Kiwi Plastic Packaging Limited, a registered company, was launched on 13 Dec 2001. 9429036678709 is the NZBN it was issued. The company has been managed by 5 directors: Mohammed Rizwan Rafique - an active director whose contract started on 20 Nov 2002,
Mohammed Azeez Hanif - an inactive director whose contract started on 11 May 2007 and was terminated on 17 Nov 2022,
Mohammed Rafique - an inactive director whose contract started on 13 Dec 2001 and was terminated on 08 Jun 2010,
Mohammed Imran Hanif - an inactive director whose contract started on 11 May 2007 and was terminated on 08 Jun 2010,
Riyaz Begum Rafique - an inactive director whose contract started on 13 Dec 2001 and was terminated on 11 May 2007.
Updated on 03 Mar 2025, our database contains detailed information about 1 address: Level 2, 3055 Gt North Road, New Lynn, Auckland, 0600 (type: registered, physical).
Kiwi Plastic Packaging Limited had been using Level 2, Ail House, 3055 Gt North Road, New Lynn, Auckland as their registered address up until 15 Feb 2012.
Former names used by this company, as we established at BizDb, included: from 13 Dec 2001 to 28 Feb 2002 they were called Green West Export and Import Limited.
One entity controls all company shares (exactly 100 shares) - Rafique, Mohammed Rizwan - located at 0600, Mangere, Auckland.
Previous addresses
Address: Level 2, Ail House, 3055 Gt North Road, New Lynn, Auckland New Zealand
Registered address used from 20 Feb 2008 to 15 Feb 2012
Address: Level 2, Ail House, 3055 Gt North Road, New Lynn,, Auckland New Zealand
Physical address used from 20 Feb 2008 to 15 Feb 2012
Address: 8 Donovan Street, Blockhouse Bay, Auckland
Physical & registered address used from 30 Jul 2003 to 20 Feb 2008
Address: 22 Riverhills Avenue, Pakuranga, Auckland
Registered address used from 17 Apr 2003 to 30 Jul 2003
Address: 22 Riverhills Avenue, Pakuranga, Auckland
Physical address used from 16 Apr 2003 to 30 Jul 2003
Address: 2/421 Mt Albert Road, Mt Roskill, Auckland
Registered address used from 13 Dec 2001 to 17 Apr 2003
Address: 2/421 Mt Albert Road, Mt Roskill, Auckland
Physical address used from 13 Dec 2001 to 16 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 24 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rafique, Mohammed Rizwan |
Mangere Auckland |
13 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanif, Mohammed Imran |
Mangere Auckland New Zealand |
12 Jun 2007 - 15 Aug 2012 |
Individual | Hanif, Mohammed Azeez |
Mt. Roskill Auckland New Zealand |
12 Jun 2007 - 17 Nov 2022 |
Individual | Rafique, Mohammed |
Mangere Auckland |
13 Dec 2001 - 15 Aug 2012 |
Individual | Rafique, Mohammed |
Favona Auckland 2024 New Zealand |
30 Jun 2014 - 03 Mar 2015 |
Individual | Rafique, Riyaz Begum |
Mangere Auckland |
13 Dec 2001 - 12 Jun 2007 |
Mohammed Rizwan Rafique - Director
Appointment date: 20 Nov 2002
Address: Mangere, Auckland, 2024 New Zealand
Address used since 19 Feb 2016
Mohammed Azeez Hanif - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 17 Nov 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 16 Feb 2010
Mohammed Rafique - Director (Inactive)
Appointment date: 13 Dec 2001
Termination date: 08 Jun 2010
Address: Mangere, Auckland,
Address used since 13 Dec 2001
Mohammed Imran Hanif - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 08 Jun 2010
Address: Mangere, Auckland,
Address used since 11 May 2007
Riyaz Begum Rafique - Director (Inactive)
Appointment date: 13 Dec 2001
Termination date: 11 May 2007
Address: Mangere, Auckland,
Address used since 13 Dec 2001
Sureshot Limited
Level 2, Ail House
Chandler & Rand Limited
Level 2, Ail House
Crosswell Marketing Limited
Level 2
Shahpur Limited
Level 2
Cost You Less Plumbing And Drainage Limited
3055 Great North Road
Grace Carpets Limited
3055 Great North Road