Shortcuts

Alto Packaging Limited

Type: NZ Limited Company (Ltd)
9429034028896
NZBN
1833598
Company Number
Registered
Company Status
094096510
GST Number
No Abn Number
Australian Business Number
121111297
Australian Company Number
Current address
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Physical & registered & service address used since 27 Sep 2018
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Office & delivery address used since 09 Jun 2020
Hn3044
Waikato Mail Centre
Hamilton 3040
New Zealand
Postal & invoice address used since 09 Jun 2020

Alto Packaging Limited, a registered company, was incorporated on 23 Jun 2006. 9429034028896 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Paul David Washer - an active director whose contract started on 31 Mar 2021,
Eric Grant Kjestrup - an active director whose contract started on 17 Mar 2023,
Kathryn Michelle De Bont - an active director whose contract started on 17 Mar 2023,
Jonathon David West - an inactive director whose contract started on 17 Sep 2018 and was terminated on 17 Mar 2023,
Anita Janeece James - an inactive director whose contract started on 21 Jun 2019 and was terminated on 29 Apr 2022.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Hn3044, Waikato Mail Centre, Hamilton, 3040 (type: postal, invoice).
Alto Packaging Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address until 27 Sep 2018.
One entity controls all company shares (exactly 100 shares) - Vip Plastic Packaging (Nz) Limited - located at 3040, Pukete, Hamilton.

Addresses

Principal place of activity

8 Maui Street, Pukete, Hamilton, 3200 New Zealand


Previous addresses

Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 18 May 2007 to 27 Sep 2018

Address #2: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 29 Sep 2006 to 18 May 2007

Address #3: Hlb Wylie Mcdonald, Lvl 6, Lj Hooker House, 57-59 Symonds Street, Auckland

Physical & registered address used from 23 Jun 2006 to 29 Sep 2006

Contact info
64 07 9594626
09 Jun 2020 Phone
Romen.Kaskpir@pactgroup.com
09 Jun 2020 Email
https://pactgroup.com/products-services/packaging/
26 May 2023 Website
www.alto.co.nz
09 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Vip Plastic Packaging (nz) Limited
Shareholder NZBN: 9429035821724
Pukete
Hamilton
3200
New Zealand

Ultimate Holding Company

31 May 2020
Effective Date
Pact Group Holdings Limited
Name
Company
Type
AU
Country of origin
Level 1, Building 6, 650 Church Street
Richmond
Victoria 3121
Australia
Address
Directors

Paul David Washer - Director

Appointment date: 31 Mar 2021

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 14 May 2021

Address: South Yarra, Victoria, 3141 Australia

Address used since 31 Mar 2021


Eric Grant Kjestrup - Director

Appointment date: 17 Mar 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Mar 2023


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


Jonathon David West - Director (Inactive)

Appointment date: 17 Sep 2018

Termination date: 17 Mar 2023

ASIC Name: Circular Plastics Australia Pty Ltd

Address: Cremorne, Victoria, 3121 Australia

Address: Bronte, N S W, 2024 Australia

Address used since 17 Sep 2018

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Anita Janeece James - Director (Inactive)

Appointment date: 21 Jun 2019

Termination date: 29 Apr 2022

Address: Glen Iris, Vic, 3146 Australia

Address used since 24 Nov 2021

Address: Glen Iris, 3146 Australia

Address used since 21 Jun 2019


Richard Charles Betts - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 31 Mar 2021

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: Cremorne, Victoria, 3121 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Jul 2015

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


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: 650 Church Street, Richmond, Victoria, 3121 Australia


Brian Anthony Cridland - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 22 Dec 2015

Address: Birchgrove Nsw, 2041 Australia

Address used since 16 Dec 2013


Darren Leigh Brown - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 01 Jul 2015

Address: Williamstown Vic, 3016 Australia

Address used since 16 Dec 2013


Raphael Geminder - Director (Inactive)

Appointment date: 23 Jun 2006

Termination date: 16 Dec 2013

Address: Malvern, Victoria 3144, Australia,

Address used since 23 Jun 2006

Nearby companies

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