Shortcuts

Visy Rigid Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429037053970
NZBN
1106676
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 06 Jun 2019

Visy Rigid Holdings (Nz) Limited was launched on 18 Dec 2000 and issued a New Zealand Business Number of 9429037053970. This registered LTD company has been managed by 6 directors: Jeanne Pratt - an active director whose contract started on 18 Dec 2000,
Anthony P. - an active director whose contract started on 01 Feb 2011,
Robert Andrew Kaye - an active director whose contract started on 30 Apr 2014,
Vincent Peter O'halloran - an inactive director whose contract started on 27 May 2009 and was terminated on 01 Feb 2011,
Richard Pratt - an inactive director whose contract started on 18 Dec 2000 and was terminated on 27 May 2009.
According to BizDb's data (updated on 01 May 2024), the company registered 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: registered, physical).
Up until 06 Jun 2019, Visy Rigid Holdings (Nz) Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Visypak Operations Pty. Ltd. (an other) located at Southbank, Victoria postcode 3006.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 12 May 2016 to 06 Jun 2019

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2007 to 12 May 2016

Address: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 23 Aug 2004 to 04 Jul 2007

Address: Level 6, L J Hooker House, 57-59 Symonds Street, Auckland

Registered & physical address used from 17 Jun 2002 to 23 Aug 2004

Address: C/- Hlb Wylie Mcdonald, Level 3, 50 Anzac Avenue, Auckland

Registered & physical address used from 18 Dec 2000 to 17 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Visypak Operations Pty. Ltd. Southbank
Victoria
3006
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Pratt Consolidated Holdings Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 11, 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Address
Directors

Jeanne Pratt - Director

Appointment date: 18 Dec 2000

ASIC Name: Visy Industries Australia Pty Ltd

Address: Kew, Victoria, 3101 Australia

Address used since 15 Sep 2015

Address: Southbank, Victoria, 3006 Australia

Address: Southbank, Victoria, 3006 Australia


Anthony P. - Director

Appointment date: 01 Feb 2011

ASIC Name: Visy Industries Australia Pty Ltd

Address: Kew, Victoria, 3101 Australia

Address used since 01 Feb 2011

Address: Southbank, Victoria, 3006 Australia

Address: Southbank, Victoria, 3006 Australia


Robert Andrew Kaye - Director

Appointment date: 30 Apr 2014

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Armadale, Victoria, 3143 Australia

Address used since 30 Apr 2014


Vincent Peter O'halloran - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 01 Feb 2011

Address: Canterbury, Victoria 3126, Australia,

Address used since 27 May 2009


Richard Pratt - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 27 May 2009

Address: Kew, Victoria 3101, Australia,

Address used since 18 Dec 2000


Raphael Geminder - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 26 Mar 2004

Address: Malvern, Victoria 3144, Australia,

Address used since 18 Dec 2000

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade