Shortcuts

Avery Dennison Materials New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035171331
NZBN
1558212
Company Number
Registered
Company Status
Current address
Level 6, Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Nov 2017
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Service & registered address used since 21 Aug 2023

Avery Dennison Materials New Zealand Limited, a registered company, was launched on 29 Sep 2004. 9429035171331 is the NZ business identifier it was issued. This company has been managed by 18 directors: Darren Bruce Milligan - an active director whose contract started on 14 Mar 2016,
Anil Kumar Sharma - an active director whose contract started on 14 Mar 2016,
Mei Shan Chung - an active director whose contract started on 01 Dec 2019,
Raymond Van Den Berg - an inactive director whose contract started on 19 Dec 2016 and was terminated on 01 Dec 2019,
Garrett David Gabel - an inactive director whose contract started on 14 Mar 2016 and was terminated on 19 Dec 2016.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (types include: service, registered).
Avery Dennison Materials New Zealand Limited had been using Level 8, Chorus House, 66 Wyndham Street, Auckland as their physical address up until 23 Nov 2017.

Addresses

Previous addresses

Address #1: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Apr 2014 to 23 Nov 2017

Address #2: C/- Hesketh Henry, Level 14, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 18 Nov 2013 to 08 Apr 2014

Address #3: C/-hesketh Henry, Level 14, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Jul 2013 to 18 Nov 2013

Address #4: C/-hesketh Henry, Levell 11, 41 Shortland Street, Auckland New Zealand

Registered address used from 29 Sep 2004 to 17 Jul 2013

Address #5: C/-hesketh Henry, Level 11, 41 Shortland Street, Auckland New Zealand

Physical address used from 29 Sep 2004 to 17 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Avery Dennison Holding Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Avery Dennison Holdings New Zealand Limited
Shareholder NZBN: 9429035171300
Company Number: 1558211
Level 8, Chorus House, 66 Wyndham Street
Auckland
1010
New Zealand
Entity Avery Dennison Holdings New Zealand Limited
Shareholder NZBN: 9429035171300
Company Number: 1558211
Auckland
1010
New Zealand

Ultimate Holding Company

10 Nov 2019
Effective Date
Avery Dennison Corporation
Name
Listed Entity
Type
1558211
Ultimate Holding Company Number
US
Country of origin
Level 8, Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Address
Directors

Darren Bruce Milligan - Director

Appointment date: 14 Mar 2016

ASIC Name: Avery Dennison Materials Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Beaumaris, Victoria, 3193 Australia

Address used since 14 Mar 2016

Address: 225 George Street, Sydney, 2000 Australia

Address: 225 George Street, Sydney, 2000 Australia


Anil Kumar Sharma - Director

Appointment date: 14 Mar 2016

Address: #01-01 Yong An Park, Singapore, 238357 Singapore

Address used since 03 Aug 2020

Address: 25-03 Yong An Park, Singapore, 238359 Singapore

Address used since 21 Feb 2017


Mei Shan Chung - Director

Appointment date: 01 Dec 2019

Address: Kowloon, Hong Kong SAR China

Address used since 01 Dec 2019


Raymond Van Den Berg - Director (Inactive)

Appointment date: 19 Dec 2016

Termination date: 01 Dec 2019

Address: Tudor Ten, Singapore, 297970 Singapore

Address used since 21 Feb 2017


Garrett David Gabel - Director (Inactive)

Appointment date: 14 Mar 2016

Termination date: 19 Dec 2016

Address: #27-02, Singapore, 249692 Singapore

Address used since 14 Mar 2016


David Roland Martin - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 14 Mar 2016

ASIC Name: Avery Dennison Australia Group Holdings Pty Limited

Address: Brighton East, Victoria 3187, Australia

Address used since 21 Nov 2008

Address: 225 George Street, Sydney, Nsw, 2000 Australia

Address: 225 George Street, Sydney, Nsw, 2000 Australia


Georges Gravanis - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 14 Mar 2016

Address: 82 Chung Hom Kok Road, Chung Hom Kok, Hong Kong SAR China

Address used since 12 Jul 2013


Mei Shan Chung - Director (Inactive)

Appointment date: 12 Jul 2013

Termination date: 14 Mar 2016

Address: King's Park Villa, Kowloon, Hong Kong SAR China

Address used since 12 Jul 2013


Ian David Brown - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 01 May 2014

Address: Galston, Nsw 2159, Australia,

Address used since 15 Dec 2008


Karyn Elizabeth Rodriguez - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 12 Jul 2013

Address: Pasadena, California, 91107, United States Of America,

Address used since 29 Sep 2004


Vikas A. - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 12 Jul 2013

Address: Studio City, California, 91604 United States

Address used since 18 Feb 2012


Azima Moiz - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 01 Dec 2012

Address: 60 Johnston Road, Wanchai, Hong Kong SAR China

Address used since 01 Aug 2010


Richard Randall - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 30 Jun 2010

Address: Pasadena, California, 91103, United States Of America,

Address used since 29 Sep 2004


Robert Van Schoonenberg - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 03 Oct 2008

Address: Newport Beach, California 92661, Usa,

Address used since 01 Jan 2006


Stephen John Hay - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 03 Oct 2008

Address: Cheltenham 3192, Australia,

Address used since 31 Jul 2007


William John Dopp - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 31 Jul 2007

Address: Cheltenham, Victoria 3192, Australia,

Address used since 01 Jul 2006


George Theodoropoulos - Director (Inactive)

Appointment date: 22 Mar 2005

Termination date: 26 Apr 2006

Address: Preston, Victoria 3072, Australia,

Address used since 22 Mar 2005


Kamran Kian - Director (Inactive)

Appointment date: 22 Mar 2005

Termination date: 01 Jan 2006

Address: Hampton, Victoria 3188, Australia,

Address used since 22 Mar 2005

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street