Shortcuts

Storage Box Limited

Type: NZ Limited Company (Ltd)
9429036869824
NZBN
1144243
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
L2, Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8053
New Zealand
Registered address used since 21 Jul 2017
L2, Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8053
New Zealand
Physical & service address used since 10 Aug 2017
Unit I / 2 Amera Place
East Tamaki
Auckland 2010
New Zealand
Postal address used since 01 Aug 2019

Storage Box Limited, a registered company, was started on 02 Jul 2001. 9429036869824 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. This company has been managed by 17 directors: Steven John Lawson - an active director whose contract began on 03 Dec 2004,
Peter Heremia Shenton - an active director whose contract began on 28 Sep 2007,
Kenda-Kaye Kristine Mercer - an active director whose contract began on 31 Aug 2021,
Christopher Gordon Leighs - an active director whose contract began on 02 Aug 2022,
Gordon Laird Leighs - an inactive director whose contract began on 29 Sep 2003 and was terminated on 02 Aug 2022.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: Unit i / 2 Amera Place, East Tamaki, Auckland, 2010 (type: postal, office).
Storage Box Limited had been using L2, Duncan Cotterill Plaza, 128 Victoria Street, Christchurch as their registered address up until 21 Jul 2017.
Old names used by this company, as we identified at BizDb, included: from 21 Apr 2005 to 09 Jul 2014 they were named Pacbranz Limited, from 30 Aug 2001 to 21 Apr 2005 they were named Plastic Box (Group) Limited and from 02 Jul 2001 to 30 Aug 2001 they were named The Plastic Centre (Group) Limited.
One entity owns all company shares (exactly 100 shares) - Plastic Retailers (Nz) Limited - located at 2010, 148 Victoria Street, Christchurch.

Addresses

Other active addresses

Address #4: Unit I / 2 Amera Place, East Tamaki, 2010 New Zealand

Office address used from 01 Aug 2019

Principal place of activity

Unit I / 2 Amera Place, East Tamaki, 2010 New Zealand


Previous addresses

Address #1: L2, Duncan Cotterill Plaza, 128 Victoria Street, Christchurch, 8053 New Zealand

Registered address used from 03 Jun 2015 to 21 Jul 2017

Address #2: L2, Duncan Cotterill Plaza, 128 Victoria Street, Christchurch, 8053 New Zealand

Physical address used from 03 Jun 2015 to 10 Aug 2017

Address #3: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 20 Mar 2012 to 03 Jun 2015

Address #4: C/-duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce And Worcester, Str, Christchurch New Zealand

Registered & physical address used from 08 Jun 2007 to 20 Mar 2012

Address #5: C/- Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland

Registered & physical address used from 22 Mar 2004 to 08 Jun 2007

Address #6: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland

Registered & physical address used from 18 Sep 2003 to 22 Mar 2004

Address #7: C/ - Christmas Gouwland Limited, Level 2, 29 Union Street, Auckland

Physical & registered address used from 02 Jul 2001 to 18 Sep 2003

Contact info
64 09 2711025
01 Aug 2019 Phone
gina@storagebox.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.storagebox.co.nz
01 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Plastic Retailers (nz) Limited
Shareholder NZBN: 9429036906420
148 Victoria Street
Christchurch
8053
New Zealand

Ultimate Holding Company

Plastic Retailers (nz) Limited
Name
Ltd
Type
1137548
Ultimate Holding Company Number
NZ
Country of origin
L2, Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8053
New Zealand
Address
Directors

Steven John Lawson - Director

Appointment date: 03 Dec 2004

Address: Aotea, Porirua, 5024 New Zealand

Address used since 22 Aug 2023

Address: Whitby, Wellington, 5024 New Zealand

Address used since 03 Dec 2004


Peter Heremia Shenton - Director

Appointment date: 28 Sep 2007

Address: Springvale, Wanganui, 4501 New Zealand

Address used since 26 Aug 2015


Kenda-kaye Kristine Mercer - Director

Appointment date: 31 Aug 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Aug 2021


Christopher Gordon Leighs - Director

Appointment date: 02 Aug 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 02 Aug 2022


Gordon Laird Leighs - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 02 Aug 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 26 Aug 2015


Kevin Crosswell - Director (Inactive)

Appointment date: 26 Aug 2020

Termination date: 31 Aug 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 26 Aug 2020


Kenda-kaye Kristine Mercer - Director (Inactive)

Appointment date: 28 Aug 2013

Termination date: 18 Jul 2019

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 28 Aug 2013


Peter Douglas Bullock - Director (Inactive)

Appointment date: 18 Aug 2010

Termination date: 02 Apr 2013

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 01 Mar 2012


Vaughan Anthony Moss - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 13 Jun 2012

Address: Somerville, Manukau, 2014 New Zealand

Address used since 03 Mar 2010


Rachael May Wallace - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 01 Jan 2011

Address: Rd 6, Blenheim, 7276 New Zealand

Address used since 03 Mar 2010


Samuel John Graham - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 18 Aug 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Sep 2003


Donald James Muir - Director (Inactive)

Appointment date: 22 Aug 2002

Termination date: 18 Apr 2007

Address: Torbay, Auckland,

Address used since 22 Aug 2002


Steven John Lawson - Director (Inactive)

Appointment date: 02 Jul 2001

Termination date: 03 Dec 2004

Address: Whitby, Wellington,

Address used since 02 Jul 2001


Richard Wayne Nash - Director (Inactive)

Appointment date: 02 Jul 2001

Termination date: 17 Jun 2004

Address: Hamilton,

Address used since 02 Jul 2001


Samuel John Graham - Director (Inactive)

Appointment date: 02 Jul 2001

Termination date: 29 Sep 2003

Address: Remuera, Auckland,

Address used since 02 Jul 2001


Gordon Laird Leighs - Director (Inactive)

Appointment date: 02 Jul 2001

Termination date: 29 Sep 2003

Address: R D 2, Christchurch,

Address used since 29 Sep 2003


Peter Douglas Bullock - Director (Inactive)

Appointment date: 02 Jul 2001

Termination date: 22 Aug 2002

Address: Half Moon Bay, Auckland,

Address used since 02 Jul 2001

Nearby companies

Riadlog Limited
1 Sir William Pickering Drive

The Hororata Community Trust
C/o Duncan Cotterill

Mabel Elizabeth James Q.s.m. Charitable Trust
C/o Duncan Cotterill Lawyers

Christchurch Arts Audience Development Trust
C/o Duncan Cotterill Lawyers

Christchurch Football Charitable Trust
1 Sir William Pickering Drive

Cic Investments Limited
17a Sheffield Crescent

Similar companies

All Things Tennis Limited
504 Wairakei Road

Craigmore Farming Gp Limited
C/ - Duncan Cotterill

Plastic Retailers (nz) Limited
1 Sir William Pickering Drive

Poddy Admin Limited
504 Wairakei Road

Simpson Enterprises Limited
35 Sir William Pickering Drive

Strada Holdings Limited
44 Deepdale Street