Shortcuts

Amcor Flexibles (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034824450
NZBN
1622911
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
26-38 Andrew Baxter Drive
Airport Oaks
Auckland 2022
New Zealand
Registered & physical & service address used since 17 Jan 2020
26-38 Andrew Baxter Drive
Airport Oaks
Auckland 2022
New Zealand
Postal & office & delivery address used since 14 Oct 2021

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%).

Addresses

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

Contact info
64 9 2750169
04 Jan 2019 Phone
www.amcor.com
04 Jan 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 34100000
Other (Other) Amcor Flexibles Group Pty Limited Southbank
Melbourne
3006
Australia
Shares Allocation #2 Number of Shares: 64424380
Other (Other) Amcor Flexibles Group Pty Limited Southbank
Melbourne
3006
Australia

Ultimate Holding Company

11 Jun 2019
Effective Date
Amcor Plc
Name
Public Limited Company
Type
126984
Ultimate Holding Company Number
JE
Country of origin
Level 11, Ibm Tower
60 City Road, Southbank
Victoria 3006
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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