Puna, Tauranga, 3176 New Zealand

Address used since 03 Jun 2021


Juha Verajankorva - Director (Inactive)

Appointment date: 29 Sep 2017

Termination date: 14 Dec 2021

Address: Ohope, Ohope, 3121 New Zealand

Address used since 11 Mar 2020

Address: Ohope, Ohope, 3121 New Zealand

Address used since 29 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 28 Aug 2018


Lawrence Fok Ping Khoi - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 03 Jun 2021

Address: House 61, Shanghai, 201203 China

Address used since 13 Mar 2015


Huang Yanming - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 03 Nov 2017

Address: Shanghai, 200041 China

Address used since 08 Sep 2016


Graham Keith Millar - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 29 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 13 Mar 2015


Daniel Petitpierre - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 08 Sep 2016

Address: Therwil, 4106 Switzerland

Address used since 13 Mar 2015


Allen Philip Hugli - Director (Inactive)

Appointment date: 17 Oct 2007

Termination date: 13 Mar 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Oct 2007


Gregory Alan Cole - Director (Inactive)

Appointment date: 17 Oct 2007

Termination date: 13 Mar 2015

Address: Mt Eden, Auckland 1024,

Address used since 01 Oct 2009


Bryce Mccheyne Murray - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 13 Mar 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 Jul 2011


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: 06 Jul 2006

Termination date: 23 Dec 2009

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Jul 2006


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

Nearby companies

Cousinz Company Limited
21 State Highway 30

Rubia Farm Limited
542 State Highway 30

Wiley Holdings Limited
1 Gateway Drive

Coastal Motorhomes & Caravans Limited
23 Mill Road

Whakatane Washi Trust
71b Henderson St

Christian Covenant Church Trust Board
42a Henderson Street