Transcontinental New Zealand Limited, a registered company, was launched on 21 Dec 2004. 9429035019442 is the number it was issued. "Film mfg - plastic" (ANZSIC C191120) is how the company has been classified. The company has been managed by 19 directors: Donald Lecavalier - an active director whose contract began on 09 Nov 2018,
Rebecca C. - an active director whose contract began on 09 Dec 2021,
Thomas Gaston M. - an active director whose contract began on 09 Dec 2021,
Donald Kenneth Lee - an active director whose contract began on 01 Jun 2022,
Ronald Frederick Hooper - an inactive director whose contract began on 03 Jul 2017 and was terminated on 01 Jun 2022.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
Transcontinental New Zealand Limited had been using Level 22, 205 Queen Street, Auckland as their registered address up until 19 Aug 2020.
Previous names for this company, as we established at BizDb, included: from 07 Aug 2015 to 18 Jun 2018 they were named Coveris Australasia Packaging Limited, from 07 Feb 2005 to 07 Aug 2015 they were named Elldex Packaging Limited and from 21 Dec 2004 to 07 Feb 2005 they were named Elldex Holdings Limited.
A single entity controls all company shares (exactly 4000000 shares) - Transcontinental Australasia Holdings Limited - located at 1010, Auckland.
Previous addresses
Address: Level 22, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jun 2015 to 19 Aug 2020
Address: Level 5, 10 Viaduct Harbour Ave, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2014 to 15 Jun 2015
Address: Level 5, 10 Viaduct Harbour Ave, Auckland New Zealand
Physical & registered address used from 10 Apr 2008 to 05 Nov 2014
Address: Level 5, 10 Viaduct Harbour Ave, Auckland
Registered & physical address used from 03 Apr 2008 to 10 Apr 2008
Address: Level 9, 8-10 Whitaker Place, Auckland
Physical & registered address used from 21 Dec 2004 to 03 Apr 2008
Basic Financial info
Total number of Shares: 4000000
Annual return filing month: November
Financial report filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000000 | |||
Entity (NZ Limited Company) | Transcontinental Australasia Holdings Limited Shareholder NZBN: 9429030779983 |
Auckland 1010 New Zealand |
10 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
21 Dec 2004 - 10 Aug 2012 | |
Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
21 Dec 2004 - 10 Aug 2012 | |
Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
21 Dec 2004 - 10 Aug 2012 | |
Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
21 Dec 2004 - 10 Aug 2012 |
Ultimate Holding Company
Donald Lecavalier - Director
Appointment date: 09 Nov 2018
Address: Outremont, Qubec, H2V 1H3 Canada
Address used since 09 Nov 2018
Rebecca C. - Director
Appointment date: 09 Dec 2021
Thomas Gaston M. - Director
Appointment date: 09 Dec 2021
Donald Kenneth Lee - Director
Appointment date: 01 Jun 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Jun 2022
Ronald Frederick Hooper - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 01 Jun 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 03 Jul 2017
Francois Olivier - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 09 Dec 2021
Address: Outremont, Quebec, H2V 2Y3 Canada
Address used since 01 May 2018
Salomon Bendavid - Director (Inactive)
Appointment date: 28 Sep 2020
Termination date: 09 Dec 2021
Address: Saint-laurent, Quebec, H4M 2W4 Canada
Address used since 28 Sep 2020
Brian Reid - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 28 Sep 2020
Address: Rr#2, Annan, Ontario, N0H 1B0 Canada
Address used since 01 May 2018
Nelson Gentiletti - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 27 Nov 2018
Address: Kirkland, Quebec, H9H 5H7 Canada
Address used since 01 May 2018
Alan Craig Shewan - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 01 May 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 29 May 2015
Michael A. - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 01 May 2018
Address: Chicago, Il, 60618 United States
Address used since 04 Apr 2016
Craig R. - Director (Inactive)
Appointment date: 15 Oct 2017
Termination date: 01 May 2018
Address: Chicago, Illinois, 60611 United States
Address used since 15 Oct 2017
David M. - Director (Inactive)
Appointment date: 06 Feb 2017
Termination date: 15 Oct 2017
Address: Kiawah Island, South Carolina, 29455 United States
Address used since 06 Feb 2017
Gary M. - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 16 Feb 2017
Address: Chicago, Il, 60611 United States
Address used since 29 May 2015
Christopher W. - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 29 Feb 2016
Address: Hinsdale, Il, 60521 United States
Address used since 29 May 2015
Richard Peter Jolly - Director (Inactive)
Appointment date: 05 Apr 2006
Termination date: 29 May 2015
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 20 Oct 2009
John Michael Williamson - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 29 May 2015
Address: Rd 4, Albany, 0794 New Zealand
Address used since 20 Oct 2009
David Michael John Houldsworth - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 05 Jul 2007
Address: Newmarket, Auckland,
Address used since 21 Dec 2004
Trevor Dwerryhouse - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 05 Apr 2006
Address: Orakei, Auckland,
Address used since 09 Mar 2005
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One
Crown Cavalier Limited
1/56 Castor Bay Road
Graphica Technologies Limited
127 Main Highway
Minipack Quickshrink Limited
1st Floor 178 Hibiscus Highway
Plastic Solutions (2000) Limited
122 Landmark Terrace
Transcontinental Australasia Holdings Limited
Level 22
Transcontinental Holdings Limited
Level 22