Visy Rigid Packaging (Nz) Limited was registered on 18 Dec 2000 and issued a number of 9429037054069. The registered LTD company has been run by 8 directors: Jeanne Pratt - an active director whose contract began on 18 Dec 2000,
Anthony P. - an active director whose contract began on 01 Feb 2011,
Robert Andrew Kaye - an active director whose contract began on 30 Apr 2014,
Aaron David Ashby - an active director whose contract began on 02 Mar 2020,
Andrew Bert Gleason - an inactive director whose contract began on 19 Nov 2004 and was terminated on 02 Mar 2020.
As stated in BizDb's database (last updated on 13 Mar 2024), the company registered 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (category: physical, service).
Until 06 Jun 2019, Visy Rigid Packaging (Nz) Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Visy Rigid Holdings (Nz) Limited (an entity) located at Hamilton East, Hamilton postcode 3216.
Previous addresses
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered 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 18 Jul 2007 to 12 May 2016
Address: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 23 Jul 2004 to 18 Jul 2007
Address: Level 6, L J Hooker House, 57-59 Symonds Street, Auckland
Physical & registered address used from 17 Jun 2002 to 23 Jul 2004
Address: C/- Hlb Wylie Mcdonald, Level 3, 50 Anzac Avenue, Auckland
Physical & registered address used from 18 Dec 2000 to 17 Jun 2002
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Visy Rigid Holdings (nz) Limited Shareholder NZBN: 9429037053970 |
Hamilton East Hamilton 3216 New Zealand |
18 Dec 2000 - |
Ultimate Holding Company
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: Southbank, Victoria, 3006 Australia
Address: Southbank, Victoria, 3006 Australia
Address: Kew, Victoria, 3101 Australia
Address used since 01 Feb 2011
Robert Andrew Kaye - Director
Appointment date: 30 Apr 2014
ASIC Name: Visy Industries Australia Pty Ltd
Address: Armadale, Victoria, 3143 Australia
Address used since 30 Apr 2014
Address: Southbank, Victoria, 3006 Australia
Aaron David Ashby - Director
Appointment date: 02 Mar 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 04 Dec 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Mar 2020
Andrew Bert Gleason - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 02 Mar 2020
Address: Flat Bush, Auckland, 2105 New Zealand
Address used since 11 Feb 2016
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: 10 Dec 2003
Address: Malvern, Victoria 3144, Australia,
Address used since 18 Dec 2000
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