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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13680 | |||
Entity (NZ Limited Company) | Power Paperboard Limited Shareholder NZBN: 9429049348972 |
Whakatane 3191 New Zealand |
04 Jun 2021 - |
Shares Allocation #2 Number of Shares: 34099 | |||
Entity (NZ Limited Company) | Power Paperboard Limited Shareholder NZBN: 9429049348972 |
Whakatane 3191 New Zealand |
04 Jun 2021 - |
Shares Allocation #3 Number of Shares: 20010100 | |||
Entity (NZ Limited Company) | Power Paperboard Limited Shareholder NZBN: 9429049348972 |
Whakatane 3191 New Zealand |
04 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sig Euro Holding Gmbh Company Number: HRB 7208 |
19 Sep 2019 - 04 Jun 2021 | |
Other | Sig Euro Holding Gmbh Company Number: HRB 7208 |
19 Sep 2019 - 04 Jun 2021 | |
Other | Sig Euro Holding Gmbh Company Number: HRB 7208 |
19 Sep 2019 - 04 Jun 2021 | |
Entity | Rank Group Limited Shareholder NZBN: 9429037782269 Company Number: 921169 |
06 Jul 2006 - 27 Jun 2010 | |
Other | Sig Combibloc Holding Gmbh | 25 Apr 2010 - 19 Sep 2019 | |
Other | Sig Combibloc Holding Gmbh | 25 Apr 2010 - 19 Sep 2019 | |
Other | Sig Combibloc Holding Gmbh | 25 Apr 2010 - 19 Sep 2019 | |
Entity | Rank Group Limited Shareholder NZBN: 9429037782269 Company Number: 921169 |
06 Jul 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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