Amcor Flexibles (New Zealand) Limited, a registered company, was registered on 15 Apr 2005. 9429034824450 is the number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company has been categorised. The company has been run by 26 directors: Geoffrey Paul Dimes - an active director whose contract began on 13 Sep 2019,
Maree Therese Roan - an active director whose contract began on 21 Sep 2020,
Maree Therese Roan - an active director whose contract began on 20 Oct 2020,
Brendan Thomas - an active director whose contract began on 01 Feb 2024,
Christopher Chiu Ming Cheng - an inactive director whose contract began on 03 Jun 2019 and was terminated on 28 Sep 2023.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 26-38 Andrew Baxter Drive, Airport Oaks, Auckland, 2022 (type: postal, office).
Amcor Flexibles (New Zealand) Limited had been using 26-38 Andrew Baxter Drive, Airport Oaks, Auckland as their registered address up to 17 Jan 2020.
Previous aliases used by the company, as we found at BizDb, included: from 15 Jun 2005 to 22 Jan 2013 they were named Aperio Group (New Zealand) Limited, from 14 Jun 2005 to 15 Jun 2005 they were named Aperio Group New Zealand Limited and from 15 Apr 2005 to 14 Jun 2005 they were named Flexible Packaging Operations New Zealand Limited.
A total of 98524380 shares are allocated to 2 shareholders (2 groups). The first group consists of 34100000 shares (34.61%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 64424380 shares (65.39%).
Principal place of activity
26-38 Andrew Baxter Drive, Airport Oaks, Auckland, 2022 New Zealand
Previous addresses
Address #1: 26-38 Andrew Baxter Drive, Airport Oaks, Auckland, 2022 New Zealand
Registered & physical address used from 07 Jun 2018 to 17 Jan 2020
Address #2: 26-38 Andrew Baxter Drive, Airport Oaks, Auckland, 2022 New Zealand
Registered & physical address used from 06 Nov 2017 to 07 Jun 2018
Address #3: 26-38 Andrew Baxter Drive, Airport Oaks, Auckland, 2022 New Zealand
Registered & physical address used from 02 Nov 2015 to 06 Nov 2017
Address #4: 26-38 Andrew Baxter Drive, Airport Oaks, Auckland, 2022 New Zealand
Registered & physical address used from 13 Dec 2013 to 02 Nov 2015
Address #5: 239 Cavendish Drive, Wiri, Auckland, 2104 New Zealand
Registered address used from 19 Mar 2013 to 13 Dec 2013
Address #6: 239 Cavendish Drive, Wiri, Auckland, 2104 New Zealand
Registered address used from 02 Oct 2012 to 19 Mar 2013
Address #7: 239 Cavendish Drive, Wiri, Auckland, 2104 New Zealand
Registered address used from 13 Jun 2012 to 02 Oct 2012
Address #8: 239 Cavendish Drive, Wiri, Auckland, 2104 New Zealand
Physical address used from 13 Jun 2012 to 13 Dec 2013
Address #9: 100 Carbine Road, Mt Wellington, Auckland New Zealand
Physical & registered address used from 14 Jun 2005 to 13 Jun 2012
Address #10: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland
Physical & registered address used from 15 Apr 2005 to 14 Jun 2005
Basic Financial info
Total number of Shares: 98524380
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34100000 | |||
Other (Other) | Amcor Flexibles Group Pty Limited |
Southbank Melbourne 3006 Australia |
15 Apr 2005 - |
Shares Allocation #2 Number of Shares: 64424380 | |||
Other (Other) | Amcor Flexibles Group Pty Limited |
Southbank Melbourne 3006 Australia |
15 Apr 2005 - |
Ultimate Holding Company
Geoffrey Paul Dimes - Director
Appointment date: 13 Sep 2019
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 13 Sep 2019
Maree Therese Roan - Director
Appointment date: 21 Sep 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Sep 2020
Maree Therese Roan - Director
Appointment date: 20 Oct 2020
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 27 Aug 2022
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Sep 2020
Brendan Thomas - Director
Appointment date: 01 Feb 2024
Address: Roseville, 2069 Australia
Address used since 01 Feb 2024
Christopher Chiu Ming Cheng - Director (Inactive)
Appointment date: 03 Jun 2019
Termination date: 28 Sep 2023
ASIC Name: Amcor Flexibles (australia) Pty Ltd
Address: Caulfield South, Melbourne, 3162 Australia
Address used since 03 Jun 2019
Address: Melbourne, 3006 Australia
Jacquelyne Grace Myra Richards - Director (Inactive)
Appointment date: 13 Sep 2019
Termination date: 04 Jan 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 Sep 2019
Simon Roy - Director (Inactive)
Appointment date: 06 Jun 2018
Termination date: 31 Dec 2022
ASIC Name: Amcor Flexibles (australia) Pty Ltd
Address: Melbourne, 3004 Australia
Address used since 06 Jun 2018
Address: Melbourne, 3006 Australia
Wayne Rowland Pierce - Director (Inactive)
Appointment date: 13 Sep 2019
Termination date: 25 Aug 2020
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 13 Sep 2019
David Tripp - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 04 Sep 2019
Address: Bridgeman Downs, Queensland, 4035 Australia
Address used since 18 Dec 2018
Scott Jackson - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 01 Jul 2019
ASIC Name: Amcor Flexibles (australia) Pty Ltd
Address: Melbourne, 3006 Australia
Address: Port Melbourne, Melbourne, 3207 Australia
Address used since 08 Jun 2018
Cornelius Van Dyk - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 04 Jan 2019
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 08 Jun 2018
Blair Gordon Simpkins Hope - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 01 Jul 2018
Address: #20-312, Singapore, 199591 Singapore
Address used since 28 Oct 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2013
Gavin Murray John Barris - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 01 Jul 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 May 2014
Geoffrey Ross Wilson - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 18 May 2018
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 28 Oct 2017
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 25 Aug 2015
Rebecca Farrell - Director (Inactive)
Appointment date: 05 Dec 2013
Termination date: 25 Aug 2015
Address: Camberwell, Melbourne, 3124 Australia
Address used since 05 Dec 2013
Glen Alter - Director (Inactive)
Appointment date: 28 Nov 2013
Termination date: 28 Aug 2014
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 28 Nov 2013
Andrew John Terry - Director (Inactive)
Appointment date: 11 May 2012
Termination date: 01 May 2014
Address: Singapore, 558956 Singapore
Address used since 11 May 2012
Timothy Mark Fahey - Director (Inactive)
Appointment date: 11 May 2012
Termination date: 13 Dec 2013
Address: Rd 2, Drury, 2578 New Zealand
Address used since 11 May 2012
Richard John Hosking - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 30 Nov 2013
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 20 Jun 2012
Justin Alexander Lee - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 07 Sep 2012
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 20 Jun 2012
Peter Richard Sutton - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 11 May 2012
Address: Deepdene, Vic 3103, Australia,
Address used since 15 Apr 2005
John Douglas Whitfield Story - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 11 May 2012
Address: Woollahra, Nsw 2025, Australia
Address used since 05 Oct 2010
Simon Beauvais Penlington - Director (Inactive)
Appointment date: 21 Jun 2005
Termination date: 11 May 2012
Address: Rothesay Bay, North Shore, Auckland City, 0630 New Zealand
Address used since 03 Oct 2011
Daryl Henry - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 11 May 2012
Address: Blackburn, Vic 3130, Australia,
Address used since 30 Jun 2006
Blair Gordon Hope - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 11 May 2012
Address: Brighton, Vic 3186, Australia,
Address used since 30 Jun 2006
Simon Douglas Dighton - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 07 Feb 2006
Address: St Kilda, Vic 3182, Australia,
Address used since 15 Apr 2005
Gp Export Limited
50 Andrew Baxter Drive
Farmgard Limited
21 Andrew Baxter Drive
Koruora Limited
21 Rennie Drive
Budget Moving Group Limited
23 Rennie Drive
In 2 Nz Dot Com Limited
23 Rennie Drive
In 2 Oz Dot Com Limited
23 Rennie Drive
Departure Lounge Caskets Limited
42 Richard Pearse Drive
Libra Woodwork Limited
6 Selwyn St
Low Impact Limited
6 / 85 Onehunga Mall
Onform Limited
Unit 5/84 Onehunga Mall
Transmech New Zealand Limited
15 Andrew Baxter Drive
Vehicle Inspection And Repairs (2015) Limited
80 Mckenzie Road