Ristrom Packaging (2004) Limited, a registered company, was started on 22 Jun 2004. 9429035315933 is the NZ business number it was issued. "Bag mfg - plastic" (business classification C191110) is how the company is categorised. This company has been managed by 3 directors: Michael Scott Ristrom - an active director whose contract started on 22 Jun 2004,
Ian David Ristrom - an inactive director whose contract started on 22 Jun 2004 and was terminated on 01 Sep 2019,
Patricia Jane Ristrom - an inactive director whose contract started on 22 Jun 2004 and was terminated on 01 Sep 2019.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 23 Sheffield Crescent, Burnside, Christchurch, 8053 (type: registered, physical).
Ristrom Packaging (2004) Limited had been using Level 5, 34-36 Cranmer Square, Christchurch as their registered address up until 23 Feb 2009.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 51 shares (51%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 49 shares (49%).
Previous address
Address: Level 5, 34-36 Cranmer Square, Christchurch
Registered & physical address used from 22 Jun 2004 to 23 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Ristrom, Michael Scott |
Rd 5 Swannanoa 7475 New Zealand |
22 Jun 2004 - |
Individual | Ristrom, Ian David |
Merivale Christchurch 8014 New Zealand |
22 Jun 2004 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Veritas (2010) Limited Shareholder NZBN: 9429031695121 |
Christchurch Central Christchurch 8013 New Zealand |
15 Feb 2011 - |
Individual | Ristrom, Michael Scott |
Rd 5 Swannanoa 7475 New Zealand |
22 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ristrom, Patricia Jane |
Merivale Christchurch 8014 New Zealand |
22 Jun 2004 - 17 Jul 2023 |
Individual | Ryan, Monica Mary Cheyne |
Level 15 119 Armagh Street, Christchurch New Zealand |
22 Jun 2004 - 15 Feb 2011 |
Individual | Ryan, Monica Mary Cheyne |
Level 15 119 Armagh Street, Christchurch New Zealand |
22 Jun 2004 - 15 Feb 2011 |
Individual | Ryan, Monica Mary Cheyne |
Level 15 119 Armagh Street, Christchurch New Zealand |
22 Jun 2004 - 15 Feb 2011 |
Michael Scott Ristrom - Director
Appointment date: 22 Jun 2004
Address: Ohoka, 7692 New Zealand
Address used since 17 Mar 2015
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 20 May 2020
Ian David Ristrom - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 01 Sep 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Mar 2015
Patricia Jane Ristrom - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 01 Sep 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Mar 2015
Ready To Roll Foods Limited
25a Sheffield Crescent
Coolstore Logistics Limited
25a Sheffield Crescent
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Earth Starch Limited
Unit 1, 50 Customhouse Quay
Ferrier Packaging Limited
28 Ventnor Road
Flexoplas Packaging (2016) Limited
105 Wordsworth Street
Oppenheimer New Zealand Limited
71 Nelson Street
Punchbowl Packaging Limited
646 Glenbrook Road
Swisspack Nz Limited
49a Plunket Avenue